Background WavePink WaveYellow Wave

JMJ REAL ESTATE LIMITED (10643875)

JMJ REAL ESTATE LIMITED (10643875) is an active UK company. incorporated on 28 February 2017. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JMJ REAL ESTATE LIMITED has been registered for 9 years. Current directors include BENTON, Daniel, BENTON, Jaime.

Company Number
10643875
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENTON, Daniel, BENTON, Jaime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMJ REAL ESTATE LIMITED

JMJ REAL ESTATE LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JMJ REAL ESTATE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10643875

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 28 February 2017To: 15 March 2019
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Jan 22
Loan Secured
Jan 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BENTON, Daniel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984
Director
Appointed 28 Feb 2017

BENTON, Jaime

Active
Oldfield Lane North, GreenfordUB6 0FX
Born December 1980
Director
Appointed 28 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Oldfield Lane North, GreenfordUB6 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020

Mr Daniel Benton

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 06 Jul 2020

Mrs Jaime Benton

Ceased
Oldfield Lane North, GreenfordUB6 0FX
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Incorporation Company
28 February 2017
NEWINCIncorporation