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

JUSTCASTLE LIMITED

68 Grafon Way, London, W1T 5DS,
Company Registration Number
01125499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Justcastle Ltd
JUSTCASTLE LIMITED was founded on 1973-07-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Justcastle Limited is a Private Limited Company registered in ENGLAND 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
JUSTCASTLE LIMITED
 
Legal Registered Office
68 Grafon Way
London
W1T 5DS
Other companies in SW7
 
Filing Information
Company Number 01125499
Company ID Number 01125499
Date formed 1973-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-22 04:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUSTCASTLE 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 JUSTCASTLE LIMITED

Current Directors
Officer Role Date Appointed
PETER HENRY CHALK
Company Secretary 1991-07-31
JOHN WILLIAM CHALK
Director 1991-07-31
TIMOTHY GWYN JONES
Director 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HENRY CHALK DERNATON LIMITED Company Secretary 1991-07-31 CURRENT 1966-05-20 Dissolved 2014-02-11
PETER HENRY CHALK BECKRIDGE LIMITED Company Secretary 1991-07-31 CURRENT 1987-09-17 Dissolved 2014-02-11
PETER HENRY CHALK STUDENTS DIGS LIMITED Company Secretary 1991-07-31 CURRENT 1966-05-09 Active
PETER HENRY CHALK ASCOT CENTRAL CAR PARK LIMITED Company Secretary 1991-07-31 CURRENT 1932-05-18 Active
PETER HENRY CHALK VALEROSS PROPERTIES LIMITED Company Secretary 1991-07-31 CURRENT 1971-11-17 Active
PETER HENRY CHALK GLOBEBOURNE LIMITED Company Secretary 1991-07-31 CURRENT 1971-12-29 Active
PETER HENRY CHALK CITYLAND SECURITIES LIMITED Company Secretary 1991-07-31 CURRENT 1961-09-16 Active
JOHN WILLIAM CHALK IRONJADE LIMITED Director 2004-01-28 CURRENT 1983-09-23 Active
JOHN WILLIAM CHALK CONISTON INVESTMENTS LIMITED Director 2001-01-30 CURRENT 2000-11-01 Dissolved 2015-07-21
JOHN WILLIAM CHALK TRISTRAM INVESTMENTS LIMITED Director 1995-09-25 CURRENT 1995-09-25 Active
JOHN WILLIAM CHALK INDUSTRIAL WASTE TREATMENT LIMITED Director 1994-10-10 CURRENT 1993-10-28 Dissolved 2017-06-20
JOHN WILLIAM CHALK PLUMESHIELD LIMITED Director 1993-02-15 CURRENT 1982-06-03 Liquidation
JOHN WILLIAM CHALK GATESUN LIMITED Director 1993-02-15 CURRENT 1982-09-07 Liquidation
JOHN WILLIAM CHALK STRIPECROSS LIMITED Director 1992-04-30 CURRENT 1990-05-17 Active
JOHN WILLIAM CHALK ARKMARK LIMITED Director 1991-12-29 CURRENT 1982-02-17 Liquidation
JOHN WILLIAM CHALK DERNATON LIMITED Director 1991-07-31 CURRENT 1966-05-20 Dissolved 2014-02-11
JOHN WILLIAM CHALK BECKRIDGE LIMITED Director 1991-07-31 CURRENT 1987-09-17 Dissolved 2014-02-11
JOHN WILLIAM CHALK STUDENTS DIGS LIMITED Director 1991-07-31 CURRENT 1966-05-09 Active
JOHN WILLIAM CHALK ASCOT CENTRAL CAR PARK LIMITED Director 1991-07-31 CURRENT 1932-05-18 Active
JOHN WILLIAM CHALK VALEROSS PROPERTIES LIMITED Director 1991-07-31 CURRENT 1971-11-17 Active
JOHN WILLIAM CHALK GLOBEBOURNE LIMITED Director 1991-07-31 CURRENT 1971-12-29 Active
JOHN WILLIAM CHALK CITYLAND SECURITIES LIMITED Director 1991-07-31 CURRENT 1961-09-16 Active
TIMOTHY GWYN JONES LASERCHARM LIMITED Director 2007-06-27 CURRENT 2007-05-18 Active
TIMOTHY GWYN JONES RULEGATE LIMITED Director 2005-06-10 CURRENT 2005-06-08 Active
TIMOTHY GWYN JONES GLOBEBOURNE LIMITED Director 2003-03-13 CURRENT 1971-12-29 Active
TIMOTHY GWYN JONES ISLAND BRIDGE LIMITED Director 2002-09-11 CURRENT 1993-09-15 Dissolved 2016-11-22
TIMOTHY GWYN JONES SANDTREND LIMITED Director 2002-06-21 CURRENT 2002-06-13 Active
TIMOTHY GWYN JONES LIMECASE ESTATES LIMITED Director 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
TIMOTHY GWYN JONES SQUARE PROPERTIES LIMITED Director 2002-01-23 CURRENT 1990-09-05 Active
TIMOTHY GWYN JONES FOXPACE LIMITED Director 2000-09-28 CURRENT 2000-09-22 Liquidation
TIMOTHY GWYN JONES BRANFIELD LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active - Proposal to Strike off
TIMOTHY GWYN JONES BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
TIMOTHY GWYN JONES LOUGH CUTRA ESTATE LIMITED Director 2000-04-03 CURRENT 1964-09-23 Active
TIMOTHY GWYN JONES CORTONGREEN LIMITED Director 2000-03-09 CURRENT 2000-02-28 Dissolved 2016-12-06
TIMOTHY GWYN JONES ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
TIMOTHY GWYN JONES KYRE PARK LIMITED Director 1999-03-25 CURRENT 1999-03-22 Active
TIMOTHY GWYN JONES DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
TIMOTHY GWYN JONES TRICRANE LIMITED Director 1998-08-17 CURRENT 1998-07-23 Active
TIMOTHY GWYN JONES GLADHEATH LIMITED Director 1998-01-05 CURRENT 1997-12-12 Active
TIMOTHY GWYN JONES CHARTLODGE LIMITED Director 1996-10-15 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES MICROHIRE INVESTMENTS LIMITED Director 1995-03-02 CURRENT 1995-01-13 Active
TIMOTHY GWYN JONES HAMSTEAD HOLDINGS LIMITED Director 1995-02-02 CURRENT 1992-09-14 Active
TIMOTHY GWYN JONES EVERCOAT LIMITED Director 1994-12-06 CURRENT 1994-12-01 Active
TIMOTHY GWYN JONES BONNEYHALL LIMITED Director 1994-05-10 CURRENT 1994-05-06 Active
TIMOTHY GWYN JONES GRAINROUTE LIMITED Director 1994-04-20 CURRENT 1994-04-05 Active
TIMOTHY GWYN JONES DALEBEAM LIMITED Director 1993-01-20 CURRENT 1992-12-15 Active
TIMOTHY GWYN JONES WARDOUR INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1989-03-08 Active
TIMOTHY GWYN JONES MARKSGLADE LIMITED Director 1991-12-31 CURRENT 1968-11-18 Active
TIMOTHY GWYN JONES BOLDHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1986-12-11 Active
TIMOTHY GWYN JONES NEWNOBLE LIMITED Director 1991-12-30 CURRENT 1966-02-22 Active
TIMOTHY GWYN JONES DREAMLODGE LIMITED Director 1991-12-15 CURRENT 1984-06-18 Active
TIMOTHY GWYN JONES GREYCROFT LIMITED Director 1991-11-30 CURRENT 1968-09-26 Active
TIMOTHY GWYN JONES GREYCROFT HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2017-02-07
TIMOTHY GWYN JONES RAFFLEGATE LIMITED Director 1990-12-31 CURRENT 1986-04-14 Active
TIMOTHY GWYN JONES KINGSCASTLE LIMITED Director 1990-12-31 CURRENT 1977-06-17 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
2023-02-28SECOND GAZETTE not voluntary dissolution
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-01DS01Application to strike the company off the register
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HENRY CHALK on 2021-06-26
2021-02-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM Flat 1, 17 Old Church Street London SW3 5DL England
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GWYN JONES
2020-04-17CH01Director's details changed for Mr John William Chalk on 2020-04-08
2020-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HENRY CHALK on 2020-04-08
2020-01-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 6 Brechin Place London SW7 4QA
2018-10-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2011-11-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0131/07/11 ANNUAL RETURN FULL LIST
2011-01-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0131/07/10 ANNUAL RETURN FULL LIST
2009-11-18AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-25363aReturn made up to 31/07/09; full list of members
2008-12-17AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-19363aReturn made up to 31/07/08; full list of members
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-16363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-31363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-01363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-01363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-09-02363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-30363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-31363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-02363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-11363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-09-11287REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 3 HEADSTONE LANE HARROW MIDDLESEX HA2 6JH
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-03363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-26363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-23AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-26363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-03-13AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-02-14288DIRECTOR'S PARTICULARS CHANGED
1994-09-13363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-03-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-21363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-03-01AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-11363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-30AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-08-07363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-07-29ELRESS252 DISP LAYING ACC 23/07/91
1991-07-29ELRESS386 DISP APP AUDS 23/07/91
1991-07-15AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-01-02395PARTICULARS OF MORTGAGE/CHARGE
1990-09-25363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1990-02-14AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-02-13395PARTICULARS OF MORTGAGE/CHARGE
1989-09-27363RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-06-02AAFULL ACCOUNTS MADE UP TO 30/04/88
1989-03-22395PARTICULARS OF MORTGAGE/CHARGE
1988-11-09363RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS
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 JUSTCASTLE 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 JUSTCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 68
Mortgages/Charges outstanding 67
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-11-16 Outstanding BARCLAYS BANK PLC
MORTGAGE 1976-09-07 Outstanding CHARLES CAPLIN
LEGAL CHARGE 1976-06-09 Outstanding BARCLAYS BANK PLC
MORTGAGE 1976-04-13 Outstanding EVELYN DIGBY
LEGAL CHARGE 1976-02-20 Outstanding C. CAPLIN
LEGAL CHARGE 1976-01-27 Outstanding HENRY JOHN DUNN
LEGAL CHARGE 1976-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-01-09 Outstanding BARCLAYS BANK PLC
DEED OF SUBSTITUTION 1975-11-13 Outstanding J. C. BERRY
CHARGE 1975-10-27 Outstanding GLADYS IVY SUMERAY
LEGAL CHARGE 1975-10-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-10-23 Outstanding BARCLAYS BANK PLC
MORTGAGE 1975-07-21 Outstanding JOY CICELY BERRY
LEGAL CHARGE 1975-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-10 Outstanding D. R. PANTER BLAKE
LEGAL CHARGE 1975-06-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-03-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-03-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-02-06 Outstanding JOY CICELY BERRY
LEGAL CHARGE 1974-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-25 Outstanding ERIC WILLIAM STEVENS
LEGAL CHARGE 1974-08-22 Outstanding CHARLES CAPILIN
CHARGE 1974-08-05 Outstanding D.R.P. BLAKE
CHARGE 1974-07-17 Outstanding B. J. FIELDING.
LEGAL CHARGE 1974-05-25 Outstanding CHARLES CAPLIN
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

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 JUSTCASTLE LIMITED

Intangible Assets
Patents
We have not found any records of JUSTCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUSTCASTLE LIMITED
Trademarks
We have not found any records of JUSTCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUSTCASTLE 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 JUSTCASTLE 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 JUSTCASTLE 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 JUSTCASTLE 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 JUSTCASTLE 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.