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

GREAT JUBILEE WHARF MANAGEMENT LIMITED

C/O POD GROUP SERVICES LIMITED FIRST FLOOR, UNIT 1, ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
03652841
Private Limited Company
Active

Company Overview

About Great Jubilee Wharf Management Ltd
GREAT JUBILEE WHARF MANAGEMENT LIMITED was founded on 1998-10-20 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Great Jubilee Wharf Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
GREAT JUBILEE WHARF MANAGEMENT LIMITED
 
Legal Registered Office
C/O POD GROUP SERVICES LIMITED FIRST FLOOR, UNIT 1, ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in EC3N
 
Filing Information
Company Number 03652841
Company ID Number 03652841
Date formed 1998-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT JUBILEE WHARF MANAGEMENT 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 GREAT JUBILEE WHARF MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2008-07-23
PETER WILLIAM BURDITT
Director 2017-05-30
CAMILLA DAVIES
Director 2017-06-05
TIMOTHY WILLIAM HOLMES
Director 2008-07-09
NICHOLAS LEO ANDREW KENNETT
Director 2018-07-13
PRESTON JAMES MORLEY
Director 2016-09-28
CHRISTINA GAY SHEPHERD
Director 2018-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
DINESH CHIMANLAL JIVAN VISAVADIA
Director 2008-07-09 2018-06-15
DAVID JOHN NEEDLE
Director 1998-10-20 2018-06-05
PRESTON JAMES MORLEY
Director 2008-07-09 2015-08-13
ROBERT WOLTER WEENER
Director 2002-09-28 2013-10-29
MARK WILLIAM WHITTINGTON
Director 2012-12-11 2013-05-08
ANTONIA ELIZABETH MORTLOCK
Director 2008-07-09 2011-05-11
VIRGINIA SUE OLDS
Director 2000-05-08 2009-03-11
DAVID JOHN NEEDLE
Company Secretary 1999-11-20 2008-07-23
JASON DAVID THIEL
Director 2003-10-21 2008-06-30
MICHAEL WHITE
Director 2006-09-01 2008-06-30
STUART RICHARD HARRIS
Director 2002-01-28 2006-07-11
ANDREW JOHN BROOKES
Director 2000-05-08 2002-07-31
MARIANNE BROOKES
Director 2002-01-28 2002-07-31
STEPHEN MARTIN
Director 2001-09-09 2002-01-28
JEFFREY CHARLES FRASER
Director 2000-05-08 2001-09-09
GEOFFREY MORGAN
Director 1998-10-20 2000-08-31
PAUL GEORGE ADAM BUCKLAND
Director 1998-10-20 1999-11-20
ATOUSSA PARSA-DAVIS
Director 1998-10-20 1998-10-31
LAURA WATERS
Director 1998-10-20 1998-10-21
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-10-20 1998-10-20
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-10-20 1998-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED BOW BRIDGE (STRATFORD) LIMITED Company Secretary 2009-04-21 CURRENT 2006-03-10 Active
RENDALL AND RITTNER LIMITED ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2009-03-09 CURRENT 1996-05-13 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED CHARLES HARROD MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED KING GEORGE SQUARE (FLATS) LIMITED Company Secretary 2008-08-22 CURRENT 1986-04-09 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED MOUNT VERNON FREEHOLD LIMITED Company Secretary 2008-04-04 CURRENT 2006-01-19 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED Company Secretary 2007-09-01 CURRENT 1995-06-19 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED PRIDE PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 1986-04-11 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
PRESTON JAMES MORLEY WINCHESTER HAWKINS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
PRESTON JAMES MORLEY INSURERITE LIMITED Director 2001-05-04 CURRENT 2001-05-04 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
2023-12-06DIRECTOR APPOINTED MR NICHOLAS JEREMY SHEPHERD
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
2022-06-01CH04SECRETARY'S DETAILS CHNAGED FOR POD GROUP SERVICES LIMITED on 2022-06-01
2021-12-19Resolutions passed:<ul><li>Resolution Company business 08/02/2021</ul>
2021-12-19RES13Resolutions passed:
  • Company business 08/02/2021
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AP01DIRECTOR APPOINTED GAIL CAROLINE CARRODUS
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA DAVIES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom
2020-08-17CH04SECRETARY'S DETAILS CHNAGED FOR POD GROUP SERVICES LIMITED on 2020-08-17
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-27RES13Resolutions passed:
  • Service charges 17/07/2019
2019-11-12CH01Director's details changed for Dr Camilla Davies on 2019-11-12
2019-11-07CH01Director's details changed for Dr Camilla Davies on 2019-11-07
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-05CH01Director's details changed for Dr Camilla Davies on 2019-11-05
2019-11-01CH01Director's details changed for Dr Camilla Davies on 2019-06-01
2019-07-30AP01DIRECTOR APPOINTED TIMOTHY THOMAS WILKINS
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GAY SHEPHERD
2019-03-27CH04SECRETARY'S DETAILS CHNAGED FOR POD GROUP SERVICES LIMITED on 2019-03-27
2019-03-25CH01Director's details changed for Dr Camilla Davies on 2019-03-25
2019-03-21CH01Director's details changed for Mr Nicholas Leo Andrew Kennett on 2019-03-21
2019-02-12RP04TM01Second filing for the termination of Mr Ian Christopher Papworth
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER PAPWORTH
2019-01-28CH01Director's details changed for Dr Camilla Davies on 2019-01-28
2019-01-08CH01Director's details changed for Mr Ian Christopher Papworth on 2019-01-08
2019-01-02AP04Appointment of Pod Group Services Limited as company secretary on 2019-01-01
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM 78-80 Wapping Wall London E1W 3th England
2019-01-02TM02Termination of appointment of William Wilson on 2018-12-31
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON JAMES MORLEY
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BURDITT
2018-10-05AP03Appointment of Mr William Wilson as company secretary on 2018-05-13
2018-10-01TM02Termination of appointment of Rendall and Rittner Limited on 2018-05-13
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-10AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER PAPWORTH
2018-07-30AP01DIRECTOR APPOINTED MR NICHOLAS LEO ANDREW KENNETT
2018-07-30AP01DIRECTOR APPOINTED CHRISTINA GAY SHEPHERD
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEEDLE
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DINESH VISAVADIA
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16AP01DIRECTOR APPOINTED DR CAMILLA DAVIES
2017-06-08AP01DIRECTOR APPOINTED MR PETER WILLIAM BURDITT
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-10AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AP01DIRECTOR APPOINTED MR PRESTON JAMES MORLEY
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-10AR0131/10/15 FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON MORLEY
2015-04-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 30
2014-11-20AR0131/10/14 FULL LIST
2014-05-15AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 30
2013-11-21AR0131/10/13 FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEENER
2013-05-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTINGTON
2013-01-11AP01DIRECTOR APPOINTED DR MARK WILLIAM WHITTINGTON
2012-11-29AR0131/10/12 FULL LIST
2012-08-02MISCSECTION 519
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-24AR0131/10/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA MORTLOCK
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0131/10/10 FULL LIST
2010-10-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 08/10/2010
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-09-06AA31/12/09 TOTAL EXEMPTION FULL
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA OLDS
2009-12-03AR0131/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SUE OLDS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HOLMES / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA ELIZABETH MORTLOCK / 02/12/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOLTER WEENER / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DINESH VISAVADIA / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEEDLE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PRESTON JAMES MORLEY / 02/12/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2008-11-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED TIMOTHY WILLIAM HOLMES
2008-08-12288aDIRECTOR APPOINTED ANTONIA ELIZABETH MORTLOCK
2008-08-12288aDIRECTOR APPOINTED PRESTON JAMES MORLEY
2008-08-12288aDIRECTOR APPOINTED DINESH VISAVADIA
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WHITE
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JASON THIEL
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY DAVID NEEDLE
2008-07-31288aSECRETARY APPOINTED RENDALL AND RITTNER LIMITED
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 29 GREAT JUBILEE WHARF 78 WAPPING WALL LONDON E1W 3TH
2008-06-24AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-18363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-07363sRETURN MADE UP TO 31/10/06; CHANGE OF MEMBERS
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-06288bDIRECTOR RESIGNED
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-19363sRETURN MADE UP TO 31/10/05; CHANGE OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-29363aRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-20353LOCATION OF REGISTER OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
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 GREAT JUBILEE WHARF MANAGEMENT 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 GREAT JUBILEE WHARF MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREAT JUBILEE WHARF MANAGEMENT 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

Creditors
Creditors Due After One Year 2013-12-31 £ 53,274
Creditors Due After One Year 2012-12-31 £ 53,274
Creditors Due After One Year 2012-12-31 £ 53,274
Creditors Due After One Year 2011-12-31 £ 53,274

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GREAT JUBILEE WHARF MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Tangible Fixed Assets 2013-12-31 £ 50,278
Tangible Fixed Assets 2012-12-31 £ 50,278
Tangible Fixed Assets 2012-12-31 £ 50,278
Tangible Fixed Assets 2011-12-31 £ 50,278

Debtors and other cash assets

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