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

JEHU GROUP LIMITED

1ST FLOOR NORTH, ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
06753941
Private Limited Company
In Administration

Company Overview

About Jehu Group Ltd
JEHU GROUP LIMITED was founded on 2008-11-20 and has its registered office in Cardiff. The organisation's status is listed as "In Administration". Jehu Group 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 GROUP LIMITED
 
Legal Registered Office
1ST FLOOR NORTH, ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF31
 
Filing Information
Company Number 06753941
Company ID Number 06753941
Date formed 2008-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2020
Account next due 27/12/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB971289879  
Last Datalog update: 2022-12-28 22:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEHU GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD LYCETT
Company Secretary 2016-03-11
MARC RENE JEHU
Director 2008-11-20
RENE JOHN JEHU
Director 2009-01-30
SIMON PAUL JEHU
Director 2008-11-20
ANDREW RICHARD LYCETT
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGHTON MORGANS
Director 2010-06-01 2016-02-01
ALISTAIR JAMES ROBERTSON
Director 2013-07-04 2015-07-13
HUW ANTHONY EVANS
Director 2009-01-30 2015-05-21
JOHN MICHAEL DONNELLY
Company Secretary 2009-01-30 2015-03-31
JOHN MICHAEL DONNELLY
Director 2009-01-30 2013-07-04
SIMON PAUL JEHU
Company Secretary 2008-11-20 2009-01-30

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 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
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 CIVILS LIMITED Director 2008-02-01 CURRENT 2007-11-27 Liquidation
RENE JOHN JEHU GLENABBEY HOMES LIMITED Director 1996-11-01 CURRENT 1996-10-04 Liquidation
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 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
SIMON PAUL JEHU JEHU PROJECT SERVICES LIMITED Director 1995-03-14 CURRENT 1995-03-14 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 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

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
2023-12-01Administrator'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
2023-01-11AM06Notice 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
2022-09-27Previous 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
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067539410003
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067539410001
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067539410001
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067539410004
2022-05-04Compulsory strike-off action has been discontinued
2022-05-04DISS40Compulsory strike-off action has been discontinued
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-28CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 08/02/21, 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 067539410003
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LYCETT
2020-02-08TM02Termination of appointment of Andrew Richard Lycett on 2020-01-21
2019-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067539410002
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067539410002
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067539410001
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 242000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-26RP04AR01Second filing of the annual return made up to 2016-03-31
2016-10-26ANNOTATIONClarification
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-05-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 242000
2016-04-12AR0131/03/16 NO CHANGES
2016-04-12AR0131/03/16 NO CHANGES
2016-04-04AP03Appointment of Andrew Richard Lycett as company secretary on 2016-03-11
2016-03-18AP01DIRECTOR APPOINTED MR ANDREW RICHARD LYCETT
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JEHU / 22/02/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RENE JEHU / 22/02/2016
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENE JOHN JEHU / 22/02/2016
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON MORGANS
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
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 242000
2014-12-11AR0120/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 242000
2013-12-03AR0120/11/13 FULL LIST
2013-07-04AP01DIRECTOR APPOINTED MR ALISTAIR JAMES ROBERTSON
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-22AR0120/11/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0120/11/11 FULL LIST
2010-12-22AR0120/11/10 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AP01DIRECTOR APPOINTED MR LEIGHTON MORGANS
2010-05-06AA01PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-04-19RES13MEM OF ASSOCIATION REVOKED 01/04/2010
2010-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-19SH0101/04/10 STATEMENT OF CAPITAL GBP 242000.00
2010-04-19SH0101/04/10 STATEMENT OF CAPITAL GBP 241000.00
2010-04-19SH0101/04/10 STATEMENT OF CAPITAL GBP 178000.00
2009-11-24AR0120/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENE JOHN JEHU / 24/11/2009
2009-07-15288aDIRECTOR APPOINTED HUW ANTHONY EVANS
2009-07-08288aSECRETARY APPOINTED JOHN MICHAEL DONNELLY
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY SIMON JEHU
2009-07-07288aDIRECTOR APPOINTED JOHN MICHAEL DONNELLY
2009-07-07288aDIRECTOR APPOINTED RENE JOHN JEHU
2008-11-20NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JEHU GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JEHU GROUP 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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JEHU GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEHU GROUP LIMITED
Trademarks
We have not found any records of JEHU GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEHU GROUP 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 GROUP 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
Rhondda Housing Association Limited Construction work 2013/12/02 GBP 10,000,000

Framework in respect of construction contractors to carry out various works over a period of 4 years.

Outgoings
Business Rates/Property Tax
No properties were found where JEHU GROUP 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 GROUP LIMITEDEvent Date2022-11-01
In the High Court of Justice, Business and Property Court at Cardiff Court Number: CR-2022-003846 (Company Number 06753941 ) JEHU GROUP LIMITED Nature of Business: Development of building projects Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEHU GROUP 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 GROUP 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.