JEHU PROJECT SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Administrator's progress report

View Document

29/11/2429 November 2024 Administrator's progress report

View Document

30/10/2430 October 2024 Notice of extension of period of Administration

View Document

02/06/242 June 2024 Administrator's progress report

View Document

23/05/2423 May 2024 Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-05-23

View Document

30/11/2330 November 2023 Administrator's progress report

View Document

28/06/2328 June 2023 Notice of extension of period of Administration

View Document

02/06/232 June 2023 Administrator's progress report

View Document

11/01/2311 January 2023 Notice of deemed approval of proposals

View Document

15/12/2215 December 2022 Statement of administrator's proposal

View Document

15/12/2215 December 2022 Statement of affairs with form AM02SOA

View Document

08/11/228 November 2022 Registered office address changed from Number One Waterton Park Bridgend CF31 3PH to 1st Floor North, Anchor Court Keen Road Cardiff CF24 5JW on 2022-11-08

View Document

07/11/227 November 2022 Appointment of an administrator

View Document

21/10/2221 October 2022 Satisfaction of charge 030329540005 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 030329540006 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 030329540007 in full

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-09-30 to 2021-09-29

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/1418 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR ALISTAIR JAMES ROBERTSON

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY

View Document

22/04/1322 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW ANTHONY EVANS / 06/04/2010

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED RENE JOHN JEHU

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR RENE JEHU

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RENE JOHN JEHU

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ANTWERP HOUSE WESTERN AVENUE, BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RT

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 14/03/03; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: ANTWERP HOUSE WESTERN AVENUE, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND MID GLAMORGAN CF31 3RT

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: WYNDHAM HOUSE BOVERTON ROAD LLANTWIT MAJOR SOUTH GLAMORGAN CF61 1XZ

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 RE AGREEMENT 26/10/98

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 � NC 100/300000 15/03/96

View Document

30/05/9630 May 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 40B VILLAGE FARM INDUSTRIAL EST PYLE MID GLAMORGAN

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH, SWANSEA WEST GLAMORGAN SA2 9DH

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company