Background WavePink WaveYellow Wave

JEFE HOLDINGS LIMITED (14509850)

JEFE HOLDINGS LIMITED (14509850) is an active UK company. incorporated on 28 November 2022. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JEFE HOLDINGS LIMITED has been registered for 3 years. Current directors include CADISCH, Alexander Frederick Temple, CADISCH, Harry Edward Temple, CADISCH, James Simon Temple.

Company Number
14509850
Status
active
Type
ltd
Incorporated
28 November 2022
Age
3 years
Address
Unit 2, The I O Centre, Hatfield, AL10 9EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CADISCH, Alexander Frederick Temple, CADISCH, Harry Edward Temple, CADISCH, James Simon Temple
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEFE HOLDINGS LIMITED

JEFE HOLDINGS LIMITED is an active company incorporated on 28 November 2022 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JEFE HOLDINGS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14509850

LTD Company

Age

3 Years

Incorporated 28 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Unit 2, The I O Centre Hearle Way Hatfield, AL10 9EW,

Previous Addresses

1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom
From: 28 November 2022To: 28 November 2022
Timeline

3 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CADISCH, Alexander Frederick Temple

Active
Hearle Way, HatfieldAL10 9EW
Born January 1993
Director
Appointed 28 Nov 2022

CADISCH, Harry Edward Temple

Active
Hearle Way, HatfieldAL10 9EW
Born January 1993
Director
Appointed 28 Nov 2022

CADISCH, James Simon Temple

Active
Hearle Way, HatfieldAL10 9EW
Born May 1988
Director
Appointed 28 Nov 2022

Persons with significant control

3

Mr James Simon Temple Cadisch

Active
Hearle Way, HatfieldAL10 9EW
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2022

Mr Harry Edward Temple Cadisch

Active
Hearle Way, HatfieldAL10 9EW
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2022

Mr Alexander Frederick Temple Cadisch

Active
Hearle Way, HatfieldAL10 9EW
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

20

Move Registers To Sail Company With New Address
8 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Incorporation Company
28 November 2022
NEWINCIncorporation