Background WavePink WaveYellow Wave

JEE RESCO LIMITED (13276779)

JEE RESCO LIMITED (13276779) is an active UK company. incorporated on 18 March 2021. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JEE RESCO LIMITED has been registered for 5 years. Current directors include ELLICOTT, Anne, ELLICOTT, John Ernest.

Company Number
13276779
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
66 Parkhurst Road, Bexley, DA5 1AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLICOTT, Anne, ELLICOTT, John Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEE RESCO LIMITED

JEE RESCO LIMITED is an active company incorporated on 18 March 2021 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JEE RESCO LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13276779

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 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 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

66 Parkhurst Road Bexley, DA5 1AS,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Capital Update
Apr 21
Capital Update
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Jul 21
Owner Exit
Jun 25
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLICOTT, Anne

Active
Parkhurst Road, BexleyDA5 1AS
Born June 1960
Director
Appointed 16 Jul 2021

ELLICOTT, John Ernest

Active
Parkhurst Road, BexleyDA5 1AS
Born September 1959
Director
Appointed 18 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
BexleyDA5 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021

Mr John Ernest Ellicott

Ceased
Parkhurst Road, BexleyDA5 1AS
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Resolution
4 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Resolution
30 April 2021
RESOLUTIONSResolutions
Resolution
30 April 2021
RESOLUTIONSResolutions
Resolution
30 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Resolution
30 April 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 April 2021
SH19Statement of Capital
Legacy
23 April 2021
CAP-SSCAP-SS
Resolution
23 April 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 April 2021
SH19Statement of Capital
Legacy
23 April 2021
CAP-SSCAP-SS
Resolution
23 April 2021
RESOLUTIONSResolutions
Incorporation Company
18 March 2021
NEWINCIncorporation