UKBizDB.co.uk

JEHU PROJECT SERVICES LIMITED

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

This company is commonly known as Jehu Project Services Limited. The company was founded 29 years ago and was given the registration number 03032954. 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 PROJECT SERVICES LIMITED
Company Number:03032954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
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

Director14 March 1995Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director01 June 2009Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director14 March 1995Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director01 April 2016Active
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW

Director01 April 2017Active
Number, One, Waterton Park, Bridgend, Wales, CF31 3PH

Secretary02 September 2003Active
Heddfan, Colwinston, CF71 7NE

Secretary14 March 1995Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary14 March 1995Active
12 Hackerford Road, Cyncoed, Cardiff, CF23 6QY

Director02 April 2007Active
Number, One, Waterton Park, Bridgend, Wales, CF31 3PH

Director02 September 2003Active
Tithe Barn Cottage, Monknash, Cowbridge, CF7 7QQ

Director01 April 2008Active
Tithe Barn Cottage, Monknash, Cowbridge, CF7 7QQ

Director01 February 1996Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director14 March 1995Active
Number, One, Waterton Park, Bridgend, CF31 3PH

Director22 February 2016Active
Number, One, Waterton Park, Bridgend, Wales, CF31 3PH

Director04 July 2013Active

People with Significant Control

Jehu Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Number One, Waterton Park, Bridgend, United Kingdom, CF31 3PH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-30Insolvency

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
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

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
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type group.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type group.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.