JHM Consolidation Berhad
  • Home
    • Companies
      • ACTIVITIES
      • GROUP STRUCTURE OF JHM GROUP
      • Awards & Recognition
      • Certificates
      • Subsidiaries
        • MACE
        • Morrissey
    • CORPORATE PROFILE
  • About Us
    • Corporate Profile Video
    • CORPORATE INFORMATION
    • VISION, MISSION & VALUE
  • Investor Information
    • Bursa Announcement
    • Financial Reports
      • Annual Reports
      • CORPORATE GOVERNANCE REPORTS
      • CIRCULAR
      • Others
        • JHM AGM Notice
        • JHM AR2025 Proxy Form
        • JHM AR2025 request form
        • JHM Administrative guide
    • AGM Minutes
    • Corporate Governance
      • Board Charter
      • Code of Conduct
      • code of ethic
      • Corporate Disclosure Policy
      • Term of Reference – audit
      • Term of Reference – nomination
      • Term of Reference – remuneration
      • Whistleblowing Policy
      • Remuneration Policy
      • Diversity Policy
      • External Auditors Assessment Policy
      • Anti Corruption policy
      • JHM Directors’ FP Policy
      • QUALITY POLICY
      • SOCIAL RESPONSIBILITY (SR) POLICY
  • Career
  • Contact Us
  • VISITORS SURVEY FORM
    • MORRISSEY Visitors
    • MACE Visitors

Day: October 31, 2017

Changes in Director’s Interest (Section 219 of CA 2016) DATO’ TAN KING SENG

October 31, 2017 admin 0

Particulars of Director Name DATO’ TAN KING SENG Descriptions(Class) Ordinary Share Details of changes No Date of change No of securities Type of transaction Nature of […]

Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) DATO’ TAN KING SENG

October 31, 2017 admin 0

Particulars of substantial Securities Holder Name DATO’ TAN KING SENG Nationality/Country of incorporation Malaysia Descriptions (Class) Ordinary Share Details of changes No Date of change No […]

Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) NOBLE MATTERS SDN. BHD.

October 31, 2017 admin 0

Particulars of substantial Securities Holder Name NOBLE MATTERS SDN. BHD. Address 15-2-20 Medan Kampung Relau, Bayan Point 11900 Pulau Pinang Malaysia. Company No. 682746A Nationality/Country […]

Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) MR CHEAH CHOON GHEE

October 31, 2017 admin 0

Particulars of substantial Securities Holder Name MR CHEAH CHOON GHEE Nationality/Country of incorporation Malaysia Descriptions (Class) Ordinary Shares Details of changes No Date of change No […]

Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) MR ONG HOCK SEONG

October 31, 2017 admin 0

Particulars of substantial Securities Holder Name MR ONG HOCK SEONG Nationality/Country of incorporation Malaysia Descriptions (Class) Ordinary Shares Details of changes No Date of change No […]

Changes in Director’s Interest (Section 219 of CA 2016) MR CHEAH CHOON GHEE

October 31, 2017 admin 0

Particulars of Director Name MR CHEAH CHOON GHEE Descriptions(Class) Ordinary Shares Details of changes No Date of change No of securities Type of transaction Nature of […]

October 2017
M T W T F S S
 1
2345678
9101112131415
16171819202122
23242526272829
3031  
« Apr   Dec »

Recent Posts

  • General Meetings: Notice of Meeting April 24, 2026
  • OTHERS April 20, 2026
  • Quarterly rpt on consolidated results for the financial period ended 30/09/2025 November 26, 2025
  • Quarterly rpt on consolidated results for the financial period ended 30 Jun 2025 August 28, 2025
  • Quarterly rpt on consolidated results for the financial period ended 31 Mar 2025 May 29, 2025
  • GENERAL MEETINGS: Outcome of Meeting May 28, 2025
  • PART A – CIRCULAR TO SHAREHOLDERS IN RELATION TO PROPOSED NEW SHAREHOLDERS’ MANDATE FOR RECURRENT RELATED PARTY TRANSACTIONS OF A REVENUE OR TRADING NATURE PART B – STATEMENT TO SHAREHOLDERS IN RELATION TO THE PROPOSED RENEWAL OF AUTHORITY FOR THE COMPANY TO PURCHASE ITS OWN ORDINARY SHARES OF UP TO 10% OF THE TOTAL NUMBER OF ISSUED SHARES April 29, 2025
  • Annual Report & CG Report – 2024 April 29, 2025

Copyright © 2026