Company NameJHH Global Ltd
DirectorDavid Matthew Hill
Company StatusActive
Company Number06846630
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Previous NameLb Design Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71111Architectural activities

Director

Director NameMr David Matthew Hill
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8 at £0.1David Matthew Hill
80.00%
Ordinary
2 at £0.1Geoffery Hill
20.00%
Ordinary

Financials

Year2014
Net Worth£1,039
Cash£1,332
Current Liabilities£4,493

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
23 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
30 March 2022Second filing of Confirmation Statement dated 13 March 2022 (3 pages)
24 March 2022Confirmation statement made on 13 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/03/2022
(4 pages)
19 November 2021Company name changed lb design trading LTD\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-14
(3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
14 May 2021Registered office address changed from 75 Godnow Road Crowle Scunthorpe South Humberside DN17 4EE to 19 Albion Street Hull East Yorkshire HU1 3TG on 14 May 2021 (1 page)
22 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20
(3 pages)
10 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 20
(3 pages)
10 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20
(3 pages)
10 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 20
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
10 April 2014Registered office address changed from Anchorage House 3 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QJ England on 10 April 2014 (1 page)
10 April 2014Director's details changed for Mr David Matthew Hill on 7 April 2014 (2 pages)
10 April 2014Registered office address changed from Anchorage House 3 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QJ England on 10 April 2014 (1 page)
10 April 2014Director's details changed for Mr David Matthew Hill on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr David Matthew Hill on 7 April 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
14 April 2012Director's details changed for Mr David Matthew Hill on 2 March 2012 (2 pages)
14 April 2012Director's details changed for Mr David Matthew Hill on 2 March 2012 (2 pages)
14 April 2012Director's details changed for Mr David Matthew Hill on 2 March 2012 (2 pages)
14 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
1 March 2012Registered office address changed from 11 Kirton Rd Blyton Gainsborough Lincolnshire DN21 3LB on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 11 Kirton Rd Blyton Gainsborough Lincolnshire DN21 3LB on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 11 Kirton Rd Blyton Gainsborough Lincolnshire DN21 3LB on 1 March 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Director's details changed for Mr David Matthew Hill on 13 March 2010 (2 pages)
30 March 2010Director's details changed for Mr David Matthew Hill on 13 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 March 2009Incorporation (16 pages)
13 March 2009Incorporation (16 pages)