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

JOMAR PROPERTIES LIMITED

LITTLE CONGHAM HSE, CONGHAM, KING'S LYNN, NORFOLK, PE32 1DR,
Company Registration Number
01117608
Private Limited Company
Active

Company Overview

About Jomar Properties Ltd
JOMAR PROPERTIES LIMITED was founded on 1973-06-11 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Jomar Properties Limited is a Private Limited Company registered in 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
JOMAR PROPERTIES LIMITED
 
Legal Registered Office
LITTLE CONGHAM HSE
CONGHAM
KING'S LYNN
NORFOLK
PE32 1DR
Other companies in PE32
 
Filing Information
Company Number 01117608
Company ID Number 01117608
Date formed 1973-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525218268  
Last Datalog update: 2024-04-06 11:30:59
Primary Source:Companies House
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 JOMAR PROPERTIES LIMITED
The following companies were found which have the same name as JOMAR PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOMAR PROPERTIES INC LIMITED 61 VICTORIA ROAD WREXHAM WREXHAM LL13 7SE Active Company formed on the 2012-06-07
JOMAR PROPERTIES, LLC 230 HILTON AVENUE SUITE 107-109 GARDEN CITY NY 11530 Active Company formed on the 2001-08-20
JOMAR PROPERTIES LLC 5145 Idylwild Trl Boulder CO 80301 Good Standing Company formed on the 2010-09-14
JOMAR PROPERTIES INC. 28440 SW LADD HILL RD SHERWOOD OR 97140 Active Company formed on the 1998-07-31
JOMAR PROPERTIES, LLC. 1350 NE 31ST STREET ANKENY IA 50021 Active Company formed on the 2007-06-06
JOMAR PROPERTIES, L.L.C. 1456 S 302ND ST FEDERAL WAY WA 980030000 Administratively Dissolved Company formed on the 2006-09-22
JOMAR PROPERTIES, LLC 3320 S COLLEGE AVE BRYAN TX 77801 ACTIVE Company formed on the 2012-05-03
Jomar Properties, LLC Delaware Unknown
JOMAR PROPERTIES AND DEVELOPMENTS, INC. 123 RHAPSODY COURT LAKE PLACID FL 33852 Inactive Company formed on the 2003-10-24
JOMAR PROPERTIES INC 850 FLORIDA NATIONAL BANK BUILDING JACKSONVILLE FL Inactive Company formed on the 1960-07-14
JOMAR PROPERTIES LLC Delaware Unknown
JOMAR PROPERTIES LLC Georgia Unknown
JOMAR PROPERTIES INC California Unknown
JOMAR PROPERTIES LLC California Unknown
JOMAR PROPERTIES LLC Michigan UNKNOWN
JOMAR PROPERTIES INVESTMENTS LLC California Unknown
JOMAR PROPERTIES LLC North Carolina Unknown
JOMAR PROPERTIES OF CHARLOTTE LLC North Carolina Unknown
Jomar Properties L L C Maryland Unknown
Jomar Properties LLC Maryland Unknown

Company Officers of JOMAR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK OLIVER SCASE
Company Secretary 1994-01-23
JOANNA CATHERINE DOBSON
Director 1994-05-16
HILARY WINIFRED SCASE
Director 1991-03-12
MARK OLIVER SCASE
Director 1994-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY WINIFRED SCASE
Company Secretary 1991-03-12 1994-01-23
ANTHONY SCASE
Director 1991-03-12 1994-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK OLIVER SCASE TONY SCASE NEWS SERVICE LIMITED Company Secretary 1994-01-23 CURRENT 1961-05-05 Active
JOANNA CATHERINE DOBSON TONY SCASE NEWS SERVICE LIMITED Director 1994-05-16 CURRENT 1961-05-05 Active
HILARY WINIFRED SCASE TONY SCASE NEWS SERVICE LIMITED Director 1991-03-18 CURRENT 1961-05-05 Active
MARK OLIVER SCASE TONY SCASE NEWS SERVICE LIMITED Director 1994-05-16 CURRENT 1961-05-05 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
2024-04-01CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-02-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-02-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-03-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-02-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-26AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-14AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-13AR0130/03/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0130/03/13 ANNUAL RETURN FULL LIST
2013-03-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0130/03/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0130/03/11 ANNUAL RETURN FULL LIST
2011-03-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0130/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK OLIVER SCASE / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY WINIFRED SCASE / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CATHERINE DOBSON / 30/03/2010
2010-03-02AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-11363aReturn made up to 12/03/09; full list of members
2009-03-09AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-04-05363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-18363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-18363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-19363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-03-27363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-04363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-22363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1998-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-23363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-19363sRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-03-21363sRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1996-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-22363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-22363sRETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-25288NEW DIRECTOR APPOINTED
1994-05-18288NEW DIRECTOR APPOINTED
1994-03-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-03-21363sRETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-25288DIRECTOR RESIGNED
1994-02-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JOMAR 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 JOMAR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-10-02 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 JOMAR PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Called Up Share Capital 2012-06-30 £ 50,000
Called Up Share Capital 2011-06-30 £ 50,000
Cash Bank In Hand 2013-06-30 £ 218,320
Cash Bank In Hand 2012-06-30 £ 196,085
Cash Bank In Hand 2012-06-30 £ 196,085
Cash Bank In Hand 2011-06-30 £ 175,260
Current Assets 2013-06-30 £ 267,651
Current Assets 2012-06-30 £ 238,649
Current Assets 2012-06-30 £ 238,649
Current Assets 2011-06-30 £ 211,990
Debtors 2013-06-30 £ 49,331
Debtors 2012-06-30 £ 42,564
Debtors 2012-06-30 £ 42,564
Debtors 2011-06-30 £ 36,730
Fixed Assets 2013-06-30 £ 2,273,450
Fixed Assets 2012-06-30 £ 2,273,450
Fixed Assets 2012-06-30 £ 2,273,450
Fixed Assets 2011-06-30 £ 2,268,190
Shareholder Funds 2013-06-30 £ 2,226,263
Shareholder Funds 2012-06-30 £ 2,193,998
Shareholder Funds 2012-06-30 £ 2,193,998
Shareholder Funds 2011-06-30 £ 2,153,673
Tangible Fixed Assets 2013-06-30 £ 2,273,450
Tangible Fixed Assets 2012-06-30 £ 2,273,450
Tangible Fixed Assets 2012-06-30 £ 2,273,450
Tangible Fixed Assets 2011-06-30 £ 2,268,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOMAR PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOMAR PROPERTIES LIMITED
Trademarks
We have not found any records of JOMAR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOMAR 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 (68209 - Other letting and operating of own or leased real estate) as JOMAR PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOMAR 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 JOMAR 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 JOMAR 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.
    Other companies at postcode PE32 1DR