Company NameJHS Investment Limited
Company StatusActive
Company Number11284186
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Choi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Berkley Close
Highwoods
Colchester
CO4 9RR
Director NameMr Wai Hon Chow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Berkley Close
Highwoods
Colchester
CO4 9RR
Director NameMs Jenny Lai Kuen Fong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Berkley Close
Highwoods
Colchester
CO4 9RR
Secretary NameMs Jenny Lai Kuen Fong
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address138 Berkley Close
Highwoods
Colchester
CO4 9RR

Location

Registered Address138 Berkley Close
Highwoods
Colchester
CO4 9RR
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

13 July 2018Delivered on: 27 July 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: Flat 506, gooch house, 2 telcon way, london SE10 0XJ.
Outstanding
13 July 2018Delivered on: 27 July 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: Flat 406 gooch house, 2 telcon way, london SE10 0XJ.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
26 July 2021Registered office address changed from 114 Colindale Avenue Colindale London NW9 5GX United Kingdom to 138 Berkley Close Highwoods Colchester CO4 9RR on 26 July 2021 (1 page)
22 July 2021Compulsory strike-off action has been discontinued (1 page)
21 July 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
15 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
29 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 December 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
13 December 2019Current accounting period shortened from 31 March 2019 to 31 May 2018 (1 page)
23 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 July 2018Registration of charge 112841860001, created on 13 July 2018 (4 pages)
27 July 2018Registration of charge 112841860002, created on 13 July 2018 (4 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)