Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENCOBOND PROPERTIES LIMITED
Company Information for

JENCOBOND PROPERTIES LIMITED

MANSARD COURT, 3 BROWNSEA ROAD, SANDBANKS, POOLE, BH13 7QW,
Company Registration Number
01648672
Private Limited Company
Active

Company Overview

About Jencobond Properties Ltd
JENCOBOND PROPERTIES LIMITED was founded on 1982-07-06 and has its registered office in Poole. The organisation's status is listed as "Active". Jencobond Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JENCOBOND PROPERTIES LIMITED
 
Legal Registered Office
MANSARD COURT, 3 BROWNSEA ROAD
SANDBANKS
POOLE
BH13 7QW
Other companies in BD20
 
Filing Information
Company Number 01648672
Company ID Number 01648672
Date formed 1982-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 09:23:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENCOBOND PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JENCOBOND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NEIL LYNDALE COOK
Company Secretary 2017-05-13
AMANDA PATRICIA BERMAN NEE BILLINGTON
Director 2002-03-25
JAMES BRAIN
Director 2017-03-20
DOREEN THERESA COOK
Director 2000-04-16
MARTIN STEPHEN EVANS
Director 2000-12-05
GILLIAN LEWISOHN
Director 2007-11-30
CAGRI YILMAZ
Director 2015-06-18
HANA YILMAZ
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DENBY
Company Secretary 2000-01-29 2017-03-20
CHRISTOPHER DENBY
Director 1997-07-09 2017-03-20
FRANCES PAMELA O'SHEA
Director 2013-03-30 2015-06-18
ROBERT DAVID O'SHEA
Director 2013-03-30 2015-06-18
VALERIE PATRICIA MATHIESON
Director 1995-09-04 2013-03-30
KERRY BRIAN LAWFORD
Director 2000-01-29 2007-11-30
NICHOLAS DAW
Director 1999-09-04 2005-12-30
JONATHAN MICHAEL GRANT-NICHOLAS
Director 1990-12-31 2000-11-29
JOHN CHARLES BENTLIF SOUTH
Company Secretary 1999-09-04 2000-01-29
PAUL FREDERICK SIEVERS
Director 1990-12-31 2000-01-29
MARGARET NANCY SOUTH
Director 1996-10-12 2000-01-29
PHILIP JOHN MARDEN
Company Secretary 1996-10-12 1999-03-01
PHILIP JOHN MARDEN
Director 1990-12-31 1999-03-01
JOHN RICHARD OWEN-WARD
Director 1990-12-31 1997-07-09
SALLY DAVIS
Company Secretary 1990-12-31 1996-10-12
SALLY DAVIS
Director 1990-12-31 1996-10-12
WILLIAM ROGER HENSHAW
Director 1990-12-31 1995-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANA YILMAZ PRIVATE SHARES LIMITED Director 2014-01-14 CURRENT 2013-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-02-29DIRECTOR APPOINTED MR TOM THURSTON
2024-02-28Director's details changed for Mrs Amanda Patricia Berman Nee Billington on 2015-07-14
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 62 Home Farm High Street Steeple Ashton Trowbridge 62 Home Farm High Street Steeple Ashton Trowbridge BA14 6EU England
2023-06-12APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHEN EVANS
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-12Annotation
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-24AP03Appointment of Mr James Brain as company secretary on 2021-06-24
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 30 Salterns Point 36 Salterns Way Poole BH14 8LN England
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN THERESA COOK
2021-06-24TM02Termination of appointment of Neil Lyndale Cook on 2021-06-24
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 2 Mansard Court 3 Brownsea Road Poole BH13 7QW England
2020-05-11CH01Director's details changed for Mrs Doreen Theresa Cook on 2020-04-30
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-10-25CH01Director's details changed for Mr Martin Stephen Evans on 2017-10-12
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 36
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 9 the Armitage Waterside Fold East Morton Bradford West Yorkshire BD20 5RJ
2017-05-15AP03Appointment of Mr Neil Lyndale Cook as company secretary on 2017-05-13
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-03-20TM02Termination of appointment of Christopher Denby on 2017-03-20
2017-03-20AP01DIRECTOR APPOINTED MR JAMES BRAIN
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENBY
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENBY
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANA YILMAZ / 10/02/2017
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANA YILMAZ / 10/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAGRI YILMAZ / 03/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAGRI YILMAZ / 03/02/2017
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 36
2016-06-14AR0110/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-06-23AP01DIRECTOR APPOINTED MRS HANA YILMAZ
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 36
2015-06-18AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'SHEA
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES O'SHEA
2015-06-18AP01DIRECTOR APPOINTED MR CAGRI YILMAZ
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 36
2014-06-23AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-23CH01Director's details changed for Miss Amanda Patricia Billington on 2014-06-23
2014-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-07-03AR0110/06/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MRS FRANCES PAMELA O'SHEA
2013-04-08AP01DIRECTOR APPOINTED MR ROBERT DAVID O'SHEA
2013-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MATHIESON
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-06-13AR0110/06/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN EVANS / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PATRICIA MATHIESON / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LEWISOHN / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENBY / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN THERESA COOK / 12/06/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PATRICIA BILLINGTON / 12/06/2012
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN EVANS / 10/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PATRICIA MATHIESON / 23/11/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PATRICIA MATHIESON / 01/12/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN THERESA COOK / 23/11/2011
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-08AR0121/06/11 NO CHANGES
2011-06-22AR0131/12/08 FULL LIST
2009-06-19363aRETURN MADE UP TO 10/06/09; CHANGE OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED GILLIAN LEWISOHN LOGGED FORM
2009-04-15288bAPPOINTMENT TERMINATE, DIRECTOR KERRY BRIAN LANFORD LOGGED FORM
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DENBY / 01/12/2008
2009-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 3 RUSSELL COTES ROAD BOURNEMOUTH DORSET BH1 3AB
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-12288aDIRECTOR APPOINTED GILLIAN LEWISOHN
2008-03-08363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR KERRY LAWFORD
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-01-09363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-20363(288)DIRECTOR RESIGNED
2006-01-20363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-12-29363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-01-14363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-13363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-04-13288bDIRECTOR RESIGNED
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-19363(288)DIRECTOR RESIGNED
2000-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-09288aNEW SECRETARY APPOINTED
2000-02-08288bSECRETARY RESIGNED
2000-02-08288bDIRECTOR RESIGNED
2000-02-08288bDIRECTOR RESIGNED
2000-02-03363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
2000-02-03287REGISTERED OFFICE CHANGED ON 03/02/00 FROM: WILSON HOUSE 2 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1JN
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to JENCOBOND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JENCOBOND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JENCOBOND PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JENCOBOND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-01 £ 36

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JENCOBOND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENCOBOND PROPERTIES LIMITED
Trademarks
We have not found any records of JENCOBOND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENCOBOND PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as JENCOBOND PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where JENCOBOND PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENCOBOND PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JENCOBOND PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.