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

TOBIAS JAMES LIMITED

3RD FLOOR, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA,
Company Registration Number
03101423
Private Limited Company
Active

Company Overview

About Tobias James Ltd
TOBIAS JAMES LIMITED was founded on 1995-09-13 and has its registered office in London. The organisation's status is listed as "Active". Tobias James Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOBIAS JAMES LIMITED
 
Legal Registered Office
3RD FLOOR, LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA
Other companies in NW4
 
Filing Information
Company Number 03101423
Company ID Number 03101423
Date formed 1995-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 18:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOBIAS JAMES 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 TOBIAS JAMES LIMITED
The following companies were found which have the same name as TOBIAS JAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOBIAS JAMES GLASS INSTALLATIONS LTD 72 SANDHILL WAY AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 8GU Dissolved Company formed on the 2011-12-12
TOBIAS JAMES INSTALLATIONS LTD 1 FAIRFORD LEYS WAY AYLESBURY BUCKS HP19 7FQ Active Company formed on the 2014-09-02
TOBIAS JAMES CLOTHING LTD CHURCH FARM NEW HILL WALESBY NOTTS NG22 9PB Dissolved Company formed on the 2016-02-09
TOBIAS JAMES DEVELOPMENTS LIMITED 1 THORNGATE THORNTON BRADFORD BD13 3SD Active Company formed on the 2023-06-23

Company Officers of TOBIAS JAMES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JANE HARRIS
Company Secretary 1995-09-13
ROBERT NIGEL HARRIS
Director 1998-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACK HORACE HARRIS
Director 1995-09-13 2000-08-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1995-09-13 1995-09-13
LUCIENE JAMES LIMITED
Nominated Director 1995-09-13 1995-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NIGEL HARRIS FAIRFAX (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
ROBERT NIGEL HARRIS WILTSHIRE (RETAIL) PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PAGEANT (RETAIL) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS SARNIA (OFFICE) PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ROBERT NIGEL HARRIS LOIDIS PROPERTIES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES RETAIL LTD Director 2014-08-15 CURRENT 2014-08-15 Active
ROBERT NIGEL HARRIS MOUNT SQUARE LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ROBERT NIGEL HARRIS OXLO PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ROBERT NIGEL HARRIS CANNON ESTATES (LIF) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CANNON (CONSETT) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (SUNDERLAND) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WOLVERHAMPTON) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (WORCESTER) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (FOLKESTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (PORTSMOUTH) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON (MAIDSTONE) MANAGEMENT LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-06-16
ROBERT NIGEL HARRIS CANNON ESTATES (GRAFTON) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2014-02-19
ROBERT NIGEL HARRIS VENTURIS INVESTMENTS LIMITED Director 2010-07-07 CURRENT 2003-06-16 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CANNON ESTATES LTD Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2017-07-06
ROBERT NIGEL HARRIS CARDINAL DEBTCO LIMITED Director 2009-02-20 CURRENT 2009-02-20 Dissolved 2018-09-18
ROBERT NIGEL HARRIS CARDINAL RECEIVABLES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL CALYPSO LIMITED Director 2008-12-04 CURRENT 2008-12-04 Active
ROBERT NIGEL HARRIS ZESTDATA LIMITED Director 2008-09-10 CURRENT 2002-01-23 Dissolved 2014-12-09
ROBERT NIGEL HARRIS DEMIGATE LIMITED Director 2008-09-10 CURRENT 1988-04-21 Dissolved 2017-04-18
ROBERT NIGEL HARRIS SILVERBUSH LIMITED Director 2008-09-10 CURRENT 1993-03-02 Active
ROBERT NIGEL HARRIS LORDCLASS LIMITED Director 2007-03-05 CURRENT 2006-12-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FABTOWN LIMITED Director 2007-03-05 CURRENT 2007-02-26 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MILECARE LIMITED Director 2007-03-05 CURRENT 2007-01-26 Dissolved 2018-02-13
ROBERT NIGEL HARRIS GUILDPOST LIMITED Director 2007-01-10 CURRENT 2006-11-28 Dissolved 2017-07-05
ROBERT NIGEL HARRIS LOOMSTORE LIMITED Director 2006-11-28 CURRENT 2006-08-17 Dissolved 2014-11-11
ROBERT NIGEL HARRIS VASTGUIDE LIMITED Director 2006-11-16 CURRENT 2006-10-04 Dissolved 2014-04-06
ROBERT NIGEL HARRIS JADEQUOTE LIMITED Director 2006-11-07 CURRENT 2006-09-01 Dissolved 2015-03-09
ROBERT NIGEL HARRIS OTTERPLAN LIMITED Director 2006-11-07 CURRENT 2006-10-19 Dissolved 2015-10-06
ROBERT NIGEL HARRIS SLATECHARM LIMITED Director 2006-04-11 CURRENT 2006-03-09 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ERINRANGE LIMITED Director 2006-04-11 CURRENT 2006-04-04 Dissolved 2017-05-09
ROBERT NIGEL HARRIS HOPESHIELD LIMITED Director 2006-04-11 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT NIGEL HARRIS HEATGOLD LIMITED Director 2006-03-10 CURRENT 2006-01-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS FROSTSTAR LIMITED Director 2006-03-10 CURRENT 2006-03-07 Dissolved 2017-05-09
ROBERT NIGEL HARRIS DEANSHIELD LIMITED Director 2006-02-08 CURRENT 2006-02-03 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINAL LYSANDER LIMITED Director 2005-11-30 CURRENT 1991-05-13 Active
ROBERT NIGEL HARRIS VENTURIS LAND LIMITED Director 2005-11-03 CURRENT 2005-09-30 Active - Proposal to Strike off
ROBERT NIGEL HARRIS FANMASTER LIMITED Director 2005-09-21 CURRENT 2005-07-27 Dissolved 2017-07-06
ROBERT NIGEL HARRIS MILEGUIDE LIMITED Director 2005-04-13 CURRENT 2005-04-05 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ADDHOLD LIMITED Director 2005-04-13 CURRENT 2005-04-11 Dissolved 2017-05-09
ROBERT NIGEL HARRIS MAGICSTAND LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS ITEMSTORE LIMITED Director 2005-04-11 CURRENT 2005-03-31 Dissolved 2017-05-09
ROBERT NIGEL HARRIS EMBERSDALE LIMITED Director 2005-03-29 CURRENT 2005-03-02 Dissolved 2018-04-17
ROBERT NIGEL HARRIS PRAEDIA ESTATES LIMITED Director 2005-02-07 CURRENT 2005-02-05 Dissolved 2018-03-20
ROBERT NIGEL HARRIS TIDEBAY LIMITED Director 2004-10-13 CURRENT 2004-03-03 Active - Proposal to Strike off
ROBERT NIGEL HARRIS SALSPIN LIMITED Director 2004-05-26 CURRENT 2004-05-12 Dissolved 2016-05-08
ROBERT NIGEL HARRIS CATERFIELD LIMITED Director 2004-05-06 CURRENT 2004-04-30 Active
ROBERT NIGEL HARRIS ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-03-23 CURRENT 2004-02-23 Dissolved 2013-09-03
ROBERT NIGEL HARRIS TIGERBAY PROPERTIES LIMITED Director 2004-02-24 CURRENT 2004-02-13 Dissolved 2018-02-13
ROBERT NIGEL HARRIS CARDINHOLD LIMITED Director 2003-02-26 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDINAL THREE LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active
ROBERT NIGEL HARRIS CARDIA GROUP LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
ROBERT NIGEL HARRIS PRAEDHOLD LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active - Proposal to Strike off
ROBERT NIGEL HARRIS CARDINAL TWO LIMITED Director 2003-01-27 CURRENT 2003-01-27 Dissolved 2018-07-24
ROBERT NIGEL HARRIS POLYSAND LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS PRAEDIA ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS CARDINAL ONE LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ROBERT NIGEL HARRIS GLIDEMANNER LIMITED Director 2002-04-24 CURRENT 2002-01-11 Dissolved 2014-12-09
ROBERT NIGEL HARRIS WORLDCLAIM LIMITED Director 2002-04-24 CURRENT 2002-02-08 Active
ROBERT NIGEL HARRIS DELTATOKEN LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS ELITESHAPE LIMITED Director 2002-04-16 CURRENT 2001-11-05 Dissolved 2014-08-19
ROBERT NIGEL HARRIS PRAEDIA SECURITIES LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active - Proposal to Strike off
ROBERT NIGEL HARRIS PRAEDIA INVESTMENTS LIMITED Director 2001-04-05 CURRENT 2001-01-29 Active
ROBERT NIGEL HARRIS PRAEDIA RESIDENTIAL LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2014-10-28

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
2023-09-19CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-16REGISTERED OFFICE CHANGED ON 16/07/23 FROM 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM 250 Hendon Way London NW4 3NL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0113/09/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0113/09/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0113/09/12 ANNUAL RETURN FULL LIST
2012-03-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0113/09/11 ANNUAL RETURN FULL LIST
2011-06-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0113/09/10 ANNUAL RETURN FULL LIST
2010-07-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-16363aReturn made up to 13/09/09; full list of members
2009-09-16288cSecretary's change of particulars / kathryn harris / 16/09/2009
2009-06-11AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-18363aReturn made up to 13/09/08; full list of members
2008-07-02AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-09-20363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2003-09-21363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-17363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: C/O HARFORD MICHAELS 250 HENDON WAY LONDON NW4 3NL
2002-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/02
2002-04-24363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-11-08288aNEW DIRECTOR APPOINTED
2000-10-10363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-08-04288bDIRECTOR RESIGNED
1999-09-09363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-25363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-26288aNEW DIRECTOR APPOINTED
1997-09-24363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-01363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1995-10-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-2488(2)RAD 02/10/95--------- £ SI 98@1=98 £ IC 2/100
1995-09-27288SECRETARY RESIGNED
1995-09-27287REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1995-09-27288NEW DIRECTOR APPOINTED
1995-09-27288NEW SECRETARY APPOINTED
1995-09-27288DIRECTOR RESIGNED
1995-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TOBIAS JAMES 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 TOBIAS JAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOBIAS JAMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TOBIAS JAMES LIMITED

Intangible Assets
Patents
We have not found any records of TOBIAS JAMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOBIAS JAMES LIMITED
Trademarks
We have not found any records of TOBIAS JAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOBIAS JAMES 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 (98000 - Residents property management) as TOBIAS JAMES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TOBIAS JAMES 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 TOBIAS JAMES 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 TOBIAS JAMES 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.