Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JELMAC ESTATES
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 Overview

About Jelmac Estates
JELMAC ESTATES was founded on 2008-11-11 and has its registered office in Berkhamsted. The organisation's status is listed as "Active - Proposal to Strike off". Jelmac Estates is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JELMAC ESTATES
 
Legal Registered Office
Jelmac House
269 High Street
Berkhamsted
HERTFORDSHIRE
HP4 1AA
Other companies in HP4
 
Previous Names
JELMAC PROPERTIES03/07/2012
JELMAC PROPERTIES HOLDINGS LIMITED01/04/2009
JELMAC PROPERTIES LIMITED02/02/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELMAC ESTATES
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.
Companies with same name JELMAC ESTATES
The following companies were found which have the same name as JELMAC ESTATES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JELMAC ESTATES

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
CLAIRE ELIZABETH ROSE RUGBY SELF STORE LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
CLAIRE ELIZABETH ROSE HOME TOWN SELF STORE LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
CLAIRE ELIZABETH ROSE JELMAC DEVELOPMENTS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CLAIRE ELIZABETH ROSE HARRISON & ROWLEY LIMITED Director 2011-01-18 CURRENT 2011-01-17 Active
CLAIRE ELIZABETH ROSE JELMAC INVESTMENTS Director 2009-02-20 CURRENT 1946-01-10 Dissolved 2016-01-26
CLAIRE ELIZABETH ROSE JELMAC (PRIMARY CARE) PROPERTIES LIMITED Director 2009-01-06 CURRENT 2008-11-24 Active
ALISTAIR PIERS SPOONER ST. NEOTS SELF STORAGE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
ALISTAIR PIERS SPOONER JELMAC PROPERTIES Director 2009-01-06 CURRENT 2008-11-11 Active
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 PINK & JONES LIMITED 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 HARRISON & ROWLEY LIMITED 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 PROPERTIES Director 2009-01-06 CURRENT 2008-11-11 Active
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
2022-02-15SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-17DS01Application to strike the company off the register
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-11-21CH01Director's details changed for Mr Alistair Piers Spooner on 2017-11-01
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 715
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 71.5
2015-12-08AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR FRANK DAVID GEORGE CATTLEY on 2015-09-19
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY SPOONER / 01/10/2012
2015-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR PIERS SPOONER / 01/10/2012
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 71.5
2014-12-15AR0109/11/14 ANNUAL RETURN FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 71.5
2013-12-10AR0109/11/13 ANNUAL RETURN FULL LIST
2012-12-12AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-26AA01Current accounting period shortened from 30/06/13 TO 31/03/13
2012-11-22CH01Director's details changed for Mrs Claire Elizabeth Rose on 2012-09-01
2012-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-04RES09Resolution of authority to purchase a number of shares
2012-07-04RES01ADOPT ARTICLES 30/06/2012
2012-07-04RES13Resolutions passed:
  • Sub div 30/06/2012
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of varying share rights or name
2012-07-04SH10Particulars of variation of rights attached to shares
2012-07-04SH08Change of share class name or designation
2012-07-03RES15CHANGE OF NAME 30/06/2012
2012-07-03CERTNMCompany name changed jelmac properties\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 26/06/12
2012-06-26MISCSH02 form
2012-06-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2012-06-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-06-26FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2012-06-26RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2012-06-26SH08Change of share class name or designation
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 85.900000
2012-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-02AR0109/11/11 FULL LIST
2011-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-25AR0109/11/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH ROSE / 18/10/2010
2010-09-22AP01DIRECTOR 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 PROPERTIES 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 42950@0.000002=0.0859 GBP SI 59250@0.000001=0.05925 GBP IC 145.00485/145.15
2009-02-2388(2)AD 12/02/09 GBP SI 42407050@0.000002=84.8141 GBP SI 59190750@0.000001=59.19075 GBP IC 1/145.00485
2009-01-30CERTNMCOMPANY NAME CHANGED JELMAC PROPERTIES 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
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JELMAC ESTATES 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 ESTATES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JELMAC ESTATES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JELMAC ESTATES registering or being granted any patents
Domain Names
We do not have the domain name information for JELMAC ESTATES
Trademarks
We have not found any records of JELMAC ESTATES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JELMAC ESTATES. 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 (74990 - Non-trading company) as JELMAC ESTATES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JELMAC ESTATES 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 JELMAC ESTATES 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 ESTATES 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.