Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEHU PROJECT SERVICES LIMITED
Company Information for

JEHU PROJECT SERVICES LIMITED

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY,
Company Registration Number
03032954
Private Limited Company
In Administration

Company Overview

About Jehu Project Services Ltd
JEHU PROJECT SERVICES LIMITED was founded on 1995-03-14 and has its registered office in Cardiff. The organisation's status is listed as "In Administration". Jehu Project Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JEHU PROJECT SERVICES LIMITED
 
Legal Registered Office
Ground Floor 16 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Other companies in CF31
 
Filing Information
Company Number 03032954
Company ID Number 03032954
Date formed 1995-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 2020-09-30
Account next due 2022-12-27
Latest return 2022-03-14
Return next due 2023-03-28
Type of accounts FULL
VAT Number /Sales tax ID GB655569494  
Last Datalog update: 2024-05-23 10:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEHU PROJECT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEHU PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARC RENE JEHU
Director 1995-03-14
RENE JOHN JEHU
Director 2009-06-01
SIMON PAUL JEHU
Director 1995-03-14
ANDREW RICHARD LYCETT
Director 2016-02-22
NEIL DAVID MCCARTHY
Director 2016-04-01
MARTIN ANTHONY WORKMAN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JAMES ROBERTSON
Director 2013-07-04 2015-07-13
HUW ANTHONY EVANS
Director 2003-09-02 2015-05-21
JOHN MICHAEL DONNELLY
Company Secretary 2003-09-02 2015-03-31
JOHN MICHAEL DONNELLY
Director 2007-04-02 2013-07-04
RENE JOHN JEHU
Director 2008-04-01 2009-01-30
SIMON PAUL JEHU
Company Secretary 1995-03-14 2003-09-02
RENE JOHN JEHU
Director 1996-02-01 1996-11-01
HEATHER ANN LAZARUS
Nominated Secretary 1995-03-14 1995-03-14
HARRY PIERRE LAZARUS
Nominated Director 1995-03-14 1995-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC RENE JEHU KINLOCH COURT INVESTMENTS LIMITED Director 2016-06-16 CURRENT 2008-01-10 Active
MARC RENE JEHU COGAN HILL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
MARC RENE JEHU ANTWERP DEVELOPMENTS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
MARC RENE JEHU JEHU (LANGSTONE) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
MARC RENE JEHU JEHU ENERGY SOLUTIONS LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
MARC RENE JEHU REDI 200 LIMITED Director 2011-01-27 CURRENT 2010-07-12 Active - Proposal to Strike off
MARC RENE JEHU JEHU GROUP LIMITED Director 2008-11-20 CURRENT 2008-11-20 In Administration
MARC RENE JEHU JEHU CIVILS LIMITED Director 2008-02-01 CURRENT 2007-11-27 Liquidation
MARC RENE JEHU WATERSTONE ESTATES (WAUNCEIRCH) LIMITED Director 2007-10-17 CURRENT 2007-05-30 Dissolved 2017-07-04
MARC RENE JEHU WATERTON PARK MANAGEMENT COMPANY LIMITED Director 2006-01-17 CURRENT 1999-10-06 Active - Proposal to Strike off
MARC RENE JEHU WATERSTONE HOMES (CROSS HANDS) LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
MARC RENE JEHU WATERSTONE ESTATES LIMITED Director 2004-01-14 CURRENT 2003-10-30 Liquidation
MARC RENE JEHU WATERSTONE HOMES LIMITED Director 2001-04-05 CURRENT 2001-03-12 In Administration
SIMON PAUL JEHU 51 LATITUDE MANAGEMENT COMPANY LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
SIMON PAUL JEHU KINLOCH COURT INVESTMENTS LIMITED Director 2014-09-29 CURRENT 2008-01-10 Active
SIMON PAUL JEHU JEHU GROUP LIMITED Director 2008-11-20 CURRENT 2008-11-20 In Administration
SIMON PAUL JEHU WATERSTONE ESTATES (WAUNCEIRCH) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2017-07-04
SIMON PAUL JEHU WATERTON PARK BUILDINGS AND ESTATES MANCO LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
SIMON PAUL JEHU WATERSTONE HOMES (CROSS HANDS) LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON PAUL JEHU WATERSTONE ESTATES LIMITED Director 2004-01-14 CURRENT 2003-10-30 Liquidation
SIMON PAUL JEHU WATERSTONE HOMES LIMITED Director 2001-04-05 CURRENT 2001-03-12 In Administration
ANDREW RICHARD LYCETT ARDWYN WALK MANAGEMENT COMPANY LIMITED Director 2017-10-08 CURRENT 2015-10-13 Active
ANDREW RICHARD LYCETT JEHU CIVILS LIMITED Director 2017-07-26 CURRENT 2007-11-27 Liquidation
ANDREW RICHARD LYCETT THE HOWELLS REACH MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 2016-01-28 Active - Proposal to Strike off
ANDREW RICHARD LYCETT WATERSTONE ESTATES LIMITED Director 2016-11-01 CURRENT 2003-10-30 Liquidation
ANDREW RICHARD LYCETT KINLOCH COURT INVESTMENTS LIMITED Director 2016-06-16 CURRENT 2008-01-10 Active
ANDREW RICHARD LYCETT WATERSTONE HOMES LIMITED Director 2016-02-22 CURRENT 2001-03-12 In Administration
ANDREW RICHARD LYCETT COGAN HILL LIMITED Director 2016-02-02 CURRENT 2011-12-09 Active - Proposal to Strike off
ANDREW RICHARD LYCETT JEHU GROUP LIMITED Director 2016-02-01 CURRENT 2008-11-20 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW
2023-11-30Administrator's progress report
2023-06-28liquidation-in-administration-extension-of-period
2023-06-02Administrator's progress report
2023-01-11Notice of deemed approval of proposals
2022-12-15Statement of administrator's proposal
2022-12-15Liquidation statement of affairs AM02SOA
2022-12-15AM02Liquidation statement of affairs AM02SOA
2022-12-15AM03Statement of administrator's proposal
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM Number One Waterton Park Bridgend CF31 3PH
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM Number One Waterton Park Bridgend CF31 3PH
2022-11-07Appointment of an administrator
2022-11-07AM01Appointment of an administrator
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030329540006
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030329540007
2022-09-27Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-09-27AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-04-28CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-25AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030329540007
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LYCETT
2019-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030329540006
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030329540005
2017-08-23AP01DIRECTOR APPOINTED MR MARTIN ANTHONY WORKMAN
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 178000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-14AP01DIRECTOR APPOINTED MR NEIL DAVID MCCARTHY
2016-04-04AP01DIRECTOR APPOINTED MR ANDREW RICHARD LYCETT
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 178000
2016-04-01AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES ROBERTSON
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HUW ANTHONY EVANS
2015-04-17TM02Termination of appointment of John Michael Donnelly on 2015-03-31
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 178000
2015-03-16AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES ROBERTSON / 01/04/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JEHU / 01/04/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENE JOHN JEHU / 01/04/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RENE JEHU / 01/04/2014
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MICHAEL DONNELLY on 2014-04-01
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW ANTHONY EVANS / 01/04/2014
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM NUMBER ONE WATERTON PARK BRIDGEND CF31 3BF
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW ANTHONY EVANS / 01/04/2014
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 178000
2014-03-24AR0114/03/14 FULL LIST
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-04AP01DIRECTOR APPOINTED MR ALISTAIR JAMES ROBERTSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2013-04-22AR0114/03/13 FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-26AR0114/03/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0114/03/11 FULL LIST
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0114/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW ANTHONY EVANS / 06/04/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-11288aDIRECTOR APPOINTED RENE JOHN JEHU
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RENE JEHU
2009-03-18363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-04288aDIRECTOR APPOINTED RENE JOHN JEHU
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-04363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-17363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ANTWERP HOUSE WESTERN AVENUE, BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RT
2006-04-06363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS
2003-10-01288bSECRETARY RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW SECRETARY APPOINTED
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 14/03/03; NO CHANGE OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-09363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-08363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-11287REGISTERED OFFICE CHANGED ON 11/12/00 FROM: ANTWERP HOUSE WESTERN AVENUE, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND MID GLAMORGAN CF31 3RT
2000-12-11395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: WYNDHAM HOUSE BOVERTON ROAD LLANTWIT MAJOR SOUTH GLAMORGAN CF61 1XZ
2000-08-07363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-12363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1999-04-12363sRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1999-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1998-11-12SRES13RE AGREEMENT 26/10/98
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-10288bDIRECTOR RESIGNED
1996-10-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-30ORES04NC INC ALREADY ADJUSTED 15/03/96
1996-05-30123£ NC 100/300000 15/03/96
1996-02-23287REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 40B VILLAGE FARM INDUSTRIAL EST PYLE MID GLAMORGAN
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JEHU PROJECT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-01
Fines / Sanctions
No fines or sanctions have been issued against JEHU PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-06 Outstanding FINANCE WALES INVESTMENTS (14) LTD
2017-10-05 Outstanding SANTANDER UK PLC
MORTGAGE DEBENTURE 2008-06-12 Satisfied AIB GROUP (UK) PLC
GUARANTEE & DEBENTURE 2001-05-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-11-30 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1995-06-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEHU PROJECT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of JEHU PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names

JEHU PROJECT SERVICES LIMITED owns 1 domain names.

jehuwest.co.uk  

Trademarks
We have not found any records of JEHU PROJECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEHU PROJECT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JEHU PROJECT SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
United Welsh Housing Association Ltd Building construction work 2014/02/06 GBP 3,764,432

The scheme comprises 49 affordable apartments together with associated drainage and external works in a prime city centre location. The development to be built to Code for Sustainable Homes Level 3+ and Welsh Government's Design Quality Requirements using a JCT DB 2011 (amended) contract.

Grwp Gwalia Cyf Construction work

The Authority (comprising of five Registered Social Landlords operating in the South & Mid Wales area) intends to establish a Framework Agreement with qualified and experienced organisations for its main contractor construction services for a period of 3 years, with the option to extend the Framework Agreement for an additional period of 12 months.

Outgoings
Business Rates/Property Tax
No properties were found where JEHU PROJECT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJEHU PROJECT SERVICES LIMITEDEvent Date2022-11-01
In the High Court of Justice, Business and Property Court in Wales Court Number: CR-2022-003835 (Company Number 03032954 ) JEHU PROJECT SERVICES LIMITED Nature of Business: Development of building pro…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEHU PROJECT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEHU PROJECT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.