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

JCCG REALISATIONS LTD

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
03954798
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Jccg Realisations Ltd
JCCG REALISATIONS LTD was founded on 2000-03-23 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Jccg Realisations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JCCG REALISATIONS LTD
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in DN14
 
Previous Names
JUST CAR CLINICS GROUP LIMITED16/09/2020
BIKENET PLC22/01/2003
Filing Information
Company Number 03954798
Company ID Number 03954798
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 21:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCCG REALISATIONS LTD
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 JCCG REALISATIONS LTD

Current Directors
Officer Role Date Appointed
DAVID RICHARD PUGH
Director 2015-09-16
MICHAEL ALFRED WILMSHURST
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER ELTON
Company Secretary 2003-01-10 2015-09-16
IAN GORDON DAVIS
Director 2000-07-28 2015-09-16
CHRISTOPHER PETER ELTON
Director 2003-01-10 2015-09-16
DAVID MARTIN JAMES HICKEY
Director 2000-07-27 2015-09-16
BARRY WHITTLES
Director 2003-01-02 2015-09-16
NEIL CHRISTOPHER GALLAGHER
Company Secretary 2000-11-21 2003-01-03
NEIL CHRISTOPHER GALLAGHER
Director 2000-11-21 2003-01-03
GARRY CUTHBERTSON
Director 2000-07-27 2002-12-18
PETER HOWARD SORRELL
Director 2000-07-27 2001-11-15
GARRY CUTHBERTSON
Company Secretary 2000-07-27 2000-11-21
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-03-23 2000-07-27
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-03-23 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD PUGH LEONARD CHESHIRE DISABILITY Director 2018-03-21 CURRENT 1955-08-03 Active
DAVID RICHARD PUGH DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-11-28 Liquidation
DAVID RICHARD PUGH ADVANCED VEHICLE REPAIRS LIMITED Director 2016-04-30 CURRENT 2013-04-11 Active - Proposal to Strike off
DAVID RICHARD PUGH JCC REALISATIONS LTD Director 2015-09-16 CURRENT 2002-11-07 In Administration/Administrative Receiver
DAVID RICHARD PUGH CANAVERAL HOLDCO LIMITED Director 2015-06-05 CURRENT 2015-03-26 Liquidation
MICHAEL ALFRED WILMSHURST DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-11-28 Liquidation
MICHAEL ALFRED WILMSHURST ADVANCED VEHICLE REPAIRS LIMITED Director 2016-04-30 CURRENT 2013-04-11 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST JCC REALISATIONS LTD Director 2015-09-16 CURRENT 2002-11-07 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST CANAVERAL HOLDCO LIMITED Director 2015-06-05 CURRENT 2015-03-26 Liquidation
MICHAEL ALFRED WILMSHURST SWC REALISATIONS LTD Director 2015-04-01 CURRENT 2003-03-19 In Administration
MICHAEL ALFRED WILMSHURST VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
MICHAEL ALFRED WILMSHURST DEREK GLADWIN LIMITED Director 2014-09-17 CURRENT 1964-06-30 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST HOWARD BASFORD LIMITED Director 2014-02-15 CURRENT 1990-04-09 Liquidation
MICHAEL ALFRED WILMSHURST AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOTOR GLASS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST GAR CENTRES LIMITED Director 2005-06-30 CURRENT 2001-11-22 Liquidation
MICHAEL ALFRED WILMSHURST TROY SOLUTIONS LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST TROY CUSTOMER RESEARCH LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active
MICHAEL ALFRED WILMSHURST TROY GROUP LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST EXWAY COACHWORKS LIMITED Director 2002-06-10 CURRENT 1985-04-09 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST ACCIDENT REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1920-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MV REALISATIONS LTD Director 2002-06-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NSN REALISATIONS LTD Director 2002-06-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2002-06-10 CURRENT 1920-02-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NFF REALISATIONS LTD Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST INTERNATIONAL MOTOR PARTS LIMITED Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2002-06-10 CURRENT 1985-12-12 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST VOYAGER SYSTEMS UK LIMITED Director 2002-06-10 CURRENT 1965-07-22 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIRS LIMITED Director 2002-06-10 CURRENT 1921-05-11 Liquidation
MICHAEL ALFRED WILMSHURST NWC REALISATIONS LTD Director 2002-06-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1922-03-23 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE RESTORE LIMITED Director 2002-06-10 CURRENT 1978-09-15 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2002-06-10 CURRENT 1982-07-28 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2002-05-17 CURRENT 1969-11-24 In Administration/Administrative Receiver

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
2022-09-07Liquidation. Administration move to dissolve company
2022-09-07AM23Liquidation. Administration move to dissolve company
2022-04-09AM10Administrator's progress report
2021-10-06AM10Administrator's progress report
2021-09-06AM19liquidation-in-administration-extension-of-period
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England
2021-04-07AM10Administrator's progress report
2020-11-03AM02Liquidation statement of affairs AM02SOA
2020-10-29AM06Notice of deemed approval of proposals
2020-10-07AM03Statement of administrator's proposal
2020-10-06AM03Statement of administrator's proposal
2020-09-16AM01Appointment of an administrator
2020-09-16RES15CHANGE OF COMPANY NAME 16/09/20
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-08-19PSC02Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 2019-01-01
2019-08-19PSC07CESSATION OF DAVID RICHARD PUGH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 105824.18
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 105824.18
2016-05-04AR0123/03/16 ANNUAL RETURN FULL LIST
2016-05-04AD04Register(s) moved to registered office address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE
2016-04-05RES01ADOPT ARTICLES 05/04/16
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039547980005
2016-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-01-14AUDAUDITOR'S RESIGNATION
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Just Car Clinics Rawcliffe Road Goole East Yorkshire DN14 6UA
2015-10-29CERT10Certificate of re-registration from Public Limited Company to Private
2015-10-29MARRe-registration of memorandum and articles of association
2015-10-29RR02Re-registration from a public company to a private limited company
2015-10-29RES02Resolutions passed:
  • Resolution of re-registration
2015-10-07OCScheme of arrangement
2015-10-05MEM/ARTSARTICLES OF ASSOCIATION
2015-10-05RES13SCHEME OF ARRANGEMENT 07/09/2015
2015-10-05RES01ADOPT ARTICLES 05/10/15
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WHITTLES
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HICKEY
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELTON
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS
2015-09-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ELTON
2015-09-18AP01DIRECTOR APPOINTED MR DAVID RICHARD PUGH
2015-09-18AP01DIRECTOR APPOINTED MR MICHAEL ALFRED WILMSHURST
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 105824.18
2015-04-20AR0123/03/15 FULL LIST
2014-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-03SH0613/11/14 STATEMENT OF CAPITAL GBP 105824.18
2014-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 121971.42
2014-04-08AR0123/03/14 FULL LIST
2013-11-07SH0607/11/13 STATEMENT OF CAPITAL GBP 121971.42
2013-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-04-22AR0123/03/13 FULL LIST
2013-04-18SH0108/01/13 STATEMENT OF CAPITAL GBP 130029.08
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-17SH0617/05/12 STATEMENT OF CAPITAL GBP 129461.58
2012-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-04AR0123/03/12 BULK LIST
2012-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-05-04AD02SAIL ADDRESS CREATED
2011-11-16RES13APPROVING CANCELLATION OF ADMISSION OF ORD SHARES @ 1P EA 31/10/2011
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0123/03/11 BULK LIST
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 134973.50
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0123/03/10 BULK LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WHITTLES / 01/02/2010
2009-10-01MEM/ARTSARTICLES OF ASSOCIATION
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-04MEM/ARTSARTICLES OF ASSOCIATION
2009-06-04RES01ALTER ARTICLES 20/05/2009
2009-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-23363aRETURN MADE UP TO 23/03/09; BULK LIST AVAILABLE SEPARATELY
2008-10-2988(2)AD 08/10/08 GBP SI 21750@0.01=217.5 GBP IC 145907.5/146125
2008-07-21363sRETURN MADE UP TO 23/03/08; BULK LIST AVAILABLE SEPARATELY
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-1788(2)RAD 12/07/07-12/07/07 £ SI 10000@.01=100 £ IC 145265/145365
2007-07-1788(2)RAD 30/05/07-30/05/07 £ SI 35000@.01=350 £ IC 144915/145265
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-21CERT19REDUCTION OF SHARE PREMIUM
2007-06-21RES13REDUCE SHARE PREM ACCT 24/05/06
2007-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-07OCREDUCE SHARE PREM ACCT
2007-04-03363sRETURN MADE UP TO 23/03/07; BULK LIST AVAILABLE SEPARATELY
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 23/03/06; BULK LIST AVAILABLE SEPARATELY
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: YORK TRADING PARK KETTLESTRING LANE CLIFTON MOORGATE YORK YO30 4XF
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 23/03/05; BULK LIST AVAILABLE SEPARATELY
2004-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 23/03/04; BULK LIST AVAILABLE SEPARATELY
2003-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 23/03/03; BULK LIST AVAILABLE SEPARATELY
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: ZICON HOUSE BELGRAVE STREET LEEDS WEST YORKSHIRE LS2 8DD
2003-02-09288aNEW DIRECTOR APPOINTED
2003-02-07225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-02-07288aNEW SECRETARY APPOINTED
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories



Licences & Regulatory approval
We could not find any licences issued to JCCG REALISATIONS LTD 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 JCCG REALISATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OF POLICY 2003-03-17 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-12-19 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2002-12-19 Satisfied DIXON MOTOR HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 JCCG REALISATIONS LTD

Intangible Assets
Patents
We have not found any records of JCCG REALISATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JCCG REALISATIONS LTD
Trademarks
We have not found any records of JCCG REALISATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCCG REALISATIONS LTD. 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 (45200 - Maintenance and repair of motor vehicles) as JCCG REALISATIONS LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for JCCG REALISATIONS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
VEHICLE REPAIR WORKSHOP AND PREMISES UNIT 1 MAYBROOK INDUSTRIAL ESTATE ARMLEY ROAD, ARMLEY LEEDS LS12 2EL 135,00001/01/2003

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 JCCG REALISATIONS LTD 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 JCCG REALISATIONS LTD 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.