Jeh Holdings Limited

General information

Name:

Jeh Holdings Ltd

Office Address:

The Bird Food Centre Bolingbroke Road Fairfield Industrial Estate LN11 0WA Louth

Number: 06754497

Incorporation date: 2008-11-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jeh Holdings Limited is located at Louth at The Bird Food Centre Bolingbroke Road. You can find the company by its postal code - LN11 0WA. Jeh Holdings's incorporation dates back to year 2008. The enterprise is registered under the number 06754497 and their last known state is active. This enterprise's Standard Industrial Classification Code is 70100 - Activities of head offices. 2022-12-31 is the last time when the company accounts were reported.

Because of the following firm's growth, it became unavoidable to find new executives: Rachael H. and David H. who have been aiding each other since March 2010 to exercise independent judgement of the company.

David H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rachael H.

Role: Director

Appointed: 30 March 2010

Latest update: 1 February 2024

Rachael H.

Role: Secretary

Appointed: 18 December 2008

Latest update: 1 February 2024

David H.

Role: Director

Appointed: 18 December 2008

Latest update: 1 February 2024

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 16th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16th June 2015
Annual Accounts 14th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/10/19 (CS01)
filed on: 25th, October 2023
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Genesis Way Europarc

Post code:

DN37 9TU

City / Town:

Grimsby

HQ address,
2015

Address:

Genesis Way Europarc

Post code:

DN37 9TU

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Closest Companies - by postcode