Jeaham Ltd STOCKTON ON TEES


Jeaham Ltd is a private limited company registered at 99 High Street, Stockton On Tees TS18 1BD. Incorporated on 2018-05-16, this 5-year-old company is run by 2 directors.
Director Sarah R., appointed on 10 July 2018. Director Graham P., appointed on 16 May 2018.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209).
The last confirmation statement was filed on 2023-07-08 and the deadline for the following filing is 2024-07-22. Additionally, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Jeaham Ltd Address / Contact

Office Address 99 High Street
Town Stockton On Tees
Post code TS18 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11364133
Date of Incorporation Wed, 16th May 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Sarah R.

Position: Director

Appointed: 10 July 2018

Graham P.

Position: Director

Appointed: 16 May 2018

Jean W.

Position: Director

Appointed: 16 May 2018

Resigned: 10 July 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Sarah R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jean W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah R.

Notified on 1 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham P.

Notified on 16 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jean W.

Notified on 16 May 2018
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-31
Balance Sheet
Net Assets Liabilities59 4779 76413 741
Property Plant Equipment115 477115 477115 477
Other
Version Production Software 11
Bank Borrowings Overdrafts56 000  
Creditors56 00063 16364 213
Fixed Assets115 477115 477115 477
Net Current Assets Liabilities59 47763 16364 213
Property Plant Equipment Gross Cost115 477115 477115 477
Total Additions Including From Business Combinations Property Plant Equipment115 477  
Total Assets Less Current Liabilities59 47752 31451 264

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Wednesday 19th July 2023
filed on: 10th, November 2023
Free Download (2 pages)

Company search