Background WavePink WaveYellow Wave

JHAI LIMITED (03980572)

JHAI LIMITED (03980572) is an active UK company. incorporated on 26 April 2000. with registered office in Bridport. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. JHAI LIMITED has been registered for 25 years. Current directors include BRIDGER, Benjamin Matthew, GRAY, Thomas.

Company Number
03980572
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
3 George Street, Bridport, DT6 4EY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRIDGER, Benjamin Matthew, GRAY, Thomas
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JHAI LIMITED

JHAI LIMITED is an active company incorporated on 26 April 2000 with the registered office located in Bridport. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. JHAI LIMITED was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

03980572

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

JON HOLLELY & ASSOCIATES LIMITED
From: 26 April 2000To: 8 July 2003
Contact
Address

3 George Street West Bay Bridport, DT6 4EY,

Previous Addresses

Whitecross Business Centre Netherbury Dorset DT6 5NH
From: 20 November 2009To: 28 June 2013
6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW
From: 9 November 2009To: 20 November 2009
White Cross Business Centre Neddys Close Netherbury Dorset DT6 5NH
From: 26 April 2000To: 9 November 2009
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Loan Cleared
Jun 15
Share Buyback
Sept 15
Director Left
Oct 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Loan Cleared
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BRIDGER, Benjamin Matthew

Active
George Street, BridportDT6 4EY
Born April 1981
Director
Appointed 14 Feb 2025

GRAY, Thomas

Active
George Street, BridportDT6 4EY
Born June 1979
Director
Appointed 14 Feb 2025

CASEY, Deborah Elizabeth

Resigned
Yew Tree, BridportDT6 5LP
Secretary
Appointed 26 Apr 2000
Resigned 17 Aug 2000

CLARK, Anthony John

Resigned
6 Albert Road, RipleyDE5 3FZ
Secretary
Appointed 17 Aug 2000
Resigned 16 Mar 2003

READ, Matthew John

Resigned
Oldwell, NetherburyDT6 5LP
Secretary
Appointed 06 May 2005
Resigned 17 May 2011

READ, Matthew John

Resigned
32 Highacres, BridportDT6 3SE
Secretary
Appointed 17 Mar 2003
Resigned 06 May 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 26 Apr 2000

ACKROYD, Steve

Resigned
11a Kingsley Avenue, SandalWF2 7EA
Born September 1957
Director
Appointed 21 Sept 2005
Resigned 08 Feb 2010

ACKROYD, Steve

Resigned
11a Kingsley Avenue, SandalWF2 7EA
Born September 1957
Director
Appointed 01 Oct 2003
Resigned 31 Mar 2004

CHARNOCK, Ian David

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born October 1966
Director
Appointed 09 Feb 2010
Resigned 13 Oct 2020

CLARK, Anthony John

Resigned
54 Codnor Denby Lane, CodnorDE5 9SN
Born February 1956
Director
Appointed 26 Apr 2000
Resigned 31 Mar 2004

CONLON, Martin John

Resigned
Eden House, WakefieldWF2 9DJ
Born October 1950
Director
Appointed 26 Apr 2000
Resigned 17 Mar 2008

CROOKS, Andrew

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born October 1967
Director
Appointed 09 Feb 2010
Resigned 28 Feb 2025

HOLLELY, Jon

Resigned
White Cross, NetherburyDT6 5NH
Born July 1959
Director
Appointed 26 Apr 2000
Resigned 30 Nov 2009

NICKLIN, Alistair

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born April 1971
Director
Appointed 30 Nov 2009
Resigned 14 Feb 2025

PARISH, Andrew John

Resigned
31 Common Road, BrentwoodCM13 3QL
Born October 1946
Director
Appointed 17 Mar 2003
Resigned 31 Mar 2004

READ, Matthew John

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born September 1977
Director
Appointed 30 Nov 2009
Resigned 14 Feb 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Apr 2000
Resigned 26 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Alistair Gerald Nicklin

Ceased
Clinton Avenue, NottinghamNG5 1AW
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Jan 2022

Mr Matthew John Read

Ceased
George Street, BridportDT6 4EY
Born September 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Legacy
25 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
169169
Legacy
28 April 2008
123Notice of Increase in Nominal Capital
Resolution
28 April 2008
RESOLUTIONSResolutions
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
16 June 2006
88(2)R88(2)R
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
287Change of Registered Office
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
123Notice of Increase in Nominal Capital
Resolution
2 December 2003
RESOLUTIONSResolutions
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
24 July 2002
287Change of Registered Office
Legacy
14 June 2002
123Notice of Increase in Nominal Capital
Legacy
14 June 2002
88(2)R88(2)R
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
23 August 2000
88(2)R88(2)R
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Incorporation Company
26 April 2000
NEWINCIncorporation