JMH LIFESTYLE LIMITED
Overview
| Company Name | JMH LIFESTYLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05497065 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JMH LIFESTYLE LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is JMH LIFESTYLE LIMITED located?
| Registered Office Address | Birch Grove Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JMH LIFESTYLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| UPLANDS ACQUISITIONS LIMITED | Nov 08, 2005 | Nov 08, 2005 |
| IBIS (944) LIMITED | Jul 01, 2005 | Jul 01, 2005 |
What are the latest accounts for JMH LIFESTYLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for JMH LIFESTYLE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 12 Cadogan Place, C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on Mar 08, 2019 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with updates | 5 pages | CS01 | ||
Notification of Khaled Sifri as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Sadiq Jafar as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of James Muir Hay as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Fitriani Hasuf Hay as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jun 07, 2018 | 2 pages | PSC09 | ||
Registration of charge 054970650002, created on Jan 15, 2018 | 45 pages | MR01 | ||
Statement of capital following an allotment of shares on Dec 28, 2017
| 3 pages | SH01 | ||
Amended accounts for a small company made up to Dec 31, 2016 | 10 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Douglas George Johnson as a director on Mar 29, 2017 | 1 pages | TM01 | ||
Appointment of Christophe Lecharny as a director on Mar 29, 2017 | 2 pages | AP01 | ||
Who are the officers of JMH LIFESTYLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LECHARNY, Christophe | Director | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | United Arab Emirates | French | 228414520001 | |||||
| SZARVAS, Gabriella | Director | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | United Kingdom | Hungarian | 217193890001 | |||||
| BARLOW, Roger | Secretary | 7 Larkhill NN10 6BG Rushden Northamptonshire | British | 117445050001 | ||||||
| BROWN, Jonathan Macbride | Secretary | Dubai Al Wasl Road Plot 342 United Arab Emirates | 164877480001 | |||||||
| LYRISTIS, Paul | Secretary | 23 Cardross Street W6 0DP London | British | 108954320001 | ||||||
| MOODY, Anna | Secretary | Ixworth Place SW3 3QH London 37 England England | 170344750001 | |||||||
| SYMINGTON, Brian William | Secretary | 25 Sweettooth Lane CW11 1BE Sandbach Cheshire | British | 108632920002 | ||||||
| CR SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London First Floor | 132794610001 | |||||||
| DECHERT SECRETARIES LIMITED | Secretary | 2 Serjeants Inn EC4Y 1LT London | 78403190002 | |||||||
| BARLOW, Roger | Director | 7 Larkhill NN10 6BG Rushden Northamptonshire | British | 117445050001 | ||||||
| CAULTON, Henry William | Director | Ixworth Place SW3 3QH London 37 England | United Kingdom | New Zealand | 211076280001 | |||||
| EMERSON, Peter, Dr | Director | Bridle Path NE36 0PA East Boldon Vanburgh House Tyne And Wear Uk | British | 132872030001 | ||||||
| GARNER, Tony Mitchell | Director | Wye Dale Church Gresley DE11 9RP Swadlincote 16 Derbyshire United Kingdom | England | British | 128077800001 | |||||
| GRAHAM, Alasdair | Director | Grosvenor Crescent SW1X 7EE London 11 | British | 133905120001 | ||||||
| GRAY, Andrew Philip Martello | Director | The Coach House Guildford Road Westcott RH4 3NG Dorking Surrey | United Kingdom | British | 108937650001 | |||||
| HARRIS, Braden Lee | Director | Ixworth Place SW3 3QH London 37 England England | England | Australian | 132737230004 | |||||
| JELINEK, Tom George | Director | Ixworth Place SW3 3QH London 37 England | England | British | 198334400001 | |||||
| JOHNSON, Douglas George | Director | Cadogan Place, C/O R. Ward SW1X 9PU London 12 United Kingdom | England | British | 172334650001 | |||||
| LYRISTIS, Paul | Director | 23 Cardross Street W6 0DP London | England | British | 108954320001 | |||||
| PHILPOTT, Robin | Director | Burberry Court 15 Etchingham Park Road N3 2DW London 10 United Kingdom | England | British | 125660270001 | |||||
| RODDIS, Nigel Mark | Director | 6 Brockham Street SE1 4HX London | United Kingdom | British | 69994720004 | |||||
| ROSE, Philippe | Director | 302 89 Branston Street B18 6BU Birmingham | French | 126809010001 | ||||||
| SYMINGTON, Brian William | Director | 25 Sweettooth Lane CW11 1BE Sandbach Cheshire | England | British | 108632920002 | |||||
| VON MICHEL, Benedikt Hubertus Wilhelm Friedrich-Karl | Director | Ixworth Place SW3 3QH London 37 England England | United Kingdom | German | 148749490001 | |||||
| DECHERT NOMINEES LIMITED | Director | 2 Serjeants Inn EC4Y 1LT London | 73625410001 |
Who are the persons with significant control of JMH LIFESTYLE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Sadiq Jafar | Apr 06, 2016 | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | No |
Nationality: British,Iraqi Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
| Mrs Fitriani Hasuf Hay | Apr 06, 2016 | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Muir Hay | Apr 06, 2016 | Birch Grove House Birch Grove Road RH17 7BT Horsted Keynes Birch Grove West Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Khaled Sifri | Apr 06, 2016 | Hadef & Partners Llc Building 3, Level 5, Downtown Dubai 37172 12276 Dubai Emaar Square Uae United Arab Emirates | No |
Nationality: Jordanian Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for JMH LIFESTYLE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | Jun 07, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does JMH LIFESTYLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 15, 2018 Delivered On Jan 16, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 01, 2013 Delivered On Aug 05, 2013 | Satisfied | ||
Brief description Land. Jmh lifestyle limited charges by way of first legal mortgage with full title guarantee all freehold and leasehold property in which it has an interest both present and future, and together with all buildings and fixtures (including trade fixtures), including:. • buncton barn, buncton lane, bolney, west sussex RH17 5RE, with title number wsx 192624;. • tumworth lodge, herriard, basingstoke, hampshire; and. • lease of sporting rights at tumworth shoot.. Jmh lifestyle limited also charges by way of first fixed charge with full title guarantee all other interests, present and future, in any freehold or leasehold property, the buildings and fixtures (including trade fixtures) on that property, all proceeds of sale derived therefrom and the benefit of all warranties and covenants given in respect thereof and all licences to enter upon or use land and the benefit of all other agreements relating to land.. Intellectual property. Jmh lifestyle limited charges by way of first fixed charge with full title guarantee all intellectual property rights in which it has an interest, both present and future. This does not include any intellectual property right in which jmh lifestyle limited has an interest under any licence or other agreement which either precludes absolutely or conditionally (including requiring the consent of any third party) jmh lifestyle limited from creating any charge over its interest in that intellectual property until the relevant condition or waiver has been satisfied or obtained, at which point it will become subject to the fixed charge.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0