JRBAHOU LTD

Register to unlock more data on OkredoRegister

JRBAHOU LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05826887

Incorporation date

24/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Jewry Street, Dawson House, London, City Of London EC3N 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Director's details changed for Mrs Jessica Louise Stephenson on 2025-06-05
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon06/05/2025
Change of details for Connectuw Holdings Ltd as a person with significant control on 2025-03-11
dot icon24/02/2025
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 5 Jewry Street Dawson House London City of London EC3N 2EX on 2025-02-24
dot icon19/09/2024
Certificate of change of name
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon09/06/2023
Appointment of Mrs Jessica Louise Stephenson as a director on 2023-05-17
dot icon08/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Director's details changed for Mr Jamil Robert Elbahou on 2023-01-23
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2021
Termination of appointment of John Nabil Kotran as a director on 2021-08-15
dot icon10/08/2021
Termination of appointment of Badih Salah Kazma as a director on 2021-08-10
dot icon31/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX England to 3 Lloyd's Avenue London EC3N 3DS on 2021-05-19
dot icon15/01/2021
Resolutions
dot icon22/07/2020
Resolutions
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Mr Badih Salah Kamza on 2020-06-16
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/06/2020
Appointment of Mr John Nabil Kotran as a director on 2020-06-01
dot icon07/06/2020
Appointment of Mr Badih Salah Kamza as a director on 2020-06-01
dot icon09/12/2019
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Boundary House 7-17 Jewry Street London EC3N2EX on 2019-12-09
dot icon06/12/2019
Resolutions
dot icon17/10/2019
Director's details changed for Mr. Jamil Robert El Bahou on 2019-10-17
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon28/02/2019
Director's details changed for Mr. Jamil Robert El Bahou on 2019-02-25
dot icon25/02/2019
Change of details for Silverbrook Holdings Ltd as a person with significant control on 2019-02-25
dot icon25/02/2019
Registered office address changed from C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon22/10/2018
Director's details changed for Mr. Jamil Robert El Bahou on 2018-10-22
dot icon22/10/2018
Director's details changed for Mr. Jamil Robert El Bahou on 2018-10-22
dot icon11/10/2018
Change of details for Silverbrook Holding Ltd as a person with significant control on 2018-10-08
dot icon10/10/2018
Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 2018-10-08
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon15/02/2017
Resolutions
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon11/02/2017
Change of share class name or designation
dot icon01/11/2016
Amended accounts for a small company made up to 2015-12-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon23/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon31/12/2015
Accounts for a small company made up to 2014-12-31
dot icon21/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon27/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon27/05/2015
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House Borough High Street London SE1 9QR on 2015-05-27
dot icon12/11/2014
Amended accounts for a small company made up to 2013-12-31
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Termination of appointment of Nicola Elizabeth Bond as a director on 2014-09-22
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon05/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Antony Day as a director
dot icon07/03/2013
Appointment of Mrs. Nicola Elizabeth Bond as a director
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon03/01/2013
Accounts for a small company made up to 2011-12-31
dot icon08/11/2012
Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF on 2012-11-08
dot icon22/08/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Antony Day on 2012-08-22
dot icon15/06/2011
Annual return made up to 2011-05-24
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon02/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Antony Day on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Jamil El Bahou on 2010-05-24
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Appointment of Mr Antony Day as a director
dot icon31/07/2009
Appointment terminated director kenneth kelleher
dot icon05/06/2009
Return made up to 24/05/09; full list of members
dot icon05/06/2009
Director's change of particulars / jamil el bahou / 24/05/2009
dot icon31/03/2009
Full accounts made up to 2008-06-30
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Ad 31/12/08\gbp si 100000@1=100000\gbp ic 201000/301000\
dot icon03/03/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon23/07/2008
Return made up to 24/05/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 148 leadenhall street london EC3V 4QT
dot icon06/06/2008
Director appointed kenneth paul kelleher
dot icon06/06/2008
Registered office changed on 06/06/2008 from valiant house, 1ST floor 4-10 heneage lane london EC3A 5DQ
dot icon08/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/01/2008
Registered office changed on 03/01/08 from: st. Clare house 30-33 minories london EC3N 1DD
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
Director resigned
dot icon10/09/2007
Return made up to 24/05/07; full list of members
dot icon03/08/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon04/07/2007
Director resigned
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Ad 29/11/06--------- £ si 201000@1=201000 £ ic 1/201001
dot icon07/08/2006
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon24/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£99,313.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
646.51K
-
0.00
99.31K
-
2022
3
646.51K
-
0.00
99.31K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

646.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamil Robert El Bahou
Director
24/05/2006 - Present
26
Stephenson, Jessica Louise
Director
17/05/2023 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JRBAHOU LTD

JRBAHOU LTD is an(a) Active company incorporated on 24/05/2006 with the registered office located at 5 Jewry Street, Dawson House, London, City Of London EC3N 2EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of JRBAHOU LTD?

toggle

JRBAHOU LTD is currently Active. It was registered on 24/05/2006 .

Where is JRBAHOU LTD located?

toggle

JRBAHOU LTD is registered at 5 Jewry Street, Dawson House, London, City Of London EC3N 2EX.

What does JRBAHOU LTD do?

toggle

JRBAHOU LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does JRBAHOU LTD have?

toggle

JRBAHOU LTD had 3 employees in 2022.

What is the latest filing for JRBAHOU LTD?

toggle

The latest filing was on 01/08/2025: Total exemption full accounts made up to 2024-12-31.