JELLY PROPERTY LIMITED

Active Salisbury

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
J

JELLY PROPERTY LIMITED

Other letting and operating of own or leased real estate

Founded 24 Mar 2017 Active Salisbury, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 22 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 26 Mar 2026 Next due 6 Apr 2027 11 months remaining
Net assets £800K £268K 2024 year on year
Total assets £3M £59K 2024 year on year
Total Liabilities £3M £326K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom

Full company profile for JELLY PROPERTY LIMITED (10690122), an active company based in Salisbury, United Kingdom. Incorporated 24 Mar 2017. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2017–2024)

Cash in Bank

£407.53k

Increased by £91.36k (+29%)

Net Assets

£799.74k

Increased by £267.78k (+50%)

Total Liabilities

£2.59M

Decreased by £326.41k (-11%)

Turnover

N/A

Employees

N/A

Debt Ratio

76%

Decreased by 9 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Gatacre, Thomas JeromeDirectorBritishEngland7224 Mar 2017Active
White, BenjaminDirectorBritishEngland536 Jul 2024Active

Shareholders

Shareholders (2)

Jelly Holdings Limited
90.0%
90
William Edward Gatacre
10.0%
10

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr David Gustave Goar

British

Active
Notified 24 Mar 2017
Residence Uk Offshore
DOB February 1962
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Ms Jennifer Mary Geddes

British

Active
Notified 24 Mar 2017
Residence Jersey
DOB August 1974
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr David Gustave Goar

British

Active
Notified 24 Mar 2017
Residence Jersey
DOB February 1962
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Jelly Warehousing Ltd, Withersfield Road, West Wickham, Cambridge (CB21 4SF) SOUTH CAMBRIDGESHIRE
Freehold£538,39721 Apr 2017
Jelly Warehousing Ltd, Withersfield Road, West Wickham, Cambridge (CB21 4SF)
Freehold £538,397
Added 21 Apr 2017
District SOUTH CAMBRIDGESHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-23 with updates
10 Mar 2026Persons With Significant ControlChange to Ms Jennifer Mary Geddes as a person with significant control on 2026-02-27
3 Mar 2026Persons With Significant ControlChange to Mr David Gustave Goar as a person with significant control on 2026-02-27
22 Sept 2025AccountsAnnual accounts made up to 2024-12-31
15 Apr 2025OfficersChange to director Mr Benjamin White on 2025-04-14
26 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-23 with updates

10 Mar 2026 Persons With Significant Control

Change to Ms Jennifer Mary Geddes as a person with significant control on 2026-02-27

3 Mar 2026 Persons With Significant Control

Change to Mr David Gustave Goar as a person with significant control on 2026-02-27

22 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

15 Apr 2025 Officers

Change to director Mr Benjamin White on 2025-04-14

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-23 with updates

4 weeks ago on 26 Mar 2026

Change to Ms Jennifer Mary Geddes as a person with significant control on 2026-02-27

1 months ago on 10 Mar 2026

Change to Mr David Gustave Goar as a person with significant control on 2026-02-27

1 months ago on 3 Mar 2026

Annual accounts made up to 2024-12-31

7 months ago on 22 Sept 2025

Change to director Mr Benjamin White on 2025-04-14

1 years ago on 15 Apr 2025