Background WavePink WaveYellow Wave

JEHU (LANGSTONE) LIMITED (07679210)

JEHU (LANGSTONE) LIMITED (07679210) is an active UK company. incorporated on 22 June 2011. with registered office in Bridgend. The company operates in the Construction sector, engaged in development of building projects. JEHU (LANGSTONE) LIMITED has been registered for 14 years. Current directors include JEHU, Marc Rene, JEHU, Simon Paul.

Company Number
07679210
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
Number One Waterton Park, Bridgend, CF31 3PH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JEHU, Marc Rene, JEHU, Simon Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEHU (LANGSTONE) LIMITED

JEHU (LANGSTONE) LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in development of building projects. JEHU (LANGSTONE) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07679210

LTD Company

Age

14 Years

Incorporated 22 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 29 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

WHITE LABEL HOMES LTD
From: 2 August 2016To: 14 July 2022
WATERSTONE ESTATES (TRAWLER RD) LIMITED
From: 22 June 2011To: 2 August 2016
Contact
Address

Number One Waterton Park Waterton Bridgend, CF31 3PH,

Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Sept 11
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Jul 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JEHU, Marc Rene

Active
Waterton Park, BridgendCF31 3PH
Born May 1967
Director
Appointed 22 Jun 2011

JEHU, Simon Paul

Active
Waterton Park, BridgendCF31 3PH
Born July 1970
Director
Appointed 22 Jun 2011

Persons with significant control

3

1 Active
2 Ceased
Waterton, BridgendCF31 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2022

Mr Simon Paul Jehu

Ceased
Waterton Park, BridgendCF31 3PH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2022

Mr Marc Rene Jehu

Ceased
Waterton Park, BridgendCF31 3PH
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
2 August 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Incorporation Company
22 June 2011
NEWINCIncorporation