JEHAL COMPANY LIMITED

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 13 Nov 2020

JEHANGIRI PROPERTIES LTD

Status: Active

Address: Blue Cap Cottage, Harewood Road, Leeds

Incorporation date: 10 Jan 2019

JEHANGIR & SONS LTD

Status: Active

Address: Flat 18 Lewis House, North Front, Southampton

Incorporation date: 07 Sep 2023

JEHAN PROPERTIES LTD

Status: Active

Address: 57 The Broadway, Oadby, Leicester

Incorporation date: 11 Aug 2021

Address: 21k Ravensworth Road, Mottingham

Incorporation date: 25 Oct 2004

Address: Solo House The Courtyard, London Road, Horsham

Incorporation date: 04 Jun 2015

JEH DESIGN LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 12 Feb 2014

JEH DEVELOPMENTS LIMITED

Status: Active

Address: Nuthill Farm Upton Lane, Dundry, Bristol

Incorporation date: 23 Feb 2017

JEHDI LTD

Status: Active

Address: Northfield House Shurdington Road, Bentham, Cheltenham

Incorporation date: 24 Oct 2016

JEHEIL AND CO LTD

Status: Active

Address: 14 Easter Langside Crescent, Dalkeith

Incorporation date: 22 Mar 2021

JEH ELECTRICIANS LTD

Status: Active

Address: 74 Arnold Crescent, Isleworth

Incorporation date: 13 May 2019

JEH ENGINEERING LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 23 May 2019

JEHFA LTD

Status: Active

Address: 2 Brooklyn Close, Carshalton, Surrey

Incorporation date: 01 Nov 2019

Address: 16 Bond Way Bond Way, Hednesford, Cannock

Incorporation date: 19 Jan 2016

Address: Office 12b Fanton Hall, Off Arterial Road, Wickford

Incorporation date: 20 Dec 2013

JEH LTD

Status: Active

Address: 47 Coombes Lane, Birmingham

Incorporation date: 15 Apr 2021

JEH MARKETING LTD

Status: Active

Address: Ascot House, 246 Court Oak Road, Birmingham

Incorporation date: 14 Dec 2012

JEHOBS LTD

Status: Active - Proposal To Strike Off

Address: 22 Finsbury Street, Rochdale

Incorporation date: 24 Aug 2018

JEHOVA ANOPA LIMITED

Status: Active

Address: 5 Pembroke Road, B71 2nh, West Bromwich

Incorporation date: 13 May 2013

JEHOVAEZAH LIMITED

Status: Active

Address: 71 Crawford Avenue, Aspull, Wigan

Incorporation date: 12 Dec 2022

Address: 20 The Drive, Barking, Essex

Incorporation date: 31 May 2005

JEHOVAH & CO. LIMITED

Status: Active

Address: C/o Bryan Redhead & Co. Ltd, Market Street, Broughton-in-furness

Incorporation date: 17 Nov 1995

JEHOVAH GIMOLLAH LIMITED

Status: Active

Address: 13 Wadeville Close, Belvedere

Incorporation date: 13 Mar 2014

Address: 28 Kenninghall View, Sheffield

Incorporation date: 23 Mar 2020

Address: 76 Chichester Road, London

Incorporation date: 13 Mar 2020

Address: Building 50, Apartment 300, Argyll Road, London

Incorporation date: 13 Jan 2023

JEHOVASHALOM LIMITED

Status: Active

Address: 4 Dewsbury Close, Romford

Incorporation date: 02 Jun 2017

JEHOVINE COMPANY LIMITED

Status: Active

Address: 3 Fieldfare Road, Fieldfare Road, London

Incorporation date: 18 Feb 2021

JEHOV LIMITED

Status: Active - Proposal To Strike Off

Address: 71 Shelton St, 71 Shelton St, London

Incorporation date: 09 Jul 2020

JEH RADAR CONSULTING LTD

Status: Active

Address: 603 Chester Road, Sandiway, Northwich

Incorporation date: 03 Jun 2008

JEHSOPPONG@HEALTHCARE LTD

Status: Active

Address: 69 Mottisfont Road, London

Incorporation date: 03 Apr 2022