Background WavePink WaveYellow Wave

JAH REAL ESTATE LIMITED (12055607)

JAH REAL ESTATE LIMITED (12055607) is an active UK company. incorporated on 17 June 2019. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JAH REAL ESTATE LIMITED has been registered for 6 years. Current directors include BELLFIELD, Henry James, ROBINSON, Jonathan Hudson, WATSON, Alexander Samuel Lucas.

Company Number
12055607
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
Barberry House Bromsgrove Road, Stourbridge, DY9 9XX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLFIELD, Henry James, ROBINSON, Jonathan Hudson, WATSON, Alexander Samuel Lucas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAH REAL ESTATE LIMITED

JAH REAL ESTATE LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JAH REAL ESTATE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12055607

LTD Company

Age

6 Years

Incorporated 17 June 2019

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 4 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Barberry House Bromsgrove Road Belbroughton Stourbridge, DY9 9XX,

Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BELLFIELD, Henry James

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born April 1978
Director
Appointed 17 Jun 2019

ROBINSON, Jonathan Hudson

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born January 1978
Director
Appointed 17 Jun 2019

WATSON, Alexander Samuel Lucas

Active
Bromsgrove Road, StourbridgeDY9 9XX
Born May 1983
Director
Appointed 17 Jun 2019

Persons with significant control

4

3 Active
1 Ceased
Bromsgrove Road, StourbridgeDY9 9XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019

Mr Henry James Bellfield

Ceased
Bromsgrove Road, StourbridgeDY9 9XX
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 17 Sept 2020
Park Hill Road, BirminghamB17 9SL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Bromsgrove Road, StourbridgeDY9 9XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Incorporation Company
17 June 2019
NEWINCIncorporation