UKBizDB.co.uk

JCE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jce Properties Limited. The company was founded 10 years ago and was given the registration number 09102480. The firm's registered office is in MOLD. You can find them at Unit 11, Mold Business Park, Wrexham Road, Mold, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JCE PROPERTIES LIMITED
Company Number:09102480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP

Secretary14 October 2017Active
Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP

Director15 October 2016Active
Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP

Director15 October 2016Active
Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP

Director15 October 2016Active
Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP

Director15 October 2016Active
100, High Street, Mold, United Kingdom, CH7 1BH

Secretary20 October 2014Active
Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP

Secretary15 October 2016Active
148, Aigburth Road, Liverpool, United Kingdom, L17 7BR

Secretary25 June 2014Active
148, Aigburth Road, Liverpool, United Kingdom, L17 7BR

Director25 June 2014Active
148, Aigburth Road, Liverpool, United Kingdom, L17 7BR

Director25 June 2014Active
148, Aigburth Road, Liverpool, United Kingdom, L17 7BR

Director25 June 2014Active
Unit 11, Mold Business Park, Wrexham Road, Mold, Wales, CH7 1XP

Director20 October 2014Active
148, Aigburth Road, Liverpool, United Kingdom, L17 7BR

Director07 July 2014Active

People with Significant Control

J And M Clement-Evans & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100 High Street, High Street, Mold, United Kingdom, CH7 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Capital

Capital allotment shares.

Download
2018-06-01Resolution

Resolution.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination secretary company with name termination date.

Download
2017-10-16Officers

Appoint person secretary company with name date.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-03-16Address

Change registered office address company with date old address new address.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.