ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jemhafin Limited

Jemhafin Limited is an active company incorporated on 10 September 2014 with the registered office located in London, Greater London. Jemhafin Limited was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
09212464
Private limited company
Age
11 years
Incorporated 10 September 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 10 September 2024 (12 months ago)
Next confirmation dated 10 September 2025
Due by 24 September 2025 (15 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
2-7 Clerkenwell Green
London
EC1R 0DE
Address changed on 23 Jul 2025 (1 month ago)
Previous address was PO Box 4385 09212464 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1974
Director • None • British • Lives in UK • Born in May 1965
Mr Matthew James Murphy
PSC • British • Lives in UK • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Albans City Football And Athletic Club Limited
Lawrence Marvin Levy is a mutual person.
Active
Levy Associates Limited
Matthew James Murphy is a mutual person.
Active
Hertfordshire Sports Holdings Limited
Lawrence Marvin Levy is a mutual person.
Active
Time And Again
Lawrence Marvin Levy is a mutual person.
Active
Marshalswick Homes Ltd
Lawrence Marvin Levy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.7M
Decreased by £633K (-19%)
Turnover
£27.99M
Decreased by £2.28M (-8%)
Employees
51
Decreased by 5 (-9%)
Total Assets
£8.05M
Decreased by £2.75M (-25%)
Total Liabilities
-£5.16M
Increased by £635K (+14%)
Net Assets
£2.89M
Decreased by £3.39M (-54%)
Debt Ratio (%)
64%
Increased by 22.22% (+53%)
Latest Activity
Group Accounts Submitted
21 Days Ago on 18 Aug 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 26 Jul 2025
Registered Address Changed
1 Month Ago on 23 Jul 2025
Compulsory Gazette Notice
1 Month Ago on 15 Jul 2025
Mr Matthew James Murphy Details Changed
2 Months Ago on 26 Jun 2025
Mr Matthew James Murphy (PSC) Details Changed
2 Months Ago on 26 Jun 2025
Registered Address Changed
6 Months Ago on 7 Mar 2025
Own Shares Purchased
7 Months Ago on 29 Jan 2025
Shares Cancelled
9 Months Ago on 3 Dec 2024
Lawrence Marvin Levy (PSC) Resigned
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Jemhafin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 26 Jul 2025
Director's details changed for Mr Matthew James Murphy on 26 June 2025
Submitted on 23 Jul 2025
Registered office address changed from PO Box 4385 09212464 - Companies House Default Address Cardiff CF14 8LH to 2-7 Clerkenwell Green London EC1R 0DE on 23 July 2025
Submitted on 23 Jul 2025
Change of details for Mr Matthew James Murphy as a person with significant control on 26 June 2025
Submitted on 23 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Jul 2025
Submitted on 29 May 2025
Submitted on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from 5 st Johns Lane London EC1M 4BH United Kingdom to 2-7 Clerkenwell Green London EC1R 0DE on 7 March 2025
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year