ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jelmac Developments Limited

Jelmac Developments Limited is an active company incorporated on 4 July 2011 with the registered office located in Berkhamsted, Hertfordshire. Jelmac Developments Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07692038
Private limited company
Age
14 years
Incorporated 4 July 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 3, Jelmac House
269 High Street
Berkhamsted
Hertfordshire
HP4 1AA
England
Address changed on 28 Nov 2024 (9 months ago)
Previous address was Suite 5 Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
Telephone
01442870244
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Apr 1970
Mrs Claire Elizabeth Rose
PSC • British • Lives in UK • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jelmac Properties
Claire Elizabeth Rose, Alistair Piers Spooner, and 1 more are mutual people.
Active
Star Self-Store Ltd
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 (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£31.75K
Decreased by £427.24K (-93%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.4M
Increased by £384.37K (+38%)
Total Liabilities
-£139.44K
Increased by £30.25K (+28%)
Net Assets
£1.26M
Increased by £354.12K (+39%)
Debt Ratio (%)
10%
Decreased by 0.79% (-7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Registered Address Changed
9 Months Ago on 28 Nov 2024
Mr Frank David George Cattley Details Changed
10 Months Ago on 6 Nov 2024
Mrs Claire Elizabeth Rose (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 (PSC) Details Changed
10 Months Ago on 6 Nov 2024
Mr Alistair Piers Spooner Details Changed
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
10 Months Ago on 21 Oct 2024
Get Credit Report
Discover Jelmac Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with updates
Submitted on 15 Jul 2025
Secretary's details changed for Mr Frank David George Cattley on 6 November 2024
Submitted on 7 Jul 2025
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
Director's details changed for Mrs Claire Elizabeth Rose on 6 November 2024
Submitted on 28 Nov 2024
Change of details for Mrs Claire Elizabeth Rose as a person with significant control on 6 November 2024
Submitted on 28 Nov 2024
Registered office address changed from Suite 5 Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA to Suite 3, Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA on 28 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
Change of details for Mr Alistair Piers Spooner as a person with significant control on 6 November 2024
Submitted on 28 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year