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

JORGENSEN LIMITED

UNIT 3 TANNERS LANE, SHOOTASH, EAST WELLOW, ROMSEY, HAMPSHIRE, SO51 6DP,
Company Registration Number
02465443
Private Limited Company
Active

Company Overview

About Jorgensen Ltd
JORGENSEN LIMITED was founded on 1990-01-31 and has its registered office in Romsey. The organisation's status is listed as "Active". Jorgensen 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
JORGENSEN LIMITED
 
Legal Registered Office
UNIT 3 TANNERS LANE
SHOOTASH, EAST WELLOW
ROMSEY
HAMPSHIRE
SO51 6DP
Other companies in SO51
 
Filing Information
Company Number 02465443
Company ID Number 02465443
Date formed 1990-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JORGENSEN 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 JORGENSEN LIMITED
The following companies were found which have the same name as JORGENSEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JORGENSEN (UK) LIMITED 2 BRIDGE FARM OFFICES HARBERTON TOTNES DEVON TQ9 7PP Active Company formed on the 2013-06-03
JORGENSEN AVIATION SERVICES LIMITED 2 THE PRECINCT REST BAY PORTHCAWL MID GLAMORGAN CF36 3RF Active - Proposal to Strike off Company formed on the 2008-09-05
JORGENSEN CONSULTING LTD 1 HEATH DRIVE FLAT 3 LONDON NW3 7SY Active Company formed on the 2002-09-04
JORGENSEN STUDIOS LTD 126 RAMSDEN ROAD WARDLE ROCHDALE LANCASHIRE OL12 9NT Active - Proposal to Strike off Company formed on the 2006-01-17
JORGENSEN TURNER LLP 234 UXBRIDGE ROAD SHEPHERDS BUSH LONDON W12 7JD Active Company formed on the 2005-12-08
JORGENSEN TURNER TRADING LIMITED 234 UXBRIDGE ROAD LONDON W12 7JD Active Company formed on the 2010-04-16
JORGENSEN (SOUTHERN) LIMITED 12 BELBINS BUSINESS PARK CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF Active - Proposal to Strike off Company formed on the 2004-03-12
JORGENSEN FINE ART LIMITED 14 HIBERIAN WAY DAWSON STREET DUBLIN 2 Dissolved Company formed on the 1991-10-21
JORGENSEN MANUFACTURING AND SALES Prince Edward Island Unknown Company formed on the 1981-09-17
JORGENSEN FORESTRY INC. Prince Edward Island Dissolved Company formed on the 1994-09-26
JORGENSEN BUSINESS VENTURES, LLC C/O JAMES R KLEIN 276 JERICHO TPKE PO BOX 20215 FLORAL PARK NEW YORK 11002 Active Company formed on the 2005-08-19
JORGENSEN ENTERPRISES, LLC 944 WHITEMAN ROAD Otsego ROSEBOOM NY 13450 Active Company formed on the 2015-03-24
JORGENSEN ESTATE MANAGEMENT, INC. 18 BIRCHWOOD LANE Suffolk EAST QUOGUE NY 11942 Active Company formed on the 2008-04-18
JORGENSEN PHOTOGRAPHY, INC. 251 WEST 19TH STREET APT #2B NEW YORK NY 10011 Active Company formed on the 1992-12-29
JORGENSEN STONE COMPANY INCORPORATED 145 SOUTH FRANKLIN AVE Nassau VALLEY STREAM NY 11580 Active Company formed on the 1989-03-09
JORGENSEN TRADING LLC 111 WASHINGTON AVE., STE. 703 Albany ALBANY NY 12210 Active Company formed on the 2007-11-30
JORGENSEN FERA DESIGN, INC. 13456 Via Varra Rd. Unit 203 Broomfield CO 80020 Voluntarily Dissolved Company formed on the 2003-01-30
Jorgensen & Jorgensen Properties LLC 9340 E Center Ave 10A Denver CO 80247 Good Standing Company formed on the 2012-05-11
Jorgensen Engineering and Technical Services, LLC 1230 E Jamison Ave Centennial CO 80122 Good Standing Company formed on the 2014-04-21
Jorgensen & Close Associates, Inc. 14405 W. Colfax Suite 275 Lakewood CO 80401 Delinquent Company formed on the 2004-11-01

Company Officers of JORGENSEN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CLAY
Company Secretary 2011-05-04
MICHAEL JOHN CLAY
Director 2002-03-01
PAUL JOHNNY JORGENSEN
Director 2000-11-01
PETER JENSFREDRIK JORGENSEN
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN RICHARDSON
Company Secretary 2006-10-13 2011-02-25
PETER JENSFREDRIK JORGENSEN
Company Secretary 2004-05-28 2006-10-13
HELEN CAMPBELL
Company Secretary 2003-03-28 2004-05-28
PAUL JOHNNY JORGENSEN
Company Secretary 2000-11-01 2003-03-28
JUDITH PERROTT
Company Secretary 1997-06-16 2000-10-31
BARRY JERRAM
Director 1996-08-01 1999-08-31
PETER JENSFREDRIK JORGENSEN
Company Secretary 1997-02-17 1997-06-16
KJELL JOHNNY JORGENSEN
Company Secretary 1992-01-31 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CLAY JORGENSEN (SOUTHERN) LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
PAUL JOHNNY JORGENSEN JORGENSEN (SOUTHERN) LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
PETER JENSFREDRIK JORGENSEN BELBINS BUSINESS PARK LIMITED Director 2007-06-01 CURRENT 2000-11-03 Active
PETER JENSFREDRIK JORGENSEN JORGENSEN (SOUTHERN) LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off

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
2024-02-10CESSATION OF PAUL JOHNNY JORGENSEN AS A PERSON OF SIGNIFICANT CONTROL
2024-02-10CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-29Cancellation of shares. Statement of capital on 2023-07-19 GBP 320
2023-08-21Purchase of own shares
2023-08-02Cancellation of shares. Statement of capital on 2021-07-19 GBP 320
2023-07-19APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNNY JORGENSEN
2023-07-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CLAY
2023-03-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-23CH01Director's details changed for Mr Michael John Clay on 2022-07-04
2022-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN CLAY on 2022-07-04
2022-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/22 FROM Unit 7 Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF
2022-04-2931/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-05-08CH01Director's details changed for Mr Peter Jensfredrik Jorgensen on 2020-09-22
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-06-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 800
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 800
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 800
2015-02-18AR0131/01/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 800
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2012-04-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0131/01/12 ANNUAL RETURN FULL LIST
2011-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-05-04AP03Appointment of Mr Michael John Clay as company secretary
2011-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN RICHARDSON
2011-02-08AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-08AD02Register inspection address has been changed
2010-10-14MG01Particulars of a mortgage or charge / charge no: 10
2010-07-09MG01Particulars of a mortgage or charge / charge no: 9
2010-05-29MG01Particulars of a mortgage or charge / charge no: 8
2010-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JENSFREDRIK JORGENSEN / 01/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNNY JORGENSEN / 01/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLAY / 01/01/2010
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363sRETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS
2006-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-20288bSECRETARY RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-02-09363sRETURN MADE UP TO 31/01/06; NO CHANGE OF MEMBERS
2005-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-24288bSECRETARY RESIGNED
2004-08-24288aNEW SECRETARY APPOINTED
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 1 GRANVILLE STREET NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5FQ
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 1 GRANVILLE STREET, NORTHAM, SOUTHAMPTON, HAMPSHIRE SO14 5FQ
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-04-07288aNEW SECRETARY APPOINTED
2003-04-07288bSECRETARY RESIGNED
2003-04-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15AUDAUDITOR'S RESIGNATION
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08ELRESS386 DISP APP AUDS 02/10/02
2002-10-08ELRESS366A DISP HOLDING AGM 02/10/02
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-02363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-17288bSECRETARY RESIGNED
2000-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-14SRES09RE:POS 200 X £1 21/09/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to JORGENSEN 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 JORGENSEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-07-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-05-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-04-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-05-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-28 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1991-02-13 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 265,754
Creditors Due After One Year 2011-08-01 £ 338,474
Creditors Due Within One Year 2012-08-01 £ 851,176
Creditors Due Within One Year 2011-08-01 £ 673,774
Provisions For Liabilities Charges 2012-08-01 £ 12,360
Provisions For Liabilities Charges 2011-08-01 £ 12,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2022-01-31

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 JORGENSEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 800
Called Up Share Capital 2011-08-01 £ 800
Cash Bank In Hand 2012-08-01 £ 226,229
Cash Bank In Hand 2011-08-01 £ 79,350
Current Assets 2012-08-01 £ 902,893
Current Assets 2011-08-01 £ 703,361
Debtors 2012-08-01 £ 380,621
Debtors 2011-08-01 £ 292,498
Fixed Assets 2012-08-01 £ 1,037,683
Fixed Assets 2011-08-01 £ 1,051,836
Shareholder Funds 2012-08-01 £ 811,286
Shareholder Funds 2011-08-01 £ 730,589
Stocks Inventory 2012-08-01 £ 296,043
Stocks Inventory 2011-08-01 £ 331,513
Tangible Fixed Assets 2012-08-01 £ 142,762
Tangible Fixed Assets 2011-08-01 £ 156,915

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JORGENSEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JORGENSEN LIMITED
Trademarks
We have not found any records of JORGENSEN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JAPANESE KNOTWEED LIMITED 2011-05-07 Outstanding

We have found 1 mortgage charges which are owed to JORGENSEN LIMITED

Income
Government Income

Government spend with JORGENSEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £26,479 External decorations
Hampshire County Council 2014-11 GBP £2,272 Alterations under 10,000
Hampshire County Council 2014-10 GBP £54,387 External decorations
Hampshire County Council 2014-9 GBP £1,616 External decorations
Hampshire County Council 2014-8 GBP £14,789 External decorations
Hampshire County Council 2014-6 GBP £6,836 External decorations
Hampshire County Council 2014-4 GBP £7,298 Management Partnership
Hampshire County Council 2013-11 GBP £5,622 External decorations
Hampshire County Council 2013-6 GBP £16,131 Management Partnership
Hampshire County Council 2013-4 GBP £9,748 Internal Decorations
Hampshire County Council 2013-3 GBP £1,753 Payments to main contractor
Hampshire County Council 2012-11 GBP £11,600 External decorations
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £26,550 External decorations
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £1,995 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £28,578 Payments to main contractor
Hampshire County Council 2012-6 GBP £758 Payments to main contractor
Portsmouth City Council 2012-5 GBP £17,242 Repairs, alterations and maintenance of buildings
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £8,955 Management Partnership
Hampshire County Council 2012-4 GBP £28,537 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £62,492 Payments to main contractor
Hampshire County Council 2012-2 GBP £13,656 Payments to main contractor
Hampshire County Council 2012-1 GBP £30,334 Payments to main contractor
Hampshire County Council 2011-12 GBP £112,656 External Decorations - NDSC
Hampshire County Council 2011-11 GBP £30,042 Payments to main contractor
Hampshire County Council 2011-10 GBP £27,739 Payments to main contractor
Hampshire County Council 2011-9 GBP £173,167 Payments to main contractor
Hampshire County Council 2011-8 GBP £3,235 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £50,647 Payments to main contractor
Hampshire County Council 2011-6 GBP £61,061 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £67,601 External decorations
Hampshire County Council 2011-4 GBP £31,815 Extended schools expenditure
Hampshire County Council 2011-3 GBP £112,009 Payments to main contractor
Portsmouth City Council 2011-3 GBP £40,449
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £90,246 Alt assoc with SAI (Schools Access Initiative)
Portsmouth City Council 2011-1 GBP £59,344 Private contractors
Hampshire County Council 2011-1 GBP £3,270 Management Partnership
Hampshire County Council 2010-12 GBP £144,487 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £243,705 Payments to main contractor
Hampshire County Council 2010-10 GBP £447,775 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £144,620 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £427,710 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £259,213
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £235,377 Major roof repairs
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £139,374 Design unit support - NDSC
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £182,786 Payments to main contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JORGENSEN 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 JORGENSEN 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 JORGENSEN 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.