Background WavePink WaveYellow Wave

J F GREHAN LTD (16129642)

J F GREHAN LTD (16129642) is an active UK company. incorporated on 11 December 2024. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J F GREHAN LTD has been registered for 1 year. Current directors include ALI, Mohanad Abdalla Mohamed.

Company Number
16129642
Status
active
Type
ltd
Incorporated
11 December 2024
Age
1 years
Address
Dept 6417 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALI, Mohanad Abdalla Mohamed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J F GREHAN LTD

J F GREHAN LTD is an active company incorporated on 11 December 2024 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J F GREHAN LTD was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16129642

LTD Company

Age

1 Years

Incorporated 11 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 11 September 2026
Period: 11 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Dept 6417 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 January 2026To: 26 January 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 December 2024To: 12 January 2026
Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALI, Mohanad Abdalla Mohamed

Active
43 Owston Road, DoncasterDN6 8DA
Secretary
Appointed 30 Jan 2026

ALI, Mohanad Abdalla Mohamed

Active
43 Owston Road, DoncasterDN6 8DA
Born December 1992
Director
Appointed 30 Jan 2026

ELGEBALY, Mohamed Khalifa Ahmed

Resigned
6130 Al Quds Dist, Riyadh13214
Secretary
Appointed 21 Jan 2026
Resigned 30 Jan 2026

ELGEBALY, Mohamed Khalifa Ahmed

Resigned
6130 Al Quds Dist, Riyadh13214
Born December 1992
Director
Appointed 26 Jan 2026
Resigned 30 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 10 Dec 2025
Resigned 21 Jan 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Dec 2024
Resigned 11 Dec 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Mohanad Abdalla Mohamed Ali

Active
43 Owston Road, DoncasterDN6 8DA
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Jan 2026

Mr Mohamed Khalifa Ahmed Elgebaly

Ceased
6130 Al Quds Dist, Riyadh13214
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Ceased 30 Jan 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025
Ceased 21 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 10 Dec 2025
Ceased 21 Jan 2026

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2024
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Incorporation Company
11 December 2024
NEWINCIncorporation