JRR CHEAM LTD

Active Weybridge

Other letting and operating of own or leased real estate

2 employees website.com
Other letting and operating of own or leased real estate
J

JRR CHEAM LTD

Other letting and operating of own or leased real estate

Founded 23 Dec 2015 Active Weybridge, England 2 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 30 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 19 Aug 2025 Next due 28 Aug 2026 3 months remaining
Net assets £-103K £1K 2024 year on year
Total assets £779K £6K 2024 year on year
Total Liabilities £882K £5K 2024 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Springfield House C/O Kumar & Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England

Full company profile for JRR CHEAM LTD (09928746), an active company based in Weybridge, England. Incorporated 23 Dec 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

N/A

Decreased by £386.00 (-100%)

Net Assets

-£102.78k

Increased by £1.17k (+1%)

Total Liabilities

£882.20k

Increased by £5.12k (+1%)

Turnover

N/A

Employees

2

Debt Ratio

113%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Chandrabala SoniDirectorBritishEngland6913 Aug 2019Active
Jaspal Singh BhohiDirectorBritishUnited Kingdom575 Feb 2023Active

Shareholders

Shareholders (2)

Jaspal Singh Bhohi
60.0%
Chandrabala Soni
40.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Jaspal Singh Bhohi

British

Active
Notified 11 Mar 2023
Residence United Kingdom
DOB December 1968
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Chandrabala Soni

British

Active
Notified 13 Aug 2019
Residence England
DOB December 1956
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Sonia Di-miceli Smeraglia

Ceased 10 Mar 2023

Ceased

Jugal Soni

Ceased 13 Aug 2019

Ceased

Chandrabala Soni

Ceased 14 Aug 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
121 Fishponds Road, London (SW17 7LL) WANDSWORTH
Freehold£705,00019 Apr 2023
121 Fishponds Road, London (SW17 7LL)
Freehold £705,000
Added 19 Apr 2023
District WANDSWORTH

Documents

Company Filings

DateCategoryDescriptionDocument
30 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
19 Aug 2025Persons With Significant ControlChandrabala Soni notified as a person with significant control
19 Aug 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement
19 Aug 2025Persons With Significant ControlNotification of a person with significant control statement
19 Aug 2025Persons With Significant ControlCessation of Chandrabala Soni as a person with significant control on 14 Aug 2025
30 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

19 Aug 2025 Persons With Significant Control

Chandrabala Soni notified as a person with significant control

19 Aug 2025 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

19 Aug 2025 Persons With Significant Control

Notification of a person with significant control statement

19 Aug 2025 Persons With Significant Control

Cessation of Chandrabala Soni as a person with significant control on 14 Aug 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2024

4 months ago on 30 Dec 2025

Chandrabala Soni notified as a person with significant control

8 months ago on 19 Aug 2025

Withdrawal Of A Person With Significant Control Statement

8 months ago on 19 Aug 2025

Notification of a person with significant control statement

8 months ago on 19 Aug 2025

Cessation of Chandrabala Soni as a person with significant control on 14 Aug 2025

8 months ago on 19 Aug 2025