Background WavePink WaveYellow Wave

JEHU ENERGY SOLUTIONS LIMITED (07657935)

JEHU ENERGY SOLUTIONS LIMITED (07657935) is an active UK company. incorporated on 3 June 2011. with registered office in Bridgend. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. JEHU ENERGY SOLUTIONS LIMITED has been registered for 14 years. Current directors include JEHU, Marc Rene, JEHU, Simon Paul.

Company Number
07657935
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
Number 2 Waterton Park, Bridgend, CF31 3PH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JEHU, Marc Rene, JEHU, Simon Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEHU ENERGY SOLUTIONS LIMITED

JEHU ENERGY SOLUTIONS LIMITED is an active company incorporated on 3 June 2011 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. JEHU ENERGY SOLUTIONS LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07657935

LTD Company

Age

14 Years

Incorporated 3 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Number 2 Waterton Park Bridgend, CF31 3PH,

Previous Addresses

1 Waterton Park Bridgend Mid Glamorgan CF31 3PH
From: 25 July 2011To: 19 October 2025
2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
From: 3 June 2011To: 25 July 2011
Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 13
Director Left
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JEHU, Marc Rene

Active
Waterton Park, BridgendCF31 3PH
Born May 1967
Director
Appointed 03 Jun 2011

JEHU, Simon Paul

Active
Waterton Park, BridgendCF31 3PH
Born January 1970
Director
Appointed 03 Jun 2011

CROSSMAN, Andrew Rhys

Resigned
Ringwood Crescent, BarryCF62 4LA
Born May 1963
Director
Appointed 03 Jun 2011
Resigned 10 Sept 2013

DAVID, William John Evan

Resigned
St Mary Hill, BridgendCF35 5DY
Born January 1980
Director
Appointed 03 Jun 2011
Resigned 10 Sept 2013

Persons with significant control

2

Mr Simon Paul Jehu

Active
Waterton Park, BridgendCF31 3PH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Marc Rene Jehu

Active
Waterton Park, BridgendCF31 3PH
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Incorporation Company
3 June 2011
NEWINCIncorporation