JH FINANCE AND MORTGAGES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Jh Finance And Mortgages Limited. The company was founded 8 years ago and was given the registration number 10599063. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 66220 - Activities of insurance agents and brokers.
 Company Information
| Name | : | JH FINANCE AND MORTGAGES LIMITED | 
|---|
| Company Number | : | 10599063 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 03 February 2017 | 
|---|
| End of financial year | : | 30 June 2023 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 66220 - Activities of insurance agents and brokers
 | 
|---|
 Office Address & Contact
| Registered Address | : | 116 Duke Street, Liverpool, Merseyside, England, L1 5JW | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| 5a Heritage Court, Chester, England, CH1 1RD | Director | 03 February 2017 | Active | 
| C/O Williamson & Croft Llp, York House, 20 York Street, Manchester, England, M2 3BB | Director | 13 January 2023 | Active | 
| 7 Oakland Court, Lavister, Rossett, Wales, LL12 0BF | Director | 03 February 2017 | Active | 
| 7a Heritage Court, Chester, England, CH1 1RD | Director | 03 February 2017 | Active | 
 People with Significant Control
| Jordan Halstead Holdings Limited | 
| Notified on | : | 10 January 2024 | 
|---|
| Status | : | Active | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | C/O Williamson & Croft, York House, Manchester, England, M2 3BB | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr Oliver Keeble | 
| Notified on | : | 22 June 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | July 1985 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | Wales | 
|---|
| Address | : | 7 Oakland Court, Lavister, Rossett, Wales, LL12 0BF | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percent
 | 
|---|
| Mr Jordan Andrew Halstead | 
| Notified on | : | 03 February 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | June 1990 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | 5a Heritage Court, Chester, England, CH1 1RD | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)