-
JEHU CIVILS LIMITED - Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY, United Kingdom
Company Information
- Company registration number
- 06438975
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ground Floor 16 Columbus Walk
- Brigantine Place
- Cardiff
- CF10 4BY Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY UK
Management
- Managing Directors
- JEHU, Marc Rene
- JEHU, Rene John
- JEHU, Simon Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-27
- Age Of Company 2007-11-27 16 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Jehu Project Services Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- JEHU WEST LIMITED
- Filing of Accounts
- Due Date: 2022-12-27
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2022-12-11
- Last Date: 2021-11-27
-
JEHU CIVILS LIMITED Company Description
- JEHU CIVILS LIMITED is a ltd registered in United Kingdom with the Company reg no 06438975. Its current trading status is "live". It was registered 2007-11-27. It was previously called JEHU WEST LIMITED. It has declared SIC or NACE codes as "41201". It has 3 directors The latest accounts are filed up to 31/03/2011.It can be contacted at Ground Floor 16 Columbus Walk .
Get JEHU CIVILS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jehu Civils Limited - Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY, United Kingdom
- 2007-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JEHU CIVILS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-05-23) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-08-21) - LIQ03
keyboard_arrow_right 2023
-
resolution (2023-07-18) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2023-07-18) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2023-07-18) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-18) - AD01
-
mortgage-satisfy-charge-full (2023-08-23) - MR04
-
gazette-notice-compulsory (2023-02-21) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-03-29) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
-
change-account-reference-date-company-previous-shortened (2022-09-27) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
accounts-with-accounts-type-small (2021-06-30) - AA
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-11-25) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-14) - MR01
-
termination-director-company-with-name-termination-date (2020-02-08) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-28) - CS01
-
accounts-with-accounts-type-small (2019-10-22) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-13) - MR01
-
confirmation-statement-with-no-updates (2018-12-14) - CS01
-
accounts-with-accounts-type-small (2018-09-20) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
-
change-of-name-notice (2017-08-03) - CONNOT
-
accounts-with-accounts-type-small (2017-08-21) - AA
-
resolution (2017-08-03) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-01-09) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
accounts-with-accounts-type-small (2016-09-21) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-30) - AR01
-
termination-secretary-company-with-name-termination-date (2015-06-05) - TM02
-
termination-director-company-with-name-termination-date (2015-06-05) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-07-04) - TM01
-
accounts-with-accounts-type-small (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
-
appoint-person-director-company-with-name (2013-07-04) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-20) - AR01
-
accounts-with-accounts-type-small (2010-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-26) - AA
-
legacy (2009-09-15) - 225
keyboard_arrow_right 2008
-
legacy (2008-11-28) - 363a
-
legacy (2008-03-18) - 288a
-
legacy (2008-02-11) - 288a
-
legacy (2008-01-28) - 287
keyboard_arrow_right 2007
-
incorporation-company (2007-11-27) - NEWINC