Jssh Limited HOLMES CHAPEL


Founded in 2013, Jssh, classified under reg no. 08453465 is an active company. Currently registered at Manor House CW4 8AF, Holmes Chapel the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 2nd September 2013 Jssh Limited is no longer carrying the name Aghoco 1148.

Currently there are 7 directors in the the company, namely Clare B., Neil M. and Michelle O. and others. In addition one secretary - Clare B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jssh Limited Address / Contact

Office Address Manor House
Office Address2 Manor Lane
Town Holmes Chapel
Post code CW4 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08453465
Date of Incorporation Wed, 20th Mar 2013
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Clare B.

Position: Director

Appointed: 01 January 2024

Neil M.

Position: Director

Appointed: 01 July 2019

Clare B.

Position: Secretary

Appointed: 11 January 2019

Michelle O.

Position: Director

Appointed: 27 January 2015

Susan N.

Position: Director

Appointed: 27 August 2013

John S.

Position: Director

Appointed: 27 August 2013

John S.

Position: Director

Appointed: 15 May 2013

Helen O.

Position: Director

Appointed: 15 May 2013

Michelle O.

Position: Secretary

Appointed: 01 June 2017

Resigned: 11 January 2019

Susan N.

Position: Secretary

Appointed: 01 July 2014

Resigned: 01 June 2017

Neville R.

Position: Director

Appointed: 11 September 2013

Resigned: 16 October 2018

David H.

Position: Secretary

Appointed: 27 August 2013

Resigned: 31 May 2014

A G Secretarial Limited

Position: Corporate Director

Appointed: 20 March 2013

Resigned: 15 May 2013

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 20 March 2013

Resigned: 15 May 2013

Roger H.

Position: Director

Appointed: 20 March 2013

Resigned: 15 May 2013

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 March 2013

Resigned: 15 May 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is John S. This PSC has 25-50% voting rights and has 25-50% shares.

John S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aghoco 1148 September 2, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
New director appointment on Monday 1st January 2024.
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements