Background WavePink WaveYellow Wave

JEICO 3 LIMITED (08170250)

JEICO 3 LIMITED (08170250) is an active UK company. incorporated on 7 August 2012. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JEICO 3 LIMITED has been registered for 13 years. Current directors include BAMFIELD, Bradley Arthur.

Company Number
08170250
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Hatton House Church Lane, Waltham Cross, EN8 0DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAMFIELD, Bradley Arthur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEICO 3 LIMITED

JEICO 3 LIMITED is an active company incorporated on 7 August 2012 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JEICO 3 LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08170250

LTD Company

Age

13 Years

Incorporated 7 August 2012

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 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Hatton House Church Lane Cheshunt Waltham Cross, EN8 0DW,

Previous Addresses

17 Hanbury Close Cheshunt, Hertfordshire, EN8 9BZ
From: 7 August 2012To: 7 September 2017
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Director Joined
Aug 12
Company Founded
Aug 12
Director Left
Aug 12
New Owner
Aug 17
Owner Exit
Aug 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAMFIELD, Bradley Arthur

Active
Church Lane, Waltham CrossEN8 0DW
Born November 1952
Director
Appointed 07 Aug 2012

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 07 Aug 2012
Resigned 07 Aug 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Marion Bamfield

Active
Church Lane, Waltham CrossEN8 0DW
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016

Mr Bradley Arthur Bamfield

Ceased
Hanbury Close, Cheshunt,EN8 9BZ
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Incorporation Company
7 August 2012
NEWINCIncorporation