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

JEC PROPERTIES LIMITED

FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
06181862
Private Limited Company
Active

Company Overview

About Jec Properties Ltd
JEC PROPERTIES LIMITED was founded on 2007-03-23 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Jec Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JEC PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
Other companies in IP24
 
Filing Information
Company Number 06181862
Company ID Number 06181862
Date formed 2007-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:23:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEC 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.
Companies with same name JEC PROPERTIES LIMITED
The following companies were found which have the same name as JEC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEC PROPERTIES, LLC 118 N. PETERBORO STREET Madison CANASTOTA NY 13032 Active Company formed on the 2009-08-13
JEC PROPERTIES OF COLUMBUS, LLC 336 SOUTH HIGH STREET - COLUMBUS OH 43215 Active Company formed on the 2006-06-01
JEC PROPERTIES, LLC 151 EAST OVERLOOK - EASTLAKE OH 44095 Active Company formed on the 2005-06-24
JEC PROPERTIES, LLC 717 HAFEN LN STE 28C MESQUITE NV 89027 Dissolved Company formed on the 2002-03-20
JEC PROPERTIES, LLC 1411 4TH AVE STE 1520 SEATTLE WA 981012247 Active Company formed on the 2016-07-22
JEC PROPERTIES INC Delaware Unknown
JEC PROPERTIES LLC 1122 Carlson Dr Littleton CO 80120 Good Standing Company formed on the 2017-04-11
JEC PROPERTIES, LLC 19451 S. Tamiami Trail Fort Myers FL 33908 Active Company formed on the 2012-08-17
JEC PROPERTIES, INC. 405 PASADENA AVENUE SOUTH ST. PETERSBURG FL 33707 Inactive Company formed on the 1983-07-12
JEC PROPERTIES, L.L.C. 1200 South Pine Island Road MIAMI FL 33324 Inactive Company formed on the 2004-01-15
JEC PROPERTIES LLC 17727 FRANK JACKSON DR DALLAS TX 75252 Active Company formed on the 2011-01-06
JEC PROPERTIES LLC Georgia Unknown
JEC PROPERTIES LLC Michigan UNKNOWN
JEC PROPERTIES LLC New Jersey Unknown
Jec Properties Indiana Unknown
Jec Properties LLC Indiana Unknown
JEC PROPERTIES L.L.C Oklahoma Unknown

Company Officers of JEC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD PATRICK CONNOLLY
Director 2007-03-23
VALERIE CONNOLLY
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOVEWELL BLAKE
Company Secretary 2007-03-23 2010-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD PATRICK CONNOLLY THE BILLINGSLEY GROUP LIMITED Director 2010-11-06 CURRENT 2001-11-20 Active
JOHN EDWARD PATRICK CONNOLLY THETFORD BUSINESS FORUM C.I.C. Director 2007-10-24 CURRENT 2007-10-24 Active - Proposal to Strike off
JOHN EDWARD PATRICK CONNOLLY 3DI POWER LIMITED Director 2004-03-26 CURRENT 1999-06-10 Active
JOHN EDWARD PATRICK CONNOLLY 3D INSTRUMENTS LIMITED Director 1992-11-20 CURRENT 1992-04-24 Active
JOHN EDWARD PATRICK CONNOLLY AVERIAN PROPERTIES LIMITED Director 1991-06-30 CURRENT 1988-06-30 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
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-05-0229/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2023-12-13
2023-12-14Change of details for Mrs Valerie Connolly as a person with significant control on 2023-12-13
2023-12-14Director's details changed for Mr John Edward Patrick Connolly on 2023-12-13
2023-12-14Director's details changed for Mrs Valerie Connolly on 2023-12-13
2023-08-16CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-0428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-08-02AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-06-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-11PSC04Change of details for Mrs Valerie Connolly as a person with significant control on 2020-08-11
2020-08-11CH01Director's details changed for Mr John Edward Patrick Connolly on 2020-08-11
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Gables, Old Market Street Thetford Norfolk IP24 2EN
2019-08-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018
2018-03-16PSC04PSC'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 15/03/2018
2018-03-16CH01Director's details changed for Mr John Edward Patrick Connolly on 2018-03-15
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 15/03/2018
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 15/03/2018
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 15/03/2018
2018-03-15PSC04PSC'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 15/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 15/03/2018
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-08-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE CONNOLLY
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD PATRICK CONNOLLY
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Mr John Edward Patrick Connolly on 2014-08-14
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 14/08/2014
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CONNOLLY / 14/08/2014
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015
2015-08-12AA28/02/15 TOTAL EXEMPTION SMALL
2014-11-21AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0113/08/14 FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MRS VALERIE CONNOLLY
2013-11-08AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-20AR0113/08/13 FULL LIST
2013-02-15SH0107/12/12 STATEMENT OF CAPITAL GBP 100
2012-09-17AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-31AR0113/08/12 FULL LIST
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-01AR0113/08/11 FULL LIST
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-08AR0113/08/10 FULL LIST
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY LOVEWELL BLAKE
2009-09-03363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-11AA28/02/09 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-05-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to JEC 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 JEC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-23 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2007-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-11-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 JEC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JEC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEC PROPERTIES LIMITED
Trademarks
We have not found any records of JEC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEC 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 (68100 - Buying and selling of own real estate) as JEC PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JEC 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 JEC 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 JEC 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.