Company NameJCE Properties Limited
Company StatusActive
Company Number09102480
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Cenric Clement-Evans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityWelsh
StatusCurrent
Appointed15 October 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceWales
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameMr Stephen Peryn Clement-Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed15 October 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleGweithredwr
Country of ResidenceWales
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameMr Huw David Clement-Evans
Date of BirthMay 1971 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed15 October 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleClassical Musician
Country of ResidenceEngland
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameMr Robert Ifor Clement-Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityWelsh
StatusCurrent
Appointed15 October 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleActor
Country of ResidenceEngland
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMr Robert Ifor Clement-Evans
StatusCurrent
Appointed14 October 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameMr Basil Clement-Evans
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Aigburth Road
Liverpool
L17 7BR
Director NameMr Edward Clement-Evans
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Aigburth Road
Liverpool
L17 7BR
Director NameMrs Gaynor Elizabeth Clement-Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address148 Aigburth Road
Liverpool
L17 7BR
Secretary NameMr Michael Gerald McCallion
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address148 Aigburth Road
Liverpool
L17 7BR
Director NameMr Michael Gerald McCallion
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2014(1 week, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Aigburth Road
Liverpool
L17 7BR
Director NameMr John Clement-Evans
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityWelsh
StatusResigned
Appointed20 October 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMr John Clement-Evans
StatusResigned
Appointed20 October 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 October 2016)
RoleCompany Director
Correspondence Address100 High Street
Mold
Clwyd
CH7 1BH
Wales
Secretary NameMr Stephen Peryn Clement-Evans
StatusResigned
Appointed15 October 2016(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 14 October 2017)
RoleCompany Director
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales

Location

Registered AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 June 2018Statement of capital following an allotment of shares on 11 March 2018
  • GBP 46,588
(8 pages)
1 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share creation 11/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2018Termination of appointment of John Clement-Evans as a director on 8 February 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Stephen Peryn Clement-Evans as a secretary on 14 October 2017 (1 page)
16 October 2017Termination of appointment of Stephen Peryn Clement-Evans as a secretary on 14 October 2017 (1 page)
16 October 2017Appointment of Mr Robert Ifor Clement-Evans as a secretary on 14 October 2017 (2 pages)
16 October 2017Appointment of Mr Robert Ifor Clement-Evans as a secretary on 14 October 2017 (2 pages)
17 August 2017Director's details changed for Mr Robert Ifor Clement-Evans on 7 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Robert Ifor Clement-Evans on 7 August 2017 (2 pages)
16 March 2017Registered office address changed from C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Appointment of Mr Stephen Peryn Clement-Evans as a director on 15 October 2016 (2 pages)
31 October 2016Appointment of Mr Stephen Peryn Clement-Evans as a director on 15 October 2016 (2 pages)
31 October 2016Appointment of Mr Robert Ifor Clement-Evans as a director on 15 October 2016 (2 pages)
31 October 2016Appointment of Mr Robert Ifor Clement-Evans as a director on 15 October 2016 (2 pages)
30 October 2016Director's details changed for Mr John Cenric Clement-Evans on 30 October 2016 (2 pages)
30 October 2016Director's details changed for Mr John Cenric Clement-Evans on 30 October 2016 (2 pages)
27 October 2016Appointment of Mr Huw David Clement-Evans as a director on 15 October 2016 (2 pages)
27 October 2016Termination of appointment of John Clement-Evans as a secretary on 15 October 2016 (1 page)
27 October 2016Appointment of Mr John Cenric Clement-Evans as a director on 15 October 2016 (2 pages)
27 October 2016Appointment of Mr Stephen Peryn Clement-Evans as a secretary on 15 October 2016 (2 pages)
27 October 2016Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP on 27 October 2016 (1 page)
27 October 2016Appointment of Mr Huw David Clement-Evans as a director on 15 October 2016 (2 pages)
27 October 2016Appointment of Mr Stephen Peryn Clement-Evans as a secretary on 15 October 2016 (2 pages)
27 October 2016Appointment of Mr John Cenric Clement-Evans as a director on 15 October 2016 (2 pages)
27 October 2016Termination of appointment of John Clement-Evans as a secretary on 15 October 2016 (1 page)
27 October 2016Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP on 27 October 2016 (1 page)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 46,571
(4 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 46,571
(4 pages)
24 October 2014Secretary's details changed for Mr John Clement-Evans on 21 October 2014 (1 page)
24 October 2014Secretary's details changed for Mr John Clement-Evans on 21 October 2014 (1 page)
20 October 2014Termination of appointment of Basil Clement-Evans as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Michael Gerald Mccallion as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Edward Clement-Evans as a director on 20 October 2014 (1 page)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 46,571
(4 pages)
20 October 2014Termination of appointment of Michael Gerald Mccallion as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mr John Clement-Evans as a director on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Michael Gerald Mccallion as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Michael Gerald Mccallion as a director on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 148 Aigburth Road Liverpool L17 7BR United Kingdom to 100 High Street Mold Flintshire CH7 1BH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Edward Clement-Evans as a director on 20 October 2014 (1 page)
20 October 2014Appointment of Mr John Clement-Evans as a secretary on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 46,571
(4 pages)
20 October 2014Registered office address changed from 148 Aigburth Road Liverpool L17 7BR United Kingdom to 100 High Street Mold Flintshire CH7 1BH on 20 October 2014 (1 page)
20 October 2014Appointment of Mr John Clement-Evans as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr John Clement-Evans as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Gaynor Elizabeth Clement-Evans as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Basil Clement-Evans as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Gaynor Elizabeth Clement-Evans as a director on 20 October 2014 (1 page)
26 September 2014Secretary's details changed for Mr Michael Mccallion on 24 September 2014 (1 page)
26 September 2014Secretary's details changed for Mr Michael Mccallion on 24 September 2014 (1 page)
23 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 46,571
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 46,571
(3 pages)
7 July 2014Appointment of Mr Michael Gerald Mccallion as a director (2 pages)
7 July 2014Appointment of Mr Michael Gerald Mccallion as a director (2 pages)
4 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)