UKBizDB.co.uk

JEHU GROUP LIMITED

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

This company is commonly known as Jehu Group Limited. The company was founded 15 years ago and was given the registration number 06753941. The firm's registered office is in BRIDGEND. You can find them at Number One, Waterton Park, Bridgend, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:JEHU GROUP LIMITED
Company Number:06753941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Number One, Waterton Park, Bridgend, CF31 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director20 November 2008Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director30 January 2009Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director20 November 2008Active
12 Hackerford Road, Cyncoed, Cardiff, CF23 6QY

Secretary30 January 2009Active
Heddfan, Colwinston, CF71 7NE

Secretary20 November 2008Active
Number One, Waterton Park, Bridgend, CF31 3PH

Secretary11 March 2016Active
12 Hackerford Road, Cyncoed, Cardiff, CF23 6QY

Director30 January 2009Active
25 Cae Gwyllt, Broadlands, Bridgend, CF31 5FF

Director30 January 2009Active
Number One, Waterton Park, Bridgend, CF31 3PH

Director01 February 2016Active
Number One, Waterton Park, Bridgend, CF31 3PH

Director01 June 2010Active
Number One, Waterton Park, Bridgend, CF31 3PH

Director04 July 2013Active

People with Significant Control

Mr Simon Paul Jehu
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Rene Jehu
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-06-02Insolvency

Liquidation in administration progress report.

Download
2024-05-23Address

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

Download
2023-12-01Insolvency

Liquidation in administration progress report.

Download
2023-06-28Insolvency

Liquidation in administration extension of period.

Download
2023-06-02Insolvency

Liquidation in administration progress report.

Download
2023-01-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-15Insolvency

Liquidation in administration proposals.

Download
2022-11-08Address

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

Download
2022-11-07Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Change account reference date company previous extended.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2020-02-08Officers

Termination secretary company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.