Jego Properties Limited

General information

Name:

Jego Properties Ltd

Office Address:

Whitelands Langford Road CM8 3JG Witham

Number: 05170550

Incorporation date: 2004-07-05

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05170550 twenty years ago, Jego Properties Limited is categorised as a Private Limited Company. The company's official office address is Whitelands, Langford Road Witham. The company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-11-30 is the last time account status updates were filed.

In order to meet the requirements of their client base, this specific limited company is continually controlled by a group of two directors who are Lee M. and Adam M.. Their mutual commitment has been of prime importance to this limited company since 2004. In order to find professional help with legal documentation, this specific limited company has been utilizing the skills of Adam M. as a secretary since the appointment on July 5, 2004.

Executives who have control over the firm are as follows: Lee M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 05 July 2004

Latest update: 16 March 2024

Adam M.

Role: Director

Appointed: 05 July 2004

Latest update: 16 March 2024

Adam M.

Role: Secretary

Appointed: 05 July 2004

Latest update: 16 March 2024

People with significant control

Lee M.
Notified on 1 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam M.
Notified on 1 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paula M.
Notified on 1 July 2016
Ceased on 1 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda M.
Notified on 1 July 2016
Ceased on 1 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 22 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 July 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 6 June 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Whitelands Langford Road Witham Essex CM8 3JG United Kingdom on 2023/12/05 to 21 Highfield Road Dartford Kent DA1 2JS (AD01)
filed on: 5th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Acorn House Potash Road

Post code:

CM11 1HG

City / Town:

Billericay

HQ address,
2013

Address:

Acorn House Potash Road

Post code:

CM11 1HG

City / Town:

Billericay

HQ address,
2014

Address:

Acorn House Potash Road

Post code:

CM11 1HG

City / Town:

Billericay

HQ address,
2015

Address:

Acorn House Potash Road

Post code:

CM11 1HG

City / Town:

Billericay

HQ address,
2016

Address:

Acorn House Potash Road

Post code:

CM11 1HG

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode