Jehdi Ltd CHELTENHAM


Founded in 2016, Jehdi, classified under reg no. 10441671 is an active company. Currently registered at Northfield House Shurdington Road GL51 4UA, Cheltenham the company has been in the business for 8 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Timothy H., appointed on 24 October 2016. There are currently no secretaries appointed. As of 24 April 2024, there were 5 ex directors - Jane E., Lucy H. and others listed below. There were no ex secretaries.

Jehdi Ltd Address / Contact

Office Address Northfield House Shurdington Road
Office Address2 Bentham
Town Cheltenham
Post code GL51 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10441671
Date of Incorporation Mon, 24th Oct 2016
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Timothy H.

Position: Director

Appointed: 24 October 2016

Jane E.

Position: Director

Appointed: 13 February 2018

Resigned: 20 August 2020

Lucy H.

Position: Director

Appointed: 13 February 2018

Resigned: 08 September 2020

Michelle J.

Position: Director

Appointed: 13 February 2018

Resigned: 18 January 2021

Michael J.

Position: Director

Appointed: 24 October 2016

Resigned: 22 March 2022

David E.

Position: Director

Appointed: 24 October 2016

Resigned: 05 March 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Timothy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael J. This PSC has significiant influence or control over the company,. The third one is David E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Timothy H.

Notified on 24 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael J.

Notified on 24 October 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

David E.

Notified on 24 October 2016
Ceased on 8 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand802135 970317 12637 61015 97041 35253 340
Current Assets1 290 0612 451 9451 844 929425 51646 343338 560371 340
Debtors104 36131 071103 21630 12430 373297 208318 000
Net Assets Liabilities-3 650-16 266-211 414    
Other Debtors100 00030 30030 10030 10030 10030 00030 000
Property Plant Equipment      1 505
Total Inventories1 184 8982 284 9041 424 587357 782   
Other
Accrued Liabilities1 0001 0001 0001 0001 0002 2002 210
Accumulated Depreciation Impairment Property Plant Equipment      742
Bank Borrowings 1 074 500     
Bank Borrowings Overdrafts 1 074 500     
Creditors1 293 7111 074 5002 056 343549 438226 843504 418487 401
Increase From Depreciation Charge For Year Property Plant Equipment      742
Net Current Assets Liabilities-3 6501 058 234-211 414-123 922-180 500-165 858-116 061
Number Shares Issued Fully Paid 300300300300300300
Par Value Share 111111
Profit Loss     14 64251 302
Property Plant Equipment Gross Cost      2 247
Recoverable Value-added Tax4 3617715 11624273  
Total Additions Including From Business Combinations Property Plant Equipment      2 247
Total Assets Less Current Liabilities-3 6501 058 234-211 414-123 922-180 500-165 858-114 556
Trade Creditors Trade Payables  13 80152 595   
Trade Debtors Trade Receivables  68 000  4 208 
Other Creditors    132 542  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search