![No Image](https://jhm.net.my/wp-content/themes/mh-magazine-lite/images/placeholder-medium.png)
Annual Report & CG Report – 2020
Annual Report & CG Report Annual Report for Financial Year Ended 31 Dec 2020 Subject Annual Report & CG Report – 2020 Please refer attachment […]
Annual Report & CG Report Annual Report for Financial Year Ended 31 Dec 2020 Subject Annual Report & CG Report – 2020 Please refer attachment […]
Circular/Notice to Shareholders Subject STATEMENT TO SHAREHOLDERS IN RELATION TO THE PROPOSED RENEWAL OF AUTHORITY FOR THE COMPANY TO PURCHASE ITS OWN ORDINARY SHARES OF […]
Type of Meeting General Indicator Notice of Meeting Description Notice of Sixteenth Annual General Meeting of JHM Consolidation Berhad Date of Meeting 31 May 2021 […]
Type Announcement Subject OTHERS Description JHM CONSOLIDATION BERHAD (“JHM” or “the Company”) – Proposed Renewal of Share Buy-Back Authority The Board of Directors of JHM wishes […]
Date Of Change 31 Mar 2021 Type Of Change Resignation Designation Joint Secretary License No MAICSA 7019557 Name FOO LI LING Working experience and occupation […]
Change description REGISTERED Old address 51-13-A Menara BHL BankJalan Sultan Ahmad Shah10050 GeorgetownPulau PinangMalaysia New address 48, Jalan Chow Thye10050 GeorgetownPulau PinangMalaysia Telephone No 04 […]
MEMORANDUM OF UNDERSTANDING Status Update on Memorandum of Understanding Between Universal Alloy Corporation Europe and JHM Consolidation Berhad Type Announcement Subject MEMORANDUM OF UNDERSTANDING Description […]
Changes in Director’s Interest (Section 219 of CA 2016)
Changes in Director’s Interest (Section 219 of CA 2016)
Changes in Director’s Interest (Section 219 of CA 2016) Information Compiled By KLSE Particulars of Director Name MR KOH YEW WAH Descriptions(Class) Ordinary Shares
Copyright © 2024 JHM