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

JEH HOLDINGS LIMITED

THE BIRD FOOD CENTRE BOLINGBROKE ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0WA,
Company Registration Number
06754497
Private Limited Company
Active

Company Overview

About Jeh Holdings Ltd
JEH HOLDINGS LIMITED was founded on 2008-11-20 and has its registered office in Louth. The organisation's status is listed as "Active". Jeh Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JEH HOLDINGS LIMITED
 
Legal Registered Office
THE BIRD FOOD CENTRE BOLINGBROKE ROAD
FAIRFIELD INDUSTRIAL ESTATE
LOUTH
LINCOLNSHIRE
LN11 0WA
Other companies in DN37
 
Filing Information
Company Number 06754497
Company ID Number 06754497
Date formed 2008-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEH HOLDINGS 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.
Companies with same name JEH HOLDINGS LIMITED
The following companies were found which have the same name as JEH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEH HOLDINGS INC. Prince Edward Island Unknown Company formed on the 2014-09-02
JEH HOLDINGS, LLC 23818 NE WORTHINGTON ROAD YACOLT WA 98675 Dissolved Company formed on the 2011-04-28
JEH HOLDINGS LLC Delaware Unknown
JEH HOLDINGS, LLC 35 WATERGATE DRIVE SARASOTA FL 34236 Inactive Company formed on the 2007-03-20
JEH HOLDINGS LLC 2 HORIZON CT HEATH TX 75032 Active Company formed on the 2004-02-03
JEH HOLDINGS INC Georgia Unknown
JEH HOLDINGS CO North Carolina Unknown
JEH HOLDINGS LLC Michigan UNKNOWN
JEH HOLDINGS PTY LTD Active Company formed on the 2018-08-29
JEH HOLDINGS LLC Arkansas Unknown
JEH HOLDINGS INC British Columbia Active Company formed on the 2020-05-06
JEH HOLDINGS, LLC 7901 4TH ST N ST PETERSBURG FL 33702 Active Company formed on the 2021-07-12
JEH Holdings, LLC LEPIZZERA & LAPROCINA COUNSELLORS AT LAW, LTD 117 METRO CENTER BLVD STE 2001 WARWICK RI 02886 Active Company formed on the 2021-08-03
JEH HOLDINGS (QLD) PTY LTD Active Company formed on the 2021-03-22

Company Officers of JEH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL LEA HAITH
Company Secretary 2008-12-18
DAVID JOHN HAITH
Director 2008-12-18
RACHAEL LEA HAITH
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HARRY KING
Director 2008-12-18 2009-09-11
MARK REGINALD STUART HODGE
Director 2008-11-20 2008-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL LEA HAITH BIRD FOOD RECIPES LIMITED Company Secretary 2004-06-03 CURRENT 2004-06-03 Active
RACHAEL LEA HAITH JOHN E.HAITH LIMITED Company Secretary 2000-04-04 CURRENT 1961-07-13 Active
DAVID JOHN HAITH BIRD FOOD RECIPES LIMITED Director 2004-06-03 CURRENT 2004-06-03 Active
DAVID JOHN HAITH JOHN E.HAITH LIMITED Director 1991-07-12 CURRENT 1961-07-13 Active
RACHAEL LEA HAITH SJS REALISATIONS LIMITED Director 2016-02-12 CURRENT 2003-06-05 Active
RACHAEL LEA HAITH JOHN E.HAITH LIMITED Director 2010-03-30 CURRENT 1961-07-13 Active

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
2023-10-25CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-05Change of details for Mr David John Haith as a person with significant control on 2023-04-12
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Genesis Way Europarc Grimsby N E Lincolnshire DN37 9TU
2023-04-12Director's details changed for Mrs Rachael Lea Haith on 2023-03-27
2023-04-12Director's details changed for Mr David John Haith on 2023-03-27
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-10-24PSC04Change of details for Mr David John Haith as a person with significant control on 2018-10-24
2018-10-24CH01Director's details changed for Mr David John Haith on 2018-10-24
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14DISS40Compulsory strike-off action has been discontinued
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1020
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1020
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1020
2015-12-21AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067544970003
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1020
2014-12-17AR0120/11/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1020
2014-01-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0120/11/11 ANNUAL RETURN FULL LIST
2011-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0120/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HAITH / 20/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LEA HAITH / 20/11/2010
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL LEA HAITH / 20/11/2010
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-27AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-06-04AP01DIRECTOR APPOINTED RACHAEL LEA HAITH
2010-03-08AR0120/11/09 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HAITH / 20/11/2009
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KING
2009-01-19SASHARE AGREEMENT OTC
2009-01-19SASHARE AGREEMENT OTC
2009-01-1988(2)AD 07/01/09 GBP SI 999@1=999 GBP IC 21/1020
2009-01-1988(2)AD 07/01/09 GBP SI 20@1=20 GBP IC 1/21
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-09288aDIRECTOR APPOINTED DAVID JOHN HAITH
2009-01-06288aDIRECTOR APPOINTED SIMON HARRY KING
2009-01-06288aSECRETARY APPOINTED RACHEL LEA HAITH
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MARK HODGE
2008-12-16RES01ADOPT ARTICLES 08/12/2008
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
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JEH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2009-01-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JEH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JEH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEH HOLDINGS LIMITED
Trademarks
We have not found any records of JEH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEH HOLDINGS 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 (70100 - Activities of head offices) as JEH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JEH HOLDINGS 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 JEH HOLDINGS 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 JEH HOLDINGS 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.