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.
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 | : |
|
Registered Address | : | Number One, Waterton Park, Bridgend, CF31 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 20 November 2008 | Active |
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 30 January 2009 | Active |
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 20 November 2008 | Active |
12 Hackerford Road, Cyncoed, Cardiff, CF23 6QY | Secretary | 30 January 2009 | Active |
Heddfan, Colwinston, CF71 7NE | Secretary | 20 November 2008 | Active |
Number One, Waterton Park, Bridgend, CF31 3PH | Secretary | 11 March 2016 | Active |
12 Hackerford Road, Cyncoed, Cardiff, CF23 6QY | Director | 30 January 2009 | Active |
25 Cae Gwyllt, Broadlands, Bridgend, CF31 5FF | Director | 30 January 2009 | Active |
Number One, Waterton Park, Bridgend, CF31 3PH | Director | 01 February 2016 | Active |
Number One, Waterton Park, Bridgend, CF31 3PH | Director | 01 June 2010 | Active |
Number One, Waterton Park, Bridgend, CF31 3PH | Director | 04 July 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-02 | Insolvency | Liquidation in administration progress report. | Download |
2024-05-23 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-28 | Insolvency | Liquidation in administration extension of period. | Download |
2023-06-02 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-11 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-12-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-12-15 | Insolvency | Liquidation in administration proposals. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Gazette | Gazette filings brought up to date. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Change account reference date company previous extended. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-08 | Officers | Termination director company with name termination date. | Download |
2020-02-08 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.