Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACEY PROPERTY COMPANY LIMITED
Company Information for

JACEY PROPERTY COMPANY LIMITED

8 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
02636181
Private Limited Company
Active

Company Overview

About Jacey Property Company Ltd
JACEY PROPERTY COMPANY LIMITED was founded on 1991-08-08 and has its registered office in London. The organisation's status is listed as "Active". Jacey Property Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JACEY PROPERTY COMPANY LIMITED
 
Legal Registered Office
8 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in W1T
 
Filing Information
Company Number 02636181
Company ID Number 02636181
Date formed 1991-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 09:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACEY PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACEY PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA FRANCES LEWIS
Company Secretary 1996-08-01
JANET CORNBLOOM
Director 1997-11-01
MICHAEL SCOTT LESLIE
Director 2016-10-18
PAMELA FRANCES LEWIS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JULIUS CORNBLOOM
Director 1991-10-30 2017-07-19
ALISON PATRICIA LESLIE
Director 1997-11-01 2003-07-07
DAVID MORGAN MURRAY
Company Secretary 1994-08-08 1996-07-31
ELIZABETH ANN RAPHAEL
Company Secretary 1994-01-01 1994-08-08
PAMELA FRANCES LEWIS
Company Secretary 1991-10-30 1994-01-01
DAVID MURRAY
Company Secretary 1991-08-08 1991-10-30
PAMELA FRANCES LEWIS
Director 1991-08-08 1991-10-30
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1991-08-08 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA FRANCES LEWIS LOWGAU DEVELOPMENTS LIMITED Company Secretary 2008-11-01 CURRENT 2003-07-18 Active
PAMELA FRANCES LEWIS LEWIS GB LIMITED Company Secretary 2008-01-01 CURRENT 2007-03-16 Active
PAMELA FRANCES LEWIS MEDIAHOLD LIMITED Company Secretary 2006-06-01 CURRENT 2006-05-03 Active
PAMELA FRANCES LEWIS I LOVE IMAGES LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Dissolved 2017-06-20
PAMELA FRANCES LEWIS JUICE IMAGES LIMITED Company Secretary 2005-12-12 CURRENT 1992-03-10 Active
PAMELA FRANCES LEWIS CREASOURCE LIMITED Company Secretary 2002-12-19 CURRENT 2001-06-11 Dissolved 2017-09-26
PAMELA FRANCES LEWIS FORSAIL LIMITED Company Secretary 1995-07-01 CURRENT 1990-06-26 Dissolved 2015-12-22
MICHAEL SCOTT LESLIE 19-24 CLARE LANE FREEHOLD LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MICHAEL SCOTT LESLIE AMBERLEY HOUSE BARNET LIMITED Director 2005-05-10 CURRENT 2004-11-02 Active
PAMELA FRANCES LEWIS RECOIL SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAMELA FRANCES LEWIS L' ATELIER LIMITED Director 2016-04-01 CURRENT 2005-03-29 Dissolved 2018-03-20
PAMELA FRANCES LEWIS I LOVE IMAGES LIMITED Director 2014-04-01 CURRENT 2006-02-06 Dissolved 2017-06-20
PAMELA FRANCES LEWIS LEWIS GB LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
PAMELA FRANCES LEWIS MEDIAHOLD LIMITED Director 2007-03-01 CURRENT 2006-05-03 Active
PAMELA FRANCES LEWIS LOWGAU DEVELOPMENTS LIMITED Director 2006-09-01 CURRENT 2003-07-18 Active
PAMELA FRANCES LEWIS JD2 LIMITED Director 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-03-21
PAMELA FRANCES LEWIS GOSLYN UK LIMITED Director 2004-09-13 CURRENT 2004-09-13 Active
PAMELA FRANCES LEWIS SPECIALIST COMPLIANT COATINGS LTD Director 2003-09-01 CURRENT 2001-08-31 Active
PAMELA FRANCES LEWIS ATELIER TEN LTD Director 1995-09-01 CURRENT 1990-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-08-26PSC04Change of details for Ms Janet Cornbloom as a person with significant control on 2021-08-24
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM 75 Kenton Street London WC1N 1NN
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11AP01DIRECTOR APPOINTED MARC LESLIE
2018-10-19CH01Director's details changed for Ms Janet Cornbloom on 2018-10-19
2018-10-19PSC04Change of details for Ms Janet Cornbloom as a person with significant control on 2018-10-16
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-09-18PSC04Change of details for Ms Janet Cornbloom as a person with significant control on 2016-08-09
2017-09-18CH01Director's details changed for Ms Janet Cornbloom on 2017-09-18
2017-08-08AP01DIRECTOR APPOINTED MRS PAMELA FRANCES LEWIS
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS CORNBLOOM
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR MICHAEL SCOTT LESLIE
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA FRANCES LEWIS on 2016-09-12
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-30AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 19 Goodge Street London W1T 2PH
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0108/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0108/08/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0108/08/12 ANNUAL RETURN FULL LIST
2011-12-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10AR0108/08/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AR0108/08/10 FULL LIST
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-10-22288bDIRECTOR RESIGNED
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-10363sRETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-25288aNEW DIRECTOR APPOINTED
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-06363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-18363sRETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS
1996-09-18288SECRETARY RESIGNED
1996-09-18288NEW SECRETARY APPOINTED
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-25363sRETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-24363sRETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS
1994-08-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-02-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-16363sRETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS
1993-08-24287REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 19 GEORGE STREET LONDON W1P 1FD
1993-08-04287REGISTERED OFFICE CHANGED ON 04/08/93 FROM: 181 KENTON ROAD HARROW MIDDLESEX HA3 OEY
1992-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-09-03363sRETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS
1992-09-03SRES03EXEMPTION FROM APPOINTING AUDITORS 03/08/92
1992-07-28225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1992-01-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JACEY PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACEY PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 427,100
Creditors Due After One Year 2012-03-31 £ 450,025
Creditors Due Within One Year 2013-03-31 £ 36,456
Creditors Due Within One Year 2012-03-31 £ 26,635

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACEY PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 643,645
Cash Bank In Hand 2012-03-31 £ 1,372,405
Current Assets 2013-03-31 £ 673,645
Current Assets 2012-03-31 £ 1,372,405
Debtors 2013-03-31 £ 30,000
Shareholder Funds 2013-03-31 £ 2,460,964
Shareholder Funds 2012-03-31 £ 2,421,878
Tangible Fixed Assets 2013-03-31 £ 2,250,875
Tangible Fixed Assets 2012-03-31 £ 1,526,133

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACEY PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACEY PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of JACEY PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACEY PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JACEY PROPERTY COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JACEY PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACEY PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACEY PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.