ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jenga Holdings Limited

Jenga Holdings Limited is an active company incorporated on 25 March 1965 with the registered office located in Redhill, Surrey. Jenga Holdings Limited was registered 60 years ago.
Status
Active
Active since 10 years ago
Company No
00842703
Private limited company
Age
60 years
Incorporated 25 March 1965
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
United Kingdom
Address changed on 9 Jan 2024 (1 year 8 months ago)
Previous address was Hill House 1 Little New Street London EC4A 3TR
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1939
Director • French • Lives in England • Born in Oct 1987
Cedardrive Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jenga (Building Consultants) Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
W.S.Fattal Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Citylink (Property Investments) Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Invicta Estates Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Jenga(Golf Club Holding)Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Hawkhurst Golf And Country Club Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Consortium Commercial Developments Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Cedardrive Limited
Mr William Simon Fattal and Mr Dan Cohen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£15.93K
Same as previous period
Net Assets
-£15.93K
Same as previous period
Debt Ratio (%)
1592600%
Same as previous period
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 6 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Cedardrive Limited (PSC) Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Mr Dan Cohen Appointed
2 Years Ago on 16 Aug 2023
Full Accounts Submitted
2 Years 1 Month Ago on 19 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Feb 2023
Elias Simon Fattal Resigned
2 Years 9 Months Ago on 20 Nov 2022
Elias Simon Fattal Resigned
2 Years 9 Months Ago on 20 Nov 2022
Get Credit Report
Discover Jenga Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 February 2025 with no updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jul 2024
Confirmation statement made on 24 February 2024 with no updates
Submitted on 5 Mar 2024
Change of details for Cedardrive Limited as a person with significant control on 1 January 2024
Submitted on 9 Jan 2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 9 January 2024
Submitted on 9 Jan 2024
Appointment of Mr Dan Cohen as a director on 16 August 2023
Submitted on 6 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Jul 2023
Confirmation statement made on 24 February 2023 with updates
Submitted on 28 Feb 2023
Termination of appointment of Elias Simon Fattal as a director on 20 November 2022
Submitted on 2 Dec 2022
Termination of appointment of Elias Simon Fattal as a secretary on 20 November 2022
Submitted on 2 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year