Company NameJMJ Real Estate Limited
DirectorsJaime Benton and Daniel Benton
Company StatusActive
Company Number10643875
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jaime Benton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Daniel Benton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 January 2022Delivered on: 28 January 2022
Persons entitled: Greymax Capital Limited

Classification: A registered charge
Particulars: Office b kensington heights campden hill road london W8 7BD.
Outstanding
27 January 2022Delivered on: 28 January 2022
Persons entitled: Greymax Capital Limited

Classification: A registered charge
Particulars: Debenture dated 27 january 2022.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
20 July 2020Cessation of Jaime Benton as a person with significant control on 6 July 2020 (1 page)
20 July 2020Cessation of Daniel Benton as a person with significant control on 6 July 2020 (1 page)
20 July 2020Notification of General Real Estate Limited as a person with significant control on 6 July 2020 (2 pages)
29 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 March 2019Director's details changed for Mrs Jaime Benton on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Daniel Benton on 15 March 2019 (2 pages)
15 March 2019Change of details for Mrs Jaime Benton as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Change of details for Mr Daniel Benton as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 March 2017Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Jaime Benton on 3 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Jaime Benton on 3 March 2017 (2 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(49 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(49 pages)