Company NameJ H M Financial Ltd
DirectorJohn Howard Maciver
Company StatusActive
Company NumberSC327246
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Previous NameMann Judd Gordon Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Howard Maciver
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address27 Lower Sandwick
Isle Of Lewis
HS2 0AE
Scotland
Director NameMr John Cunningham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Braighe Road
Isle Of Lewis
HS2 0BQ
Scotland
Secretary NameMr Roderick Cunningham
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Street
Sandwick
Isle Of Lewis
Hs2 Oag

Contact

Websitemannjudd.co.uk

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Howard Maciver
100.00%
Ordinary

Financials

Year2014
Net Worth£13,557
Cash£28,691
Current Liabilities£15,134

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
6 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
15 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
15 July 2017Notification of Howard Maciver as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Agnes Maciver as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
15 July 2017Notification of Agnes Maciver as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Howard Maciver as a person with significant control on 15 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 September 2015Annual return made up to 4 July 2015
Statement of capital on 2015-09-22
  • GBP 6
(3 pages)
22 September 2015Annual return made up to 4 July 2015
Statement of capital on 2015-09-22
  • GBP 6
(3 pages)
22 September 2015Annual return made up to 4 July 2015
Statement of capital on 2015-09-22
  • GBP 6
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(3 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(3 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Termination of appointment of Roderick Cunningham as a secretary (1 page)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Termination of appointment of John Cunningham as a director (1 page)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Company name changed mann judd gordon financial services LTD\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2013Termination of appointment of Roderick Cunningham as a secretary (1 page)
14 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Company name changed mann judd gordon financial services LTD\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2013Termination of appointment of John Cunningham as a director (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 4 July 2012 (5 pages)
27 November 2012Annual return made up to 4 July 2012 (5 pages)
27 November 2012Annual return made up to 4 July 2012 (5 pages)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 July 2011Annual return made up to 4 July 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Director's details changed for John Cunningham on 4 July 2010 (2 pages)
12 August 2010Director's details changed for John Howard Maciver on 4 July 2010 (2 pages)
12 August 2010Director's details changed for John Cunningham on 4 July 2010 (2 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for John Howard Maciver on 4 July 2010 (2 pages)
12 August 2010Director's details changed for John Cunningham on 4 July 2010 (2 pages)
12 August 2010Director's details changed for John Howard Maciver on 4 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Capitals not rolled up (2 pages)
24 February 2009Director's change of particulars / john cunningham / 24/02/2009 (1 page)
24 February 2009Return made up to 04/07/08; full list of members (4 pages)
24 February 2009Director's change of particulars / john cunningham / 24/02/2009 (1 page)
24 February 2009Return made up to 04/07/08; full list of members (4 pages)
4 July 2007Incorporation (17 pages)
4 July 2007Incorporation (17 pages)