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

JELMAC PROPERTIES

SUITE 3, JELMAC HOUSE, 269 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 1AA,
Company Registration Number
06746618
Private Unlimited Company
Active

Company Overview

About Jelmac Properties
JELMAC PROPERTIES was founded on 2008-11-11 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Jelmac Properties is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JELMAC PROPERTIES
 
Legal Registered Office
SUITE 3, JELMAC HOUSE
269 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 1AA
Other companies in HP4
 
Previous Names
JELMAC ESTATES03/07/2012
JELMAC INVESTMENTS HOLDINGS LIMITED01/04/2009
JELMAC INVESTMENTS LIMITED02/02/2009
Filing Information
Company Number 06746618
Company ID Number 06746618
Date formed 2008-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2012
Account next due 
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927595675  
Last Datalog update: 2024-12-05 08:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELMAC PROPERTIES
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 JELMAC PROPERTIES

Current Directors
Officer Role Date Appointed
FRANK DAVID GEORGE CATTLEY
Company Secretary 2009-02-12
CLAIRE ELIZABETH ROSE
Director 2009-01-06
ALISTAIR PIERS SPOONER
Director 2009-01-06
MARK JEREMY SPOONER
Director 2009-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR PIERS SPOONER
Company Secretary 2009-01-06 2009-02-12
NEIL THOMAS HARPHAM
Company Secretary 2008-11-11 2009-01-06
DAVID WILLIAM BROWNE
Director 2008-11-11 2009-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR PIERS SPOONER ST. NEOTS SELF STORAGE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
ALISTAIR PIERS SPOONER JELMAC ESTATES Director 2009-01-06 CURRENT 2008-11-11 Active - Proposal to Strike off
MARK JEREMY SPOONER RUGBY SELF STORE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
MARK JEREMY SPOONER HOME TOWN SELF STORE LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
MARK JEREMY SPOONER KETTERING SELFSTORE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
MARK JEREMY SPOONER READS REMOVALS LIMITED Director 2015-12-24 CURRENT 2004-07-15 Active - Proposal to Strike off
MARK JEREMY SPOONER STAR SELF-STORE KETTERING LTD Director 2015-09-29 CURRENT 1974-01-10 Active
MARK JEREMY SPOONER CALLARD HOUSE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARK JEREMY SPOONER KETTERING SELF STORAGE CENTRE LTD Director 2015-04-10 CURRENT 2015-04-10 Active
MARK JEREMY SPOONER BRITTAINS REMOVALS LIMITED Director 2012-01-27 CURRENT 1996-04-12 Active - Proposal to Strike off
MARK JEREMY SPOONER JELMAC DEVELOPMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
MARK JEREMY SPOONER STAR SELF-STORE LTD Director 2011-01-18 CURRENT 2011-01-17 Active
MARK JEREMY SPOONER JELMAC INVESTMENTS Director 2009-02-12 CURRENT 1946-01-10 Dissolved 2016-01-26
MARK JEREMY SPOONER JELMAC ESTATES Director 2009-01-06 CURRENT 2008-11-11 Active - Proposal to Strike off
MARK JEREMY SPOONER JELMAC (PRIMARY CARE) PROPERTIES LIMITED Director 2009-01-06 CURRENT 2008-11-24 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
2024-11-28Change of details for Mr Alistair Piers Spooner as a person with significant control on 2024-11-06
2024-11-28Director's details changed for Mr Alistair Piers Spooner on 2024-11-06
2024-11-28Director's details changed for Mr Mark Jeremy Spooner on 2024-11-06
2024-11-28Change of details for Mr Mark Jeremy Spooner as a person with significant control on 2024-11-06
2024-11-28Director's details changed for Mrs Claire Elizabeth Rose on 2024-11-06
2024-11-28Change of details for Mrs Elizabeth Jane Burgess as a person with significant control on 2024-11-06
2024-11-28CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES
2024-11-19REGISTERED OFFICE CHANGED ON 19/11/24 FROM Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
2023-11-22CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067466180002
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 613674
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/11/2017
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067466180001
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 613674
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 613674
2015-11-27AR0109/11/15 FULL LIST
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 01/09/2012
2015-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK DAVID GEORGE CATTLEY / 01/11/2015
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/10/2012
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 01/10/2012
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067466180001
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 613674
2014-11-27AR0109/11/14 NO CHANGES
2013-12-10AR0109/11/13 FULL LIST
2013-06-06RES01ADOPT ARTICLES 28/11/2012
2013-06-06RES12VARYING SHARE RIGHTS AND NAMES
2013-01-11RES06REDUCE ISSUED CAPITAL 28/11/2012
2013-01-10MEM/ARTSARTICLES OF ASSOCIATION
2013-01-10RES14AUTH TO CAPITALISE £613,551.2652 28/11/2012
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES12VARYING SHARE RIGHTS AND NAMES
2013-01-10RES01ADOPT ARTICLES 28/11/2012
2012-12-12AR0109/11/12 FULL LIST
2012-11-26AA01CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-04SH09ALLOT NEW CLASS OF SHARE
2012-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-04RES01ADOPT ARTICLES 30/06/2012
2012-07-04RES13SUBDIV 30/06/2012
2012-07-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-03RES15CHANGE OF NAME 30/06/2012
2012-07-03CERTNMCOMPANY NAME CHANGED JELMAC ESTATES CERTIFICATE ISSUED ON 03/07/12
2012-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-26RES12VARYING SHARE RIGHTS AND NAMES
2012-06-26RES01ADOPT ARTICLES 22/06/2012
2012-06-26MISCSH02 FORM
2012-06-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2012-06-26FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2012-06-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-06-26RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2012-06-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-06-19AA01CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-20SH0620/03/12 STATEMENT OF CAPITAL GBP 68.19
2012-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-22AR0109/11/11 FULL LIST
2011-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-25AR0109/11/10 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROSE
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-31AUDAUDITOR'S RESIGNATION
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB
2009-12-17AR0109/11/09 FULL LIST
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR SPOONER
2009-12-17AP03SECRETARY APPOINTED FRANK DAVID GEORGE CATTLEY
2009-04-01CERTNMCOMPANY NAME CHANGED JELMAC INVESTMENTS HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/09
2009-03-18122S-DIV
2009-03-18122NC DEC ALREADY ADJUSTED 12/02/09
2009-02-23SASHARE AGREEMENT OTC
2009-02-23123NC INC ALREADY ADJUSTED 12/02/09
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-23RES13SDIV 12/02/2009
2009-02-2388(2)AD 12/02/09 GBP SI 34093@0.000002=0.068186 GBP SI 33652@0.000001=0.033652 GBP IC 101.736162/101.838
2009-02-2388(2)AD 12/02/09 GBP SI 33558907@0.000002=67.117814 GBP SI 33618348@0.000001=33.618348 GBP IC 1/101.736162
2009-01-30CERTNMCOMPANY NAME CHANGED JELMAC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/02/09
2009-01-08225CURREXT FROM 30/11/2009 TO 31/03/2010
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROWNE
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY NEIL HARPHAM
2009-01-08288aDIRECTOR AND SECRETARY APPOINTED ALISTAIR PIERS SPOONER
2009-01-08288aDIRECTOR APPOINTED MARK JEREMY SPOONER
2008-11-11NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JELMAC PROPERTIES 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 JELMAC PROPERTIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JELMAC PROPERTIES's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JELMAC PROPERTIES registering or being granted any patents
Domain Names
We do not have the domain name information for JELMAC PROPERTIES
Trademarks
We have not found any records of JELMAC PROPERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JELMAC PROPERTIES. 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 (68209 - Other letting and operating of own or leased real estate) as JELMAC PROPERTIES are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for JELMAC PROPERTIES for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council Offices and Premises SUITE 2A 2/4 MEADOW CLOSE ISE VALLEY IND ESTATE FINEDON RD WELLINGBOROUGH NN8 4BH 11,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JELMAC PROPERTIES 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 JELMAC PROPERTIES 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.