Jelmac Estates BERKHAMSTED


Jelmac Estates was officially closed on 2022-02-15. Jelmac Estates was a private unlimited company that was situated at Jelmac House, 269 High Street, Berkhamsted, HP4 1AA, Hertfordshire. The company (incorporated on 2008-11-11) was run by 3 directors and 1 secretary.
Director Alistair S. who was appointed on 06 January 2009.
Director Claire R. who was appointed on 06 January 2009.
Director Mark S. who was appointed on 06 January 2009.
Among the secretaries, we can name: Frank C. appointed on 12 February 2009.

The company was categorised as "non-trading company" (74990). As stated in the Companies House data, there was a name alteration on 2012-07-03, their previous name was Jelmac Properties. There is a second name change: previous name was Jelmac Properties Holdings performed on 2009-04-01. The latest confirmation statement was sent on 2020-11-08 and last time the annual accounts were sent was on 30 June 2012. 2015-11-09 is the date of the last annual return.

Jelmac Estates Address / Contact

Office Address Jelmac House
Office Address2 269 High Street
Town Berkhamsted
Post code HP4 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06746643
Date of Incorporation Tue, 11th Nov 2008
Date of Dissolution Tue, 15th Feb 2022
Industry Non-trading company
End of financial Year 31st March
Company age 14 years old
Account last made up date Sat, 30th Jun 2012
Next confirmation statement due date Mon, 22nd Nov 2021
Last confirmation statement dated Sun, 8th Nov 2020

Company staff

Frank C.

Position: Secretary

Appointed: 12 February 2009

Alistair S.

Position: Director

Appointed: 06 January 2009

Claire R.

Position: Director

Appointed: 06 January 2009

Mark S.

Position: Director

Appointed: 06 January 2009

Alistair S.

Position: Secretary

Appointed: 06 January 2009

Resigned: 12 February 2009

David B.

Position: Director

Appointed: 11 November 2008

Resigned: 06 January 2009

Neil H.

Position: Secretary

Appointed: 11 November 2008

Resigned: 06 January 2009

People with significant control

Elizabeth B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alistair S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jelmac Properties July 3, 2012
Jelmac Properties Holdings April 1, 2009
Jelmac Properties February 2, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
Free Download (1 page)

Company search

Advertisements