ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jelmac Properties

Jelmac Properties is an active company incorporated on 11 November 2008 with the registered office located in Berkhamsted, Hertfordshire. Jelmac Properties was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06746618
Private unlimited company
Age
16 years
Incorporated 11 November 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr30 Jun 2012 (1 year 3 months)
Accounts type is Small
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Contact
Address
Suite 3, Jelmac House
269 High Street
Berkhamsted
Hertfordshire
HP4 1AA
England
Address changed on 19 Nov 2024 (9 months ago)
Previous address was Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
Telephone
01442870945
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Apr 1970
Director • British • Lives in UK • Born in May 1972
Secretary • British
Mrs Elizabeth Jane Burgess
PSC • British • Lives in England • Born in Oct 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Star Self-Store Ltd
Claire Elizabeth Rose, Alistair Piers Spooner, and 1 more are mutual people.
Active
Jelmac Developments Limited
Claire Elizabeth Rose, Alistair Piers Spooner, and 1 more are mutual people.
Active
Home Town Self Store Limited
Claire Elizabeth Rose, Alistair Piers Spooner, and 1 more are mutual people.
Active
Rugby Self Store Limited
Claire Elizabeth Rose, Alistair Piers Spooner, and 1 more are mutual people.
Active
Star Self-Storage Limited
Claire Elizabeth Rose, Alistair Piers Spooner, and 1 more are mutual people.
Active
Star Self-Storage Centre Ltd
Claire Elizabeth Rose, Alistair Piers Spooner, and 1 more are mutual people.
Active
Star Self-Store Kettering Ltd
Alistair Piers Spooner and Mark Jeremy Spooner are mutual people.
Active
Kettering Self Storage Centre Ltd
Alistair Piers Spooner and Mark Jeremy Spooner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
30 Jun 2012
For period 30 Mar30 Jun 2012
Traded for 15 months
Cash in Bank
£4.44M
Increased by £2.2M (+98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.26M
Increased by £17.46M (+104%)
Total Liabilities
-£1.64M
Increased by £1M (+157%)
Net Assets
£32.62M
Increased by £16.46M (+102%)
Debt Ratio (%)
5%
Increased by 0.99% (+26%)
Latest Activity
Confirmation Submitted
9 Months Ago on 28 Nov 2024
Registered Address Changed
9 Months Ago on 19 Nov 2024
Mrs Elizabeth Jane Burgess (PSC) Details Changed
10 Months Ago on 6 Nov 2024
Mrs Claire Elizabeth Rose Details Changed
10 Months Ago on 6 Nov 2024
Mr Mark Jeremy Spooner (PSC) Details Changed
10 Months Ago on 6 Nov 2024
Mr Mark Jeremy Spooner Details Changed
10 Months Ago on 6 Nov 2024
Mr Alistair Piers Spooner Details Changed
10 Months Ago on 6 Nov 2024
Mr Alistair Piers Spooner (PSC) Details Changed
10 Months Ago on 6 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Charge Satisfied
1 Year 12 Months Ago on 12 Sep 2023
Get Credit Report
Discover Jelmac Properties's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 November 2024 with updates
Submitted on 28 Nov 2024
Director's details changed for Mrs Claire Elizabeth Rose on 6 November 2024
Submitted on 28 Nov 2024
Change of details for Mrs Elizabeth Jane Burgess as a person with significant control on 6 November 2024
Submitted on 28 Nov 2024
Change of details for Mr Alistair Piers Spooner as a person with significant control on 6 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mr Alistair Piers Spooner on 6 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mr Mark Jeremy Spooner on 6 November 2024
Submitted on 28 Nov 2024
Change of details for Mr Mark Jeremy Spooner as a person with significant control on 6 November 2024
Submitted on 28 Nov 2024
Registered office address changed from Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA to Suite 3, Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA on 19 November 2024
Submitted on 19 Nov 2024
Confirmation statement made on 8 November 2023 with updates
Submitted on 22 Nov 2023
Satisfaction of charge 067466180002 in full
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year