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

JEFFERSONS JEMNICS LIMITED

9 HIGH STREET, WELWYN, AL6 9EE,
Company Registration Number
03373640
Private Limited Company
Active

Company Overview

About Jeffersons Jemnics Ltd
JEFFERSONS JEMNICS LIMITED was founded on 1997-05-19 and has its registered office in Welwyn. The organisation's status is listed as "Active". Jeffersons Jemnics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JEFFERSONS JEMNICS LIMITED
 
Legal Registered Office
9 HIGH STREET
WELWYN
AL6 9EE
Other companies in CB10
 
Filing Information
Company Number 03373640
Company ID Number 03373640
Date formed 1997-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847926478  
Last Datalog update: 2024-04-06 13:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEFFERSONS JEMNICS 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 JEFFERSONS JEMNICS LIMITED

Current Directors
Officer Role Date Appointed
DAVINDER SINGH GHARIAL
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEONARD SELWYN
Director 1997-05-19 2018-03-01
HELEN DIANE WARNER
Director 2016-09-05 2018-03-01
LINDA SUSAN SELWYN
Company Secretary 2007-07-31 2015-09-24
LINDA SUSAN SELWYN
Director 2007-07-31 2015-09-24
VIVIENNE ELSPETH ESSEX
Company Secretary 1997-05-19 2007-07-29
VIVIENNE ELSPETH ESSEX
Director 1997-05-19 2007-07-29
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-05-19 1997-05-19
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-05-19 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH GHARIAL JEMNICS HOLDINGS LIMITED Director 2018-03-01 CURRENT 2007-12-21 Active - Proposal to Strike off
DAVINDER SINGH GHARIAL NAANAK HOLDINGS LTD Director 2017-09-12 CURRENT 2017-09-12 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
2024-03-22CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Invision House Wilbury Way Hitchin SG4 0TY England
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Invision House Wilbury Way Hitchin SG4 0TY England
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM Invision House Wilbury Way Hitchin SG4 0TY England
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-04-05PSC07CESSATION OF JEMNICS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SINGH-GHARIAL
2021-09-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 9 High Street Welwyn AL6 9EE England
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Unit 13, Progress Business Centre Whittle Parkway Slough SL1 6DQ England
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033736400002
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-01-04AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2018-07-31AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033736400002
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WARNER
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SELWYN
2018-03-02AA01Previous accounting period extended from 31/12/17 TO 28/02/18
2018-03-02AP01DIRECTOR APPOINTED MR DAVINDER SINGH GHARIAL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-17PSC02Notification of Jemnics Holdings Limited as a person with significant control on 2016-09-29
2017-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED MS HELEN DIANE WARNER
2016-03-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for Richard Leonard Selwyn on 2015-10-08
2015-09-29TM02Termination of appointment of Linda Susan Selwyn on 2015-09-24
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SUSAN SELWYN
2015-07-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM South Lodge House Frogge Street Ickleton South Cambridgeshire CB10 1SH
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23CH01Director's details changed for Richard Leonard Selwyn on 2014-05-07
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-25AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-12AR0131/03/13 FULL LIST
2012-04-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AR0131/03/12 FULL LIST
2011-04-20AR0131/03/11 FULL LIST
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AR0131/03/10 FULL LIST
2009-05-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE
2008-08-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VIVIENNE ELSPETH ESSEX LOGGED FORM
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bSECRETARY RESIGNED
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-04-04363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-06-28363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-22225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-13363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-14363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-07-01CERTNMCOMPANY NAME CHANGED JEMNICS INTERIORS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/06/02
2002-04-17363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-27363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-02363aRETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS
1999-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-20CERTNMCOMPANY NAME CHANGED CANAPAC LIMITED CERTIFICATE ISSUED ON 21/05/99
1999-04-19363aRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-02-25225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1998-06-05363aRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-20288bSECRETARY RESIGNED
1997-06-20288aNEW DIRECTOR APPOINTED
1997-06-20288bDIRECTOR RESIGNED
1997-06-10ELRESS252 DISP LAYING ACC 21/05/97
1997-06-10SRES03EXEMPTION FROM APPOINTING AUDITORS 21/05/97
1997-06-10ELRESS366A DISP HOLDING AGM 21/05/97
1997-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JEFFERSONS JEMNICS 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 JEFFERSONS JEMNICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,027,951
Creditors Due Within One Year 2011-12-31 £ 940,026
Provisions For Liabilities Charges 2012-12-31 £ 1,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-02-28
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 JEFFERSONS JEMNICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,225,458
Cash Bank In Hand 2011-12-31 £ 1,103,844
Current Assets 2012-12-31 £ 1,465,091
Current Assets 2011-12-31 £ 1,279,230
Debtors 2012-12-31 £ 11,711
Debtors 2011-12-31 £ 4,556
Fixed Assets 2012-12-31 £ 49,026
Fixed Assets 2011-12-31 £ 57,735
Shareholder Funds 2012-12-31 £ 484,481
Shareholder Funds 2011-12-31 £ 395,960
Tangible Fixed Assets 2012-12-31 £ 16,826
Tangible Fixed Assets 2011-12-31 £ 9,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JEFFERSONS JEMNICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEFFERSONS JEMNICS LIMITED
Trademarks
We have not found any records of JEFFERSONS JEMNICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEFFERSONS JEMNICS 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 (68320 - Management of real estate on a fee or contract basis) as JEFFERSONS JEMNICS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JEFFERSONS JEMNICS 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 JEFFERSONS JEMNICS 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 JEFFERSONS JEMNICS 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.