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

JEHU CIVILS LIMITED

Ground Floor 16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY,
Company Registration Number
06438975
Private Limited Company
Liquidation

Company Overview

About Jehu Civils Ltd
JEHU CIVILS LIMITED was founded on 2007-11-27 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Jehu Civils Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JEHU CIVILS LIMITED
 
Legal Registered Office
Ground Floor 16 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Other companies in CF31
 
Previous Names
JEHU WEST LIMITED03/08/2017
Filing Information
Company Number 06438975
Company ID Number 06438975
Date formed 2007-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-09-30
Account next due 2022-12-27
Latest return 2021-11-27
Return next due 2022-12-11
Type of accounts SMALL
VAT Number /Sales tax ID GB930022577  
Last Datalog update: 2024-05-23 10:15:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEHU CIVILS 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 CIVILS LIMITED

Current Directors
Officer Role Date Appointed
MARC RENE JEHU
Director 2008-02-01
RENE JOHN JEHU
Director 2008-02-01
SIMON PAUL JEHU
Director 2007-11-27
ANDREW RICHARD LYCETT
Director 2017-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JAMES ROBERTSON
Director 2013-07-04 2015-07-13
HUW ANTHONY EVANS
Director 2008-02-01 2015-05-21
JOHN MICHAEL DONNELLY
Company Secretary 2007-11-27 2015-03-31
SHAUN PATRICK TAVERNER
Director 2008-02-01 2015-03-31
JOHN MICHAEL DONNELLY
Director 2007-11-27 2013-07-04

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 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
MARC RENE JEHU JEHU PROJECT SERVICES LIMITED Director 1995-03-14 CURRENT 1995-03-14 In Administration
RENE JOHN JEHU ANTWERP DEVELOPMENTS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
RENE JOHN JEHU WATERTON PARK BUILDING C AND E MANAGEMENT COMPANY LIMITED Director 2010-06-07 CURRENT 2007-03-02 Active
RENE JOHN JEHU JEHU GROUP LIMITED Director 2009-01-30 CURRENT 2008-11-20 In Administration
RENE JOHN JEHU GLENABBEY HOMES LIMITED Director 1996-11-01 CURRENT 1996-10-04 Liquidation
SIMON PAUL JEHU THE HOWELLS REACH MANAGEMENT COMPANY LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
SIMON PAUL JEHU ARDWYN WALK MANAGEMENT COMPANY LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
SIMON PAUL JEHU TENANG HOTELS LTD Director 2011-01-28 CURRENT 2010-10-15 Active - Proposal to Strike off
SIMON PAUL JEHU WATERTON PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANDREW RICHARD LYCETT ARDWYN WALK MANAGEMENT COMPANY LIMITED Director 2017-10-08 CURRENT 2015-10-13 Active
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 JEHU PROJECT SERVICES LIMITED Director 2016-02-22 CURRENT 1995-03-14 In Administration
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
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064389750002
2023-07-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-18Voluntary liquidation Statement of affairs
2023-07-18Appointment of a voluntary liquidator
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Number One Waterton Park Bridgend Mid Glam CF31 3PH
2023-03-29Compulsory strike-off action has been suspended
2023-03-29Compulsory strike-off action has been suspended
2023-02-21FIRST GAZETTE notice for compulsory strike-off
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
2022-01-11CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/11/20, 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 064389750002
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LYCETT
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064389750001
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03RES15CHANGE OF COMPANY NAME 16/01/23
2017-08-03CERTNMCOMPANY NAME CHANGED JEHU WEST LIMITED CERTIFICATE ISSUED ON 03/08/17
2017-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-26AP01DIRECTOR APPOINTED MR ANDREW RICHARD LYCETT
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES ROBERTSON
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HUW EVANS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN TAVERNER
2015-06-05TM02Termination of appointment of John Michael Donnelly on 2015-03-31
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0127/11/14 ANNUAL RETURN FULL LIST
2014-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0127/11/13 ANNUAL RETURN FULL LIST
2013-07-04AP01DIRECTOR APPOINTED MR ALISTAIR JAMES ROBERTSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0127/11/12 FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-01AR0127/11/11 FULL LIST
2010-12-22AR0127/11/10 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-20AR0127/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK TAVERNER / 01/01/2010
2009-09-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15225PREVEXT FROM 30/11/2008 TO 31/03/2009
2008-11-28363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED RENE JOHN JEHU
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: AVALLENAU HOUSE, AVALLENAU DRIVE MERLINS BRIDGE HAVERFORDWEST SA61 1XN
2007-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JEHU CIVILS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-10
Resolutions for Winding-up2023-07-10
Fines / Sanctions
No fines or sanctions have been issued against JEHU CIVILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JEHU CIVILS LIMITED's previous or outstanding mortgage charges.
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 CIVILS LIMITED

Intangible Assets
Patents
We have not found any records of JEHU CIVILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEHU CIVILS LIMITED
Trademarks
We have not found any records of JEHU CIVILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEHU CIVILS 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 (41201 - Construction of commercial buildings) as JEHU CIVILS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JEHU CIVILS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEHU CIVILS 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 CIVILS 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.