Background WavePink WaveYellow Wave

JELMAC DEVELOPMENTS LIMITED (07692038)

JELMAC DEVELOPMENTS LIMITED (07692038) is an active UK company. incorporated on 4 July 2011. with registered office in Berkhamsted. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JELMAC DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy.

Company Number
07692038
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
Suite 3, Jelmac House, Berkhamsted, HP4 1AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROSE, Claire Elizabeth, SPOONER, Alistair Piers, SPOONER, Mark Jeremy
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELMAC DEVELOPMENTS LIMITED

JELMAC DEVELOPMENTS LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Berkhamsted. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JELMAC DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100, 70229)

Status

active

Active since 14 years ago

Company No

07692038

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Suite 3, Jelmac House 269 High Street Berkhamsted, HP4 1AA,

Previous Addresses

Suite 5 Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
From: 4 July 2011To: 28 November 2024
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Mar 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CATTLEY, Frank David George

Active
269 High Street, BerkhamstedHP4 1AA
Secretary
Appointed 04 Jul 2011

ROSE, Claire Elizabeth

Active
269 High Street, BerkhamstedHP4 1AA
Born April 1970
Director
Appointed 04 Jul 2011

SPOONER, Alistair Piers

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972
Director
Appointed 04 Jul 2011

SPOONER, Mark Jeremy

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972
Director
Appointed 04 Jul 2011

Persons with significant control

3

Mrs Claire Elizabeth Rose

Active
269 High Street, BerkhamstedHP4 1AA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alistair Piers Spooner

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Jeremy Spooner

Active
269 High Street, BerkhamstedHP4 1AA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Incorporation Company
4 July 2011
NEWINCIncorporation