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

JADE REALTY LIMITED

Hallswelle House, 1 Hallswelle Road, London, NW11 0DH,
Company Registration Number
02448397
Private Limited Company
Active

Company Overview

About Jade Realty Ltd
JADE REALTY LIMITED was founded on 1989-12-01 and has its registered office in London. The organisation's status is listed as "Active". Jade Realty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JADE REALTY LIMITED
 
Legal Registered Office
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Other companies in NW11
 
Previous Names
CLUB LA COSTA LIMITED21/10/2020
Filing Information
Company Number 02448397
Company ID Number 02448397
Date formed 1989-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts FULL
VAT Number /Sales tax ID GB788401207  
Last Datalog update: 2024-05-23 11:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JADE REALTY 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 JADE REALTY LIMITED
The following companies were found which have the same name as JADE REALTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JADE REALTY ENTERPRISES, LTD. 2211 BROADWAY SUITE 3E NEW YORK NY 10024 Active Company formed on the 2002-07-25
JADE REALTY GROUP, LLC 124 NASSAU STREET, #2 New York NEW YORK NY 10038 Active Company formed on the 2009-11-03
JADE REALTY II, LLC ONE HUNTINGTON QUADRANGLE SUITE 2512 MELVILLE NY 11747 Active Company formed on the 2001-03-29
JADE REALTY LLC 728 LAKE AVENUE Westchester GREENWICH CT 06830 Active Company formed on the 1999-03-02
JADE REALTY NY, LLC ONE HUNTINGTON QUADRANGLE ROUTE 110 MELVILLE NY 11747 Active Company formed on the 2000-05-02
JADE REALTY OF CNY, LLC 5700 HORATIO STREET Oneida UTICA NY 13502 Active Company formed on the 2005-01-04
JADE REALTY OF NEW YORK, INC. 807 EAST JERICHO TPKE HUNTINGTON STATION NY 11746 Active Company formed on the 2000-05-10
JADE REALTY USA, INC. 807 East Jericho Turnpike Suffolk Huntington Station NY 11746 Active Company formed on the 2003-10-23
JADE REALTY, LLC 3800 EMBASSY PARKWAY SUITE 300 AKRON OH 44333 Active Company formed on the 2007-06-18
JADE REALTY LLC 6370 FLAMINGO RD #14S LAS VEGAS NV 89103 Active Company formed on the 2009-12-08
JADE REALTY PTY LTD Active Company formed on the 2014-07-31
JADE REALTY OF VERMONT, LLC 204 SOUTH ST BENNINGTON VT 05201 Dissolved Company formed on the 2004-06-29
JADE REALTY PTE. LTD. SYED ALWI ROAD Singapore 207667 Dissolved Company formed on the 2008-09-13
JADE REALTY COMPANY Delaware Unknown
JADE REALTY, INC. 712 S. OREGON AVE. TAMPA FL 33606 Inactive Company formed on the 2000-04-26
JADE REALTY GROUP, INC. 2891 SANDY CAY STREET CLERMONT FL 34711 Active Company formed on the 1991-05-23
JADE REALTY, LLC 810 MARGARET STREET JACKSONVILLE FL 32204 Inactive Company formed on the 2009-05-06
JADE REALTY, INC. FL Inactive Company formed on the 1972-05-18
JADE REALTY L.L.C. 6450 ALINE ROAD JACKSONVILLE FL 32244 Inactive Company formed on the 2015-06-25
JADE REALTY, LLC 201 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Inactive Company formed on the 2006-04-20

Company Officers of JADE REALTY LIMITED

Current Directors
Officer Role Date Appointed
MARILYN LESLEY SMULOVITCH
Company Secretary 2002-04-25
HELEN MARIE O'DONNELL
Director 2017-09-29
ROY LESLIE PEIRES
Director 1992-12-01
GRAHAM WILDING
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BRATT
Director 2002-04-25 2017-09-29
COLIN BRIAN GREENWOOD
Company Secretary 1992-12-01 2002-04-25
FRANCIS CRUZ DIAS
Director 1992-12-01 2002-01-07
CAREY FOSTER
Director 1994-09-12 1998-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN LESLEY SMULOVITCH GIMP MANAGEMENT & ADMINISTRATION SERVICES LIMITED Company Secretary 2001-07-02 CURRENT 1993-06-18 Active - Proposal to Strike off
MARILYN LESLEY SMULOVITCH HENRY HARRIS & CO. (MANTLES) LIMITED Company Secretary 1991-10-15 CURRENT 1963-07-02 Active
HELEN MARIE O'DONNELL IDS LEISURE LIMITED Director 2017-09-29 CURRENT 2005-06-10 Active - Proposal to Strike off
HELEN MARIE O'DONNELL BELLANOVA LIMITED Director 2017-09-29 CURRENT 2006-05-03 Dissolved 2018-04-17
HELEN MARIE O'DONNELL HUSTYNS LEISURE LIMITED Director 2017-09-29 CURRENT 2006-03-09 Active
HELEN MARIE O'DONNELL CLC WORLD LIMITED Director 2017-09-29 CURRENT 2012-10-19 Active
HELEN MARIE O'DONNELL CLUB LA COSTA RESORTS AND HOTELS LIMITED Director 2017-09-29 CURRENT 2012-11-26 Active
HELEN MARIE O'DONNELL CLC WORLD TRAVEL LIMITED Director 2017-09-29 CURRENT 2013-04-02 Active
HELEN MARIE O'DONNELL SUNSCAPE HOLIDAYS LIMITED Director 2017-09-29 CURRENT 2014-03-11 Active - Proposal to Strike off
HELEN MARIE O'DONNELL CLUB LA COSTA (UK) PLC Director 2017-09-29 CURRENT 1995-11-07 Liquidation
HELEN MARIE O'DONNELL DUCHALLY HOUSE LEISURE LIMITED Director 2017-09-29 CURRENT 1998-09-09 Active
HELEN MARIE O'DONNELL AMBASSADOR HOLIDAYS LTD Director 2017-09-29 CURRENT 2002-10-22 Active
HELEN MARIE O'DONNELL PRIME FOUNDER MEMBER LIMITED Director 2017-09-29 CURRENT 2007-07-30 Active - Proposal to Strike off
HELEN MARIE O'DONNELL PPG MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2007-07-30 Active - Proposal to Strike off
HELEN MARIE O'DONNELL ADONIS T3 LIMITED Director 2017-09-29 CURRENT 2007-08-29 Active - Proposal to Strike off
HELEN MARIE O'DONNELL ADONIS T2 LIMITED Director 2017-09-29 CURRENT 2007-08-29 Active - Proposal to Strike off
HELEN MARIE O'DONNELL DAVISH ENTERPRISES LIMITED Director 2017-09-29 CURRENT 2010-03-05 Active
HELEN MARIE O'DONNELL CLC HOLIDAYS LIMITED Director 2017-09-29 CURRENT 2010-08-31 Active
HELEN MARIE O'DONNELL FIRST HOLIDAY FINANCE LTD Director 2017-09-29 CURRENT 2011-02-16 Active
HELEN MARIE O'DONNELL CLUB LA COSTA WORLD LIMITED Director 2017-09-29 CURRENT 2012-11-26 Active
HELEN MARIE O'DONNELL NEWDO LIMITED Director 2017-09-29 CURRENT 2013-07-18 Active - Proposal to Strike off
HELEN MARIE O'DONNELL CLUB LA COSTA LIMITED Director 2017-09-29 CURRENT 2015-02-19 Active
HELEN MARIE O'DONNELL TRENYTHON MANOR LEISURE LIMITED Director 2017-09-29 CURRENT 2005-11-09 Active
GRAHAM WILDING IDS LEISURE LIMITED Director 2017-09-29 CURRENT 2005-06-10 Active - Proposal to Strike off
GRAHAM WILDING BELLANOVA LIMITED Director 2017-09-29 CURRENT 2006-05-03 Dissolved 2018-04-17
GRAHAM WILDING HUSTYNS LEISURE LIMITED Director 2017-09-29 CURRENT 2006-03-09 Active
GRAHAM WILDING CLC WORLD LIMITED Director 2017-09-29 CURRENT 2012-10-19 Active
GRAHAM WILDING CLUB LA COSTA RESORTS AND HOTELS LIMITED Director 2017-09-29 CURRENT 2012-11-26 Active
GRAHAM WILDING CLC WORLD TRAVEL LIMITED Director 2017-09-29 CURRENT 2013-04-02 Active
GRAHAM WILDING SUNSCAPE HOLIDAYS LIMITED Director 2017-09-29 CURRENT 2014-03-11 Active - Proposal to Strike off
GRAHAM WILDING DUCHALLY HOUSE LEISURE LIMITED Director 2017-09-29 CURRENT 1998-09-09 Active
GRAHAM WILDING AMBASSADOR HOLIDAYS LTD Director 2017-09-29 CURRENT 2002-10-22 Active
GRAHAM WILDING PRIME FOUNDER MEMBER LIMITED Director 2017-09-29 CURRENT 2007-07-30 Active - Proposal to Strike off
GRAHAM WILDING PPG MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2007-07-30 Active - Proposal to Strike off
GRAHAM WILDING ADONIS T3 LIMITED Director 2017-09-29 CURRENT 2007-08-29 Active - Proposal to Strike off
GRAHAM WILDING ADONIS T2 LIMITED Director 2017-09-29 CURRENT 2007-08-29 Active - Proposal to Strike off
GRAHAM WILDING DAVISH ENTERPRISES LIMITED Director 2017-09-29 CURRENT 2010-03-05 Active
GRAHAM WILDING CLC HOLIDAYS LIMITED Director 2017-09-29 CURRENT 2010-08-31 Active
GRAHAM WILDING CLUB LA COSTA WORLD LIMITED Director 2017-09-29 CURRENT 2012-11-26 Active
GRAHAM WILDING NEWDO LIMITED Director 2017-09-29 CURRENT 2013-07-18 Active - Proposal to Strike off
GRAHAM WILDING TRENYTHON MANOR LEISURE LIMITED Director 2017-09-29 CURRENT 2005-11-09 Active
GRAHAM WILDING CLC RESORTS & HOTELS LIMITED Director 2017-09-29 CURRENT 2006-01-24 Active
GRAHAM WILDING JOJO MANAGEMENT LIMITED Director 2017-09-29 CURRENT 2007-10-03 Active
GRAHAM WILDING RESERVIA LIMITED Director 2017-09-29 CURRENT 2014-02-12 Active
GRAHAM WILDING SATSUMA MANAGEMENT LTD Director 2017-08-16 CURRENT 2017-08-16 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
2024-05-23CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MR GRANT CRAIG PEIRES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE O'DONNELL
2023-06-08CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-02-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22Previous accounting period shortened from 04/01/22 TO 31/12/21
2022-12-22AA01Previous accounting period shortened from 04/01/22 TO 31/12/21
2022-09-05Director's details changed for Ms Helen Marie O'donnell on 2022-08-15
2022-09-05CH01Director's details changed for Ms Helen Marie O'donnell on 2022-08-15
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02Previous accounting period shortened from 05/01/21 TO 04/01/21
2022-01-02AA01Previous accounting period shortened from 05/01/21 TO 04/01/21
2021-11-09CH01Director's details changed for Ms Helen Marie O'donnell on 2021-08-01
2021-10-04AA01Previous accounting period shortened from 06/01/21 TO 05/01/21
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY LESLIE PEIRES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-21CERTNMCompany name changed club la costa LIMITED\certificate issued on 21/10/20
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14RES02Resolutions passed:
  • Resolution of re-registration
2020-10-14MARRe-registration of memorandum and articles of association
2020-10-14CERT10Certificate of re-registration from Public Limited Company to Private
2020-10-14RR02Re-registration from a public company to a private limited company
2020-10-06AA01Previous accounting period shortened from 07/01/20 TO 06/01/20
2020-09-15PSC07CESSATION OF CHRISTINA LILLIAN RAWLINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-25AA01Current accounting period extended from 31/12/19 TO 07/01/20
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28AA01Previous accounting period shortened from 01/01/19 TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-09-24CH01Director's details changed for Mr Graham Wilding on 2018-09-04
2018-09-15CH01Director's details changed for Ms Helen Marie O'donnell on 2018-07-01
2018-08-24PSC07CESSATION OF JANICE JANICE KINNISH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AA01Previous accounting period shortened from 02/01/18 TO 01/01/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR GRAHAM WILDING
2017-10-11AP01DIRECTOR APPOINTED MS HELEN MARIE O'DONNELL
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN BRATT
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA LILLIAN RAWLINSON
2017-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE JANICE KINNISH
2017-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITESH RAMESH DESAI
2017-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CUNNINGHAM-DAVIS
2017-07-03AA01Previous accounting period shortened from 03/01/17 TO 02/01/17
2017-06-29CH01Director's details changed for Roy Leslie Peires on 2015-12-01
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01AA01Previous accounting period shortened from 04/01/16 TO 03/01/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-25AR0122/05/16 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03AA01Previous accounting period shortened from 05/01/15 TO 04/01/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-10AR0122/05/15 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-20AR0122/05/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0122/05/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 01/10/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0122/05/12 FULL LIST
2012-05-17RP04SECOND FILING WITH MUD 30/06/11 FOR FORM AR01
2012-05-17ANNOTATIONClarification
2011-07-14AR0130/06/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-08AR0130/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LESLIE PEIRES / 01/10/2009
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARILYN LESLEY SMULOVITCH / 01/10/2009
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BRATT / 20/10/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-22225PREVSHO FROM 06/01/2009 TO 05/01/2009
2009-07-21225PREVEXT FROM 31/12/2008 TO 06/01/2009
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-20AUDAUDITOR'S RESIGNATION
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ
2004-02-26244DELIVERY EXT'D 3 MTH 31/12/04
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-10244DELIVERY EXT'D 3 MTH 31/12/03
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18288bDIRECTOR RESIGNED
2002-07-15363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-15288bDIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-05-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02288aNEW SECRETARY APPOINTED
2002-02-06244DELIVERY EXT'D 3 MTH 31/12/02
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-03-27244DELIVERY EXT'D 3 MTH 31/12/01
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-20363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-31244DELIVERY EXT'D 3 MTH 31/12/00
2000-03-15AUDAUDITOR'S RESIGNATION
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-01288cDIRECTOR'S PARTICULARS CHANGED
1999-07-15363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-06-28288cSECRETARY'S PARTICULARS CHANGED
1999-05-22287REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 146 GREAT NORTH WAY LONDON NW4 1EH
1999-05-21244DELIVERY EXT'D 3 MTH 31/12/99
1999-05-21244DELIVERY EXT'D 3 MTH 31/12/98
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27363aRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to JADE REALTY 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 JADE REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-05-02 Outstanding GLP INTRESSENTER AB
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 JADE REALTY LIMITED

Intangible Assets
Patents
We have not found any records of JADE REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JADE REALTY LIMITED
Trademarks
We have not found any records of JADE REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JADE REALTY 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 (82110 - Combined office administrative service activities) as JADE REALTY LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
Business rates information was found for JADE REALTY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 3rd Floor Pembroke House 11 Northlands Pavement Pitsea Essex SS13 3DX 41,2502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JADE REALTY 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 JADE REALTY 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.