JEE41 LIMITED

Status: Active

Address: 51 Admiral Street, Glasgow

Incorporation date: 08 Jul 2019

JEE ASSOCIATES LIMITED

Status: Active

Address: Tyle Barn Back Lane, Pleshey, Chelmsford

Incorporation date: 26 Aug 2003

JEE & BEE HAIR BEAUTY LTD

Status: Active

Address: 16 Waterloo Street, Clifton, Bristol

Incorporation date: 07 Oct 2019

JEEBEE TRADERS LTD

Status: Active

Address: 23 Evelyn Avenue, Bradford

Incorporation date: 17 Apr 2020

JEEBEI LTD

Status: Active

Address: 3a Kelly Court, 2 Garford Street, London

Incorporation date: 16 Jan 2014

JEEB INTERIORS LTD

Status: Active

Address: 23 Westway, London

Incorporation date: 09 Mar 2018

JEEB PROPERTIES LTD

Status: Active

Address: 1c Hawkworth, Astley, Tyldesley, Manchester

Incorporation date: 15 Jan 2016

JEE CONSULTING LTD

Status: Active

Address: 138 Bromham Road, Bedford

Incorporation date: 14 Apr 2023

JEE CONTACT SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 30 Boscombe Avenue, Grays

Incorporation date: 23 Sep 2019

Address: 12 Stanhope Road, Dagenham

Incorporation date: 04 Nov 2022

JEEENI GLOBAL LTD

Status: Active

Address: 74 Tyrwhitt Road, London

Incorporation date: 13 Oct 2016

JEE JEWELLERY LIMITED

Status: Active

Address: 13 13 Devonshire Road, Gillingham

Incorporation date: 27 Mar 2012

JEEKS FISH LIMITED

Status: Active

Address: 165 Brook Street, Broughty Ferry, Dundee

Incorporation date: 26 Feb 2021

JEELANI PROPERTY LIMITED

Status: Active

Address: 20 Goodge Place, London

Incorporation date: 05 Mar 2020

Address: 57 Monterey Drive, Havant

Incorporation date: 08 Apr 2019

JEEMA COMPANY LIMITED

Status: Active

Address: 34 Sydney Road, Chatham

Incorporation date: 24 Dec 2018

JEEM LIFE LTD

Status: Active

Address: Fairman Harris, 1 Landor Road, Clapham

Incorporation date: 24 Mar 2020

JEEM MEDIA LTD

Status: Active

Address: 9 Oast House Crescent, Farnham

Incorporation date: 09 Nov 2018

JEEN CASH & CARRY LTD

Status: Active - Proposal To Strike Off

Address: 306 Harrow Road, Wembley

Incorporation date: 05 Jan 2018

JEENEENO LIMITED

Status: Active

Address: 4a Roman Road, East Ham

Incorporation date: 17 Apr 2019

JEEN FAST FOODS LTD

Status: Active

Address: 109 Wadham Gardens, Greenford

Incorporation date: 10 Aug 2015

JEENOR LIMITED

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 06 Dec 2021

JEENTEX GLOBAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 50 Manor Road, London

Incorporation date: 17 Sep 2014

JEENYAS LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 12 Jun 2023

JEEN-YUHS LTD

Status: Active

Address: 2 Quins Croft, Leyland

Incorporation date: 18 Feb 2022

JEEPARTS-UK LTD

Status: Active

Address: The Old Coach Works Church Lane, Little Tey, Colchester

Incorporation date: 23 Feb 2017

JEEP RAIL LIMITED

Status: Active

Address: Unit 2, Wheelock Heath Business Court, Sandbach

Incorporation date: 24 Feb 2015

Address: Basement Flat, South Parade Mansions 63 Oakfield Road, Clifton, Bristol

Incorporation date: 30 Nov 1995

JEERA LOUNGE LTD

Status: Active

Address: 28 Market Place,, Crich Matlock,, Derbyshire

Incorporation date: 13 Nov 2020

JEERA RESTAURANT LIMITED

Status: Active

Address: 19-21 High Street, Codnor, Ripley

Incorporation date: 12 Jan 2016

JEERIT INTERNATIONAL LTD

Status: Active

Address: Kemp House. 160 City Road. London 160 City Road, Kemp House, London

Incorporation date: 30 Oct 2018

Address: 26 Chhaya Hare Wilson, 26 High Street, Rickmansworth

Incorporation date: 24 Jul 2014

JEE SCAFFOLD TOWERS LTD

Status: Active

Address: Jammy Fold Farm Taylor Lane, Bradshaw, Halifax

Incorporation date: 27 May 2016

JEETA PROPERTY LTD

Status: Active

Address: 122 122 St Pancras Way, London, London

Incorporation date: 06 Jan 2021

Address: Hussains Hall, 38 Devonshire Street, Keighley

Incorporation date: 15 Nov 2019

JEETCO CONSULTING LTD

Status: Active

Address: 11 Woodpecker Close, Woodpecker Close, Shrewsbury

Incorporation date: 15 Jul 2022

JEETECH CONSULTING LTD

Status: Active

Address: 19 Hart Close, Pill, Bristol

Incorporation date: 07 Nov 2019

JEETECH LIMITED

Status: Active

Address: 15 Viola Avenue, Staines-upon-thames

Incorporation date: 24 Jun 2019

Address: 292 Wolverhampton Road West, Walsall

Incorporation date: 09 Feb 2021

JEETEC-XPERT LTD

Status: Active

Address: 54 Carlton Avenue West, Wembley

Incorporation date: 16 Mar 2021

Address: 522 South End Road, Hornchurch

Incorporation date: 05 Aug 2022

JEETHEX LTD

Status: Active

Address: Office 221, Paddington House, New Road, Kidderminster

Incorporation date: 26 Feb 2021

JEET JAAN LIMITED

Status: Active

Address: 26 Cullis House, 1 Accolade Avenue, Southall

Incorporation date: 06 Nov 2022

JEET LIMITED

Status: Active

Address: The Octagon Suite E2, 2nd Floor, Middleborough, Colchester

Incorporation date: 06 Nov 1996

Address: 292 Wolverhampton Road West, Walsall

Incorporation date: 02 Mar 2020

JEETS LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Searles Cottages, Copford Green, Colchester

Incorporation date: 20 Apr 2006

JEET (UK) LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 09 Jul 2004

JEETUN LTD

Status: Active

Address: 36 Freshwater Drive, Ashton Under Lyne

Incorporation date: 19 Jun 2015

JEETU YADAV LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 15 Aug 2023

Address: Arondel Rise, Walton Avenue, Pannal, Harrogate

Incorporation date: 03 Jul 2015

JEEVA HEALTHCARE LIMITED

Status: Active

Address: 77 Whitewood Park, Mercyside, Liverpool

Incorporation date: 03 Jul 2018

JEEVA LIMITED

Status: Active

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 19 Mar 2019

JEEVAN HEALTHCARE LIMITED

Status: Active

Address: 6 Auckland Road, Scunthorpe

Incorporation date: 31 Jul 2017

JEEVAN HOUSING LTD

Status: Active

Address: 25 Hillfoot Road, Romford, Romford

Incorporation date: 05 Mar 2021

JEEVAN OPTICAL LIMITED

Status: Active

Address: The Hangar, Hadley, Telford

Incorporation date: 11 Aug 2014

Address: C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 27 Sep 2019

Address: Flat 3, 17 Duffield Road, Derby

Incorporation date: 12 May 2023

JEEVAN PROPERTIES LTD

Status: Active

Address: Office Gold, Bulding 3, Chiswick Park, 566 Chiswick High Road, London

Incorporation date: 15 Aug 2019

JEEVAN THAPA LTD

Status: Active

Address: 6 Elmdene Road, London

Incorporation date: 30 Jan 2018

JEEVAN (UK) LIMITED

Status: Active

Address: 118-120 London Road, Mitcham

Incorporation date: 06 Apr 2009

JEEVA RETAIL LTD

Status: Active

Address: 83 Kingsway, Duxford, Cambridge

Incorporation date: 15 Jan 2021

Address: 63 Jersey Road, Hounslow

Incorporation date: 22 Jan 2020

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 04 Jul 2017

JEEVES CAR VALETING LTD

Status: Active

Address: 372 Baddow Road, Chelmsford

Incorporation date: 01 Aug 2018

JEEVES CATERING LIMITED

Status: Active

Address: Woosters Cottage, 41 Hill Street, Maxley

Incorporation date: 02 Aug 2000

Address: 157c Warstone Lane, Birmingham

Incorporation date: 26 Jun 2017

JEEVES (JK) LTD

Status: Active

Address: Crobane Enterprise Park, 25 Hilltown Road, Newry

Incorporation date: 10 Oct 2019

Address: Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester

Incorporation date: 26 Sep 1977

JEEVES PROPERTIES LTD

Status: Active

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 25 Aug 2017

JEEVES (RELS) LTD

Status: Active

Address: Crobane Enterprise Park, 25 Hilltown Road, Newry

Incorporation date: 09 Feb 2016

JEEVES TRANSPORTATION LIMITED

Status: Active - Proposal To Strike Off

Address: 34 Woodfield Road, Nottingham

Incorporation date: 29 Apr 2019

JEEVES (WOLF) LTD

Status: Active

Address: Crobane Enterprise Park, 25 Hilltown Road, Newry

Incorporation date: 29 Aug 2018

Address: Chequers House, 162 High Street, Stevenage

Incorporation date: 29 May 2002

JEEV HOLDINGS LTD

Status: Active

Address: 250 Carlton Avenue East, Wembley

Incorporation date: 13 Aug 2018

Address: Greengill, Windsor Road, Gerrards Cross

Incorporation date: 17 Jan 2000

JEEVI PROPERTY LIMITED

Status: Active

Address: 7 Modan Road, Stirling

Incorporation date: 24 Feb 2023

JEEV LTD

Status: Active

Address: Apartment 4 Malt Court, 2 Old Brewery Way, London

Incorporation date: 06 Feb 2023

JEEV PROPERTY LTD

Status: Active

Address: Flat 56,truscon House, 14 Carnation Gardens, Hayes

Incorporation date: 09 May 2023

Address: 3 Arundale Avenue, Chorlton, Manchester

Incorporation date: 19 Jun 2008