• Home
    • Companies
      • ACTIVITIES
      • CORPORATE STRUCTURE
      • Awards & Recognition
      • Certificates
      • Subsidiaries
        • MACE
        • Morrissey
    • CORPORATE PROFILE
  • About Us
    • Corporate Profile Video
    • CORPORATE INFORMATION
    • VISION & MISSION
  • Investor Information
    • Bursa Announcement
    • Financial Reports
      • Annual Reports
      • CORPORATE GOVERNANCE REPORTS
      • CIRCULAR
      • Others
        • JHM AGM Notice
        • JHM 2019 Proxy Form
        • JHM 2019 Notification and request form
    • key matters discussed at 15th AGM
    • 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
  • Career
  • Contact Us
  • VISITORS SURVEY FORM
    • MORRISSEY Visitors
    • MACE Visitors

CORPORATE GOVERNANCE REPORT

Click on the CG Report of below to download a soft copy (pdf).

JHM CG Report 2019 JHM CG Report 2018
CG Report 2019 CG Report 2018
April 2021
M T W T F S S
 1234
567891011
12131415161718
19202122232425
2627282930  
« Mar    

Recent Posts

  • Change of Company Secretary – FOO LI LING March 31, 2021
  • Change of Address March 31, 2021
  • MEMORANDUM OF UNDERSTANDING March 25, 2021
  • Changes in Director’s Interest (Section 219 of CA 2016) – MR LAI FAH HIN March 18, 2021
  • Changes in Director’s Interest (Section 219 of CA 2016) – MR LAI FAH HIN March 12, 2021
  • Changes in Director’s Interest (Section 219 of CA 2016) – MR KOH YEW WAH March 9, 2021
  • Changes in Director’s Interest (Section 219 of CA 2016) – MR LAI FAH HIN March 8, 2021
  • Changes in Director’s Interest (Section 219 of CA 2016) – MR KOH YEW WAH March 5, 2021

Copyright © 2021 | JHM Consolidation Berhad (686148-A)