MHE JVCO LIMITED
Non-trading company
MHE JVCO LIMITED
Non-trading company
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Buildings One & Two Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom
Credit Report
Discover MHE JVCO LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£800.00k
Net Assets
£13.70M
Total Liabilities
£800.00k
Turnover
N/A
Employees
N/A
Debt Ratio
6%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| James Badger | Director | Active |
| Joanna Louise Goff | Director | Active |
| Mark Antony Richardson | Director | Active |
| Robert Mcneill Cooper | Secretary | Active |
| Stephen Wayne Daintith | Director | Active |
Persons with Significant Control
Persons with Significant Control (4)
Ocado Operating Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Wm Morrison Supermarkets Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Ocado Operating Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
Wm Morrison Supermarkets Plc
Unknown
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Nov 2025 | Resolution | Resolutions | View(4 pages) |
| 12 Nov 2025 | Officers | Termination of Robert Mcneill Cooper as director on 2025-11-10 | View(1 page) |
| 24 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-19 with no updates | View(3 pages) |
| 23 Jun 2025 | Resolution | Resolutions | View(2 pages) |
| 19 Jun 2025 | Accounts | Annual accounts made up to 2024-12-01 | View(29 pages) |
Termination of Robert Mcneill Cooper as director on 2025-11-10
Confirmation statement made on 2025-06-19 with no updates
Recent Activity
Latest Activity
Resolutions
2 months ago on 28 Nov 2025
Termination of Robert Mcneill Cooper as director on 2025-11-10
3 months ago on 12 Nov 2025
Confirmation statement made on 2025-06-19 with no updates
7 months ago on 24 Jun 2025
Resolutions
7 months ago on 23 Jun 2025
Annual accounts made up to 2024-12-01
8 months ago on 19 Jun 2025