Active - Proposal to Strike off
Company Information for JELMAC ESTATES
Jelmac House, 269 High Street, Berkhamsted, HERTFORDSHIRE, HP4 1AA,
|
Company Registration Number
06746643
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
JELMAC ESTATES | ||||||
Legal Registered Office | ||||||
Jelmac House 269 High Street Berkhamsted HERTFORDSHIRE HP4 1AA Other companies in HP4 | ||||||
Previous Names | ||||||
|
Company Number | 06746643 | |
---|---|---|
Company ID Number | 06746643 | |
Date formed | 2008-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2012-06-30 | |
Account next due | ||
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-02-09 06:33:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JELMAC (PRIMARY CARE) PROPERTIES LIMITED | 3 BARRINGTON ROAD ALTRINCHAM WA14 1GY | Active | Company formed on the 2008-11-24 | |
JELMAC AUSTRALIA PTY LTD | Active | Company formed on the 2019-05-01 | ||
JELMAC AUSTRALIA PTY LTD | Active | Company formed on the 2019-05-01 | ||
JELMAC CLEANING SERVICES LLC | 1151 ESTERS RD APT 401 IRVING TX 75061 | Forfeited | Company formed on the 2019-03-12 | |
JELMAC DEVELOPMENTS LIMITED | SUITE 5 JELMAC HOUSE 269 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA | Active | Company formed on the 2011-07-04 | |
JELMAC INDUSTRIES PTY. LTD. | VIC 3137 | Active | Company formed on the 2013-08-02 | |
JELMAC INVESTMENTS | JELMAC HOUSE 269 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA | Dissolved | Company formed on the 1946-01-10 | |
JELMAC LLC | New Jersey | Unknown | ||
JELMAC PROPERTIES | JELMAC HOUSE 269 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA | Active | Company formed on the 2008-11-11 | |
JELMAC TRAVEL CORP | North Carolina | Unknown | ||
JELMAC, LLC | 8714 Cowpoke Rd Cheyenne WY 82009 | Active | Company formed on the 2013-01-10 | |
JELMACH PTY LTD | Active | Company formed on the 2018-02-19 | ||
JELMACS INVESTMENTS PTY LTD | Active | Company formed on the 2006-01-19 | ||
JELMACS PTY. LTD. | Active | Company formed on the 1994-12-15 |
Officer | Role | Date Appointed |
---|---|---|
FRANK DAVID GEORGE CATTLEY |
||
CLAIRE ELIZABETH ROSE |
||
ALISTAIR PIERS SPOONER |
||
MARK JEREMY SPOONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR PIERS SPOONER |
Company Secretary | ||
NEIL THOMAS HARPHAM |
Company Secretary | ||
DAVID WILLIAM BROWNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUGBY SELF STORE LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
HOME TOWN SELF STORE LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
JELMAC DEVELOPMENTS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
HARRISON & ROWLEY LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-17 | Active | |
JELMAC INVESTMENTS | Director | 2009-02-20 | CURRENT | 1946-01-10 | Dissolved 2016-01-26 | |
JELMAC (PRIMARY CARE) PROPERTIES LIMITED | Director | 2009-01-06 | CURRENT | 2008-11-24 | Active | |
ST. NEOTS SELF STORAGE LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
JELMAC PROPERTIES | Director | 2009-01-06 | CURRENT | 2008-11-11 | Active | |
RUGBY SELF STORE LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
HOME TOWN SELF STORE LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
KETTERING SELFSTORE LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
READS REMOVALS LIMITED | Director | 2015-12-24 | CURRENT | 2004-07-15 | Active - Proposal to Strike off | |
PINK & JONES LIMITED | Director | 2015-09-29 | CURRENT | 1974-01-10 | Active | |
CALLARD HOUSE LIMITED | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active | |
KETTERING SELF STORAGE CENTRE LTD | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
BRITTAINS REMOVALS LIMITED | Director | 2012-01-27 | CURRENT | 1996-04-12 | Active - Proposal to Strike off | |
JELMAC DEVELOPMENTS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
HARRISON & ROWLEY LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-17 | Active | |
JELMAC INVESTMENTS | Director | 2009-02-12 | CURRENT | 1946-01-10 | Dissolved 2016-01-26 | |
JELMAC PROPERTIES | Director | 2009-01-06 | CURRENT | 2008-11-11 | Active | |
JELMAC (PRIMARY CARE) PROPERTIES LIMITED | Director | 2009-01-06 | CURRENT | 2008-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Alistair Piers Spooner on 2017-11-01 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 715 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 71.5 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANK DAVID GEORGE CATTLEY on 2015-09-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/10/2012 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 71.5 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 71.5 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/13 TO 31/03/13 | |
CH01 | Director's details changed for Mrs Claire Elizabeth Rose on 2012-09-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | Resolution of authority to purchase a number of shares | |
RES01 | ADOPT ARTICLES 30/06/2012 | |
RES13 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF NAME 30/06/2012 | |
CERTNM | Company name changed jelmac properties\certificate issued on 03/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/06/12 | |
MISC | SH02 form | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
RR05 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY | |
SH08 | Change of share class name or designation | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 20/03/12 STATEMENT OF CAPITAL GBP 85.900000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 09/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 09/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 18/10/2010 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ELIZABETH ROSE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB | |
AR01 | 09/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR SPOONER | |
AP03 | SECRETARY APPOINTED FRANK DAVID GEORGE CATTLEY | |
CERTNM | COMPANY NAME CHANGED JELMAC PROPERTIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/09 | |
122 | S-DIV | |
122 | NC DEC ALREADY ADJUSTED 12/02/09 | |
SA | SHARE AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 12/02/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SDIV 12/02/2009 | |
88(2) | AD 12/02/09 GBP SI 42950@0.000002=0.0859 GBP SI 59250@0.000001=0.05925 GBP IC 145.00485/145.15 | |
88(2) | AD 12/02/09 GBP SI 42407050@0.000002=84.8141 GBP SI 59190750@0.000001=59.19075 GBP IC 1/145.00485 | |
CERTNM | COMPANY NAME CHANGED JELMAC PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/02/09 | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BROWNE | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL HARPHAM | |
288a | DIRECTOR AND SECRETARY APPOINTED ALISTAIR PIERS SPOONER | |
288a | DIRECTOR APPOINTED MARK JEREMY SPOONER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JELMAC ESTATES are:
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. |