UKBizDB.co.uk

JELMAC PROPERTIES

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

This company is commonly known as Jelmac Properties. The company was founded 15 years ago and was given the registration number 06746618. The firm's registered office is in BERKHAMSTED. You can find them at Jelmac House, 269 High Street, Berkhamsted, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JELMAC PROPERTIES
Company Number:06746618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2008
End of financial year:30 June 2012
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Jelmac House, 269 High Street, Berkhamsted, Hertfordshire, HP4 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, Jelmac House, 269 High Street, Berkhamsted, England, HP4 1AA

Secretary12 February 2009Active
Suite 5 Jelmac House, 269 High Street, Berkhamsted, England, HP4 1AA

Director06 January 2009Active
Suite 5, Jelmac House, 269 High Street, Berkhamsted, England, HP4 1AA

Director06 January 2009Active
Suite 5, Jelmac House, 269 High Street, Berkhamstead, England, HP4 1AA

Director06 January 2009Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary11 November 2008Active
21, Park View Road, Berkhamsted, HP4 3EY

Secretary06 January 2009Active
7 Spencer Parade, Northampton, NN1 5AB

Director11 November 2008Active

People with Significant Control

Mrs Elizabeth Jane Burgess
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Suite 5 Jelmac House 269, High Street, Berkhamsted, England, HP4 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Piers Spooner
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Suite 5, Jelmac House, 269 High Street, Berkhamsted, England, HP4 1AA
Nature of control:
  • Significant influence or control
Mr Mark Jeremy Spooner
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Suite 5, Jelmac House, 269 High Street, Berkhamstead, England, HP4 1AA
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-10-04Mortgage

Mortgage satisfy charge full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-11-20Officers

Change person secretary company with change date.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-27Annual return

Annual return company with made up date.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-06Resolution

Resolution.

Download
2013-01-11Resolution

Resolution.

Download
2013-01-10Incorporation

Memorandum articles.

Download
2013-01-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.