You are here: bizstats.co.uk > a-z index > J list > JH list

Jhwm Holdings Limited GRIMSBY


Jhwm Holdings started in year 2001 as Private Limited Company with registration number 04203243. The Jhwm Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Grimsby at 16 Dudley Street. Postal code: DN31 2AB. Since February 16, 2021 Jhwm Holdings Limited is no longer carrying the name Johnson Hunt Wealth Management.

The company has 4 directors, namely Christopher H., Graeme H. and Leonard B. and others. Of them, John W. has been with the company the longest, being appointed on 20 April 2001 and Christopher H. has been with the company for the least time - from 1 October 2004. Currenlty, the company lists one former director, whose name is John M. and who left the the company on 27 March 2007. In addition, there is one former secretary - John M. who worked with the the company until 27 March 2007.

Jhwm Holdings Limited Address / Contact

Office Address 16 Dudley Street
Town Grimsby
Post code DN31 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04203243
Date of Incorporation Fri, 20th Apr 2001
Industry Pension funding
Industry Life insurance
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Johnson Hunt (uk) Limited

Position: Corporate Secretary

Appointed: 27 March 2007

Christopher H.

Position: Director

Appointed: 01 October 2004

Graeme H.

Position: Director

Appointed: 21 November 2003

Leonard B.

Position: Director

Appointed: 21 November 2003

John W.

Position: Director

Appointed: 20 April 2001

John M.

Position: Director

Appointed: 20 April 2001

Resigned: 27 March 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 April 2001

Resigned: 20 April 2001

John M.

Position: Secretary

Appointed: 20 April 2001

Resigned: 27 March 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 20 April 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Johnson Hunt (Uk) Limited from Grimsby, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Johnson Hunt (Uk) Limited

16 Dudley Street, Grimsby, DN31 2AB, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02686256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Johnson Hunt Wealth Management February 16, 2021
Pelham Financial Services July 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth184 25862 85043 55054 53551 89554 315       
Balance Sheet
Cash Bank In Hand10 9217 39146 47449 70843 64470 626       
Cash Bank On Hand     70 62669 55674 91075 51331 099156 69427 52944 395
Current Assets244 61697 41097 33094 08884 76981 19679 70179 045111 134109 696660 310361 979172 203
Debtors222 54086 91249 25439 50437 4651 5147 2191 40033 40078 597503 616334 450127 808
Other Debtors      5 000 32 00076 800500 950334 450127 808
Property Plant Equipment     3 0802 3131 4791 110833625  
Stocks Inventory11 1553 1071 6024 8763 6609 056       
Tangible Fixed Assets3 1452 3612 4343 5724 1043 080       
Total Inventories     9 0562 9262 7352 221    
Reserves/Capital
Called Up Share Capital20 00620 00620 00620 00620 00620 006       
Profit Loss Account Reserve164 25242 84423 54434 52931 88934 309       
Shareholder Funds184 25862 85043 55054 53551 89554 315       
Other
Accumulated Amortisation Impairment Intangible Assets     100 000100 000100 000100 000100 000   
Accumulated Depreciation Impairment Property Plant Equipment     11 04711 81412 64813 01713 29413 502  
Average Number Employees During Period      666444 
Creditors     29 96124 82922 38550 18765 235205 32317 8541 599
Creditors Due Within One Year63 50336 92156 21443 12536 97829 961       
Fixed Assets3 1452 3612 4343 5724 1043 0802 3131 4791 110833625  
Increase From Depreciation Charge For Year Property Plant Equipment      767834369277208156 
Intangible Assets Gross Cost     100 000100 000100 000100 000100 000   
Intangible Fixed Assets Aggregate Amortisation Impairment100 000100 000100 000100 000100 000        
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000        
Net Current Assets Liabilities181 11360 48941 11650 96347 79151 23554 87256 66060 94744 461454 987344 125170 604
Number Shares Allotted 22222       
Other Creditors     10 2002 107 5 75052 931   
Other Taxation Social Security Payable     18 25321 83921 07638 03511 105106 577  
Par Value Share 11111       
Property Plant Equipment Gross Cost     14 12714 12714 12714 12714 12714 127  
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  5431 8211 556        
Tangible Fixed Assets Cost Or Valuation10 20710 20710 75012 57114 127        
Tangible Fixed Assets Depreciation7 0627 8468 3168 99910 02311 047       
Tangible Fixed Assets Depreciation Charged In Period 7844706831 0241 024       
Total Assets Less Current Liabilities184 25862 85043 55054 53551 89554 31557 18558 13962 05745 294455 612344 125170 604
Trade Creditors Trade Payables     1 5088831 3096 4021 19948 74617 8541 599
Trade Debtors Trade Receivables     1 5142 2191 4001 4001 7972 666  
Bank Borrowings Overdrafts          50 000  
Disposals Decrease In Amortisation Impairment Intangible Assets          100 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment           13 658 
Disposals Intangible Assets          100 000  
Disposals Property Plant Equipment           14 127 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (6 pages)

Company search

Advertisements