UKBizDB.co.uk

JEAHAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jeaham Ltd. The company was founded 6 years ago and was given the registration number 11364133. The firm's registered office is in BILLINGHAM. You can find them at 21 Stainton Road, , Billingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JEAHAM LTD
Company Number:11364133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Stainton Road, Billingham, United Kingdom, TS22 5HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, High Street, Stockton On Tees, England, TS18 1BD

Director16 May 2018Active
99, High Street, Stockton On Tees, England, TS18 1BD

Director10 July 2018Active
21, Stainton Road, Billingham, United Kingdom, TS22 5HX

Director16 May 2018Active

People with Significant Control

Miss Sarah Jane Roach
Notified on:01 June 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:99, High Street, Stockton On Tees, England, TS18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean Wilson
Notified on:16 May 2018
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:United Kingdom
Address:21, Stainton Road, Billingham, United Kingdom, TS22 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Keith Peacock
Notified on:16 May 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:99, High Street, Stockton On Tees, England, TS18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.