About

Registered Number: 06754497
Date of Incorporation: 20/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Genesis Way, Europarc, Grimsby, N E Lincolnshire, DN37 9TU

 

Having been setup in 2008, Jeh Holdings Ltd are based in Grimsby in N E Lincolnshire. We don't currently know the number of employees at this company. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 December 2018
PSC04 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 22 September 2015
MR01 - N/A 10 August 2015
MR01 - N/A 07 August 2015
MR01 - N/A 01 August 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 03 August 2010
AA01 - Change of accounting reference date 27 July 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 02 March 2010
SA - Shares agreement 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
SA - Shares agreement 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
RESOLUTIONS - N/A 16 December 2008
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Debenture 07 January 2009 Outstanding

N/A

All assets debenture 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.