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

JEMELLA LIMITED

82 DEAN STREET, LONDON, W1D 3SP,
Company Registration Number
04115691
Private Limited Company
Active

Company Overview

About Jemella Ltd
JEMELLA LIMITED was founded on 2000-11-28 and has its registered office in London. The organisation's status is listed as "Active". Jemella Limited is a Private Limited Company registered in UNITED KINGDOM 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
JEMELLA LIMITED
 
Legal Registered Office
82 DEAN STREET
LONDON
W1D 3SP
Other companies in LS11
 
 
Trading Names/Associated Names
GHD
Filing Information
Company Number 04115691
Company ID Number 04115691
Date formed 2000-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEMELLA 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 JEMELLA LIMITED
The following companies were found which have the same name as JEMELLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEMELLA AUSTRALIA PTY LTD QLD 4000 Active Company formed on the 2003-04-16
JEMELLA BUSINESS SOLUTIONS, INC. 68 WYCKOFF AVE WESTCHESTER RAMSEY NEW JERSEY 07446 Active Company formed on the 2005-08-01
JEMELLA BUSINESS SOLUTIONS INCORPORATED New Jersey Unknown
JEMELLA GROUP (HOLDINGS) LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2005-12-19
JEMELLA GROUP LIMITED 82 DEAN STREET LONDON W1D 3SP Active Company formed on the 2003-05-07
Jemellaro Inc Maryland Unknown

Company Officers of JEMELLA LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE MICHEL MARIE GEORGES
Company Secretary 2017-11-17
SEBASTIEN FROIDEFOND
Director 2017-02-01
PHILIPPE MICHEL MARIE GEORGES
Director 2017-11-17
MICHAEL JOSEPH HEWETT
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES RILEY
Company Secretary 2017-04-28 2017-11-17
DAVID JAMES RILEY
Director 2017-04-28 2017-11-17
PETER JEFFREY GODDEN
Director 2016-11-21 2017-10-31
MICHAEL CHRISTOPHER DOYLE
Company Secretary 2014-01-09 2017-04-28
MICHAEL CHRISTOPHER DOYLE
Director 2014-01-09 2017-04-28
ANTHONY PATRICK DAVEY
Director 2014-11-04 2016-11-21
PAUL HERBERT STONEHAM
Director 2012-03-01 2014-02-28
LAWRENCE PATRICK COPPOCK
Company Secretary 2012-03-01 2014-01-09
LAWRENCE PATRICK COPPOCK
Director 2012-03-01 2014-01-09
ANTHONY MICHAEL GREENSMITH
Director 2008-12-23 2013-03-08
MARK ALAN STANLEY HALL
Company Secretary 2007-01-17 2012-03-01
MARK ALAN STANLEY HALL
Director 2006-06-14 2012-03-01
PETER CHEUNG
Director 2008-12-23 2012-02-03
ELIZABETH JANE WATSON
Director 2006-07-21 2010-09-28
CHRIS JINKS
Director 2009-08-27 2010-05-14
JOANNE FOX
Director 2006-07-21 2010-02-12
MARTIN RICHARD PENNY
Director 2001-12-24 2008-12-23
JOHN STEPHEN RAY
Company Secretary 2005-12-22 2007-01-17
JULIAN MARK KYNASTON
Director 2003-09-25 2006-09-11
GARY DOUGLAS
Director 2001-12-24 2006-07-21
MARTIN RICHARD PENNY
Company Secretary 2005-01-13 2005-12-22
ROBERT GASCOIGNE POWLS
Company Secretary 2001-12-24 2005-01-13
ROBERT GASCOIGNE POWLS
Director 2000-12-15 2005-01-13
SUSAN DAWN POWLS
Company Secretary 2000-12-15 2001-12-24
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-11-28 2000-12-15
CHETTLEBURGH'S LIMITED
Nominated Director 2000-11-28 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN FROIDEFOND LION/GLORIA TOPCO LIMITED Director 2017-01-31 CURRENT 2013-02-01 Active
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO 3 LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD HOLDINGS LIMITED Director 2017-11-17 CURRENT 2007-07-04 Liquidation
PHILIPPE MICHEL MARIE GEORGES JEMELLA GROUP LIMITED Director 2017-11-17 CURRENT 2003-05-07 Active
PHILIPPE MICHEL MARIE GEORGES JEMELLA GROUP (HOLDINGS) LIMITED Director 2017-11-17 CURRENT 2005-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES WONDERFUL LIFE UK LIMITED Director 2017-11-17 CURRENT 2006-09-21 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD GROUP LIMITED Director 2017-11-17 CURRENT 2007-07-04 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD EBT COMPANY LTD Director 2017-11-17 CURRENT 2008-11-25 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA BIDCO LIMITED Director 2017-11-17 CURRENT 2012-12-07 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES LION/GLORIA MIDCO 2 LIMITED Director 2017-11-17 CURRENT 2012-12-19 Liquidation
PHILIPPE MICHEL MARIE GEORGES POWER PROMOTIONS LIMITED Director 2017-11-17 CURRENT 1995-11-13 Liquidation
PHILIPPE MICHEL MARIE GEORGES WONDERFUL LIFE LIMITED Director 2017-11-17 CURRENT 2002-05-17 Liquidation
PHILIPPE MICHEL MARIE GEORGES GHD BONDCO LIMITED Director 2017-10-31 CURRENT 2014-03-21 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO 3 LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT GHD HOLDINGS LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT JEMELLA GROUP LIMITED Director 2018-01-15 CURRENT 2003-05-07 Active
MICHAEL JOSEPH HEWETT JEMELLA GROUP (HOLDINGS) LIMITED Director 2018-01-15 CURRENT 2005-12-19 Liquidation
MICHAEL JOSEPH HEWETT WONDERFUL LIFE UK LIMITED Director 2018-01-15 CURRENT 2006-09-21 Liquidation
MICHAEL JOSEPH HEWETT GHD GROUP LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT GHD EBT COMPANY LTD Director 2018-01-15 CURRENT 2008-11-25 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA BIDCO LIMITED Director 2018-01-15 CURRENT 2012-12-07 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA MIDCO 2 LIMITED Director 2018-01-15 CURRENT 2012-12-19 Liquidation
MICHAEL JOSEPH HEWETT POWER PROMOTIONS LIMITED Director 2018-01-15 CURRENT 1995-11-13 Liquidation
MICHAEL JOSEPH HEWETT WONDERFUL LIFE LIMITED Director 2018-01-15 CURRENT 2002-05-17 Liquidation
MICHAEL JOSEPH HEWETT POWER WIZARDS LIMITED Director 2018-01-15 CURRENT 2000-03-07 Liquidation
MICHAEL JOSEPH HEWETT GHD GROUP HOLDINGS LIMITED Director 2018-01-15 CURRENT 2007-07-04 Liquidation
MICHAEL JOSEPH HEWETT LION/GLORIA HOLDCO LIMITED Director 2018-01-15 CURRENT 2012-12-06 Liquidation
MICHAEL JOSEPH HEWETT GHD BONDCO LIMITED Director 2017-11-17 CURRENT 2014-03-21 Liquidation

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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH HEWETT
2024-04-30DIRECTOR APPOINTED ALEXANDER JAMES JOSEPH WALLACE
2024-04-30DIRECTOR APPOINTED DUSTIN BEVAN LUND
2024-04-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-17Change of details for Jemella Group Limited as a person with significant control on 2023-02-27
2023-03-16Change of details for Jemella Group Limited as a person with significant control on 2016-04-06
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM Bridgewater Place Water Lane Leeds LS11 5BZ
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041156910014
2022-02-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHEL MARIE GEORGES
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHEL MARIE GEORGES
2021-06-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-19MEM/ARTSARTICLES OF ASSOCIATION
2021-04-19RES01ADOPT ARTICLES 19/04/21
2021-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041156910013
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LOëTITIA EDITH TRAPENARD ROUXEL
2020-07-02CH01Director's details changed for Mr Philippe Georges on 2020-06-30
2020-07-02CH01Director's details changed for Mr Philippe Georges on 2020-06-30
2020-07-02AP01DIRECTOR APPOINTED MR PHILIPPE GEORGES
2020-07-02AP01DIRECTOR APPOINTED MR PHILIPPE GEORGES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-15AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-03AP01DIRECTOR APPOINTED MR JEROEN FRANCISCUS MARIA TEMMERMAN
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MICHEL MARIE GEORGES
2019-09-24TM02Termination of appointment of Philippe Michel Marie Georges on 2019-09-24
2019-09-24AP01DIRECTOR APPOINTED MRS LOëTITIA EDITH TRAPENARD ROUXEL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN FROIDEFOND
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN FROIDEFOND
2019-02-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-02AP01DIRECTOR APPOINTED MICHAEL JOSEPH HEWETT
2017-12-01TM02Termination of appointment of David James Riley on 2017-11-17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY
2017-12-01AP01DIRECTOR APPOINTED PHILIPPE MICHEL MARIE GEORGES
2017-12-01AP03Appointment of Philippe Michel Marie Georges as company secretary on 2017-11-17
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODDEN
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-06-02AP01DIRECTOR APPOINTED DAVID JAMES RILEY
2017-05-19TM02Termination of appointment of Michael Christopher Doyle on 2017-04-28
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DOYLE
2017-05-19AP03Appointment of David James Riley as company secretary on 2017-04-28
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR SEBASTIEN FROIDEFOND
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041156910012
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041156910011
2016-11-30AP01DIRECTOR APPOINTED MR PETER JEFFREY GODDEN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PATRICK DAVEY
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-05AR0128/11/14 ANNUAL RETURN FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR ANTHONY PATRICK DAVEY
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041156910011
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041156910012
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041156910010
2014-03-24AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STONEHAM
2014-01-28AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2014-01-28AP03SECRETARY APPOINTED MR MICHAEL CHRISTOPHER DOYLE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COPPOCK
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE COPPOCK
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-09AR0128/11/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AUDAUDITOR'S RESIGNATION
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041156910010
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-14RES01ADOPT ARTICLES 07/03/2013
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREENSMITH
2012-12-04AR0128/11/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM UNIT 12 RYEFIELD WAY SILSDEN WEST YORKSHIRE BD20 0EF
2012-03-02AP01DIRECTOR APPOINTED MR PAUL HERBERT STONEHAM
2012-03-01AP03SECRETARY APPOINTED MR LAWRENCE PATRICK COPPOCK
2012-03-01AP01DIRECTOR APPOINTED MR LAWRENCE PATRICK COPPOCK
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALL
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHEUNG
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY MARK HALL
2012-01-17AR0128/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0128/11/10 FULL LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JINKS
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHEUNG / 26/12/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FOX
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-06AR0128/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL GREENSMITH / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JINKS / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE WATSON / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FOX / 05/01/2010
2009-09-08288aDIRECTOR APPOINTED CHRIS JINKS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE ADAMS / 31/12/2007
2009-01-12RES01ADOPT ARTICLES 23/12/2008
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PENNY
2009-01-12288aDIRECTOR APPOINTED PETER CHEUNG
2009-01-12288aDIRECTOR APPOINTED ANTHONY MICHAEL GREENSMITH
2008-12-15363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-01RES13CHANGE OF RO 27/09/07
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: PO BOX 61 CLOTH HALL COURT 14 KING STREET LEEDS WEST YORKSHIRE LS1 2JN
2007-08-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores



Licences & Regulatory approval
We could not find any licences issued to JEMELLA 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 JEMELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Satisfied CITIBANK, N.A., LONDON BRANCH (AS SECURITY AGENT)
2014-04-30 Satisfied CITIBANK, N.A., LONDON BRANCH (AS SECURITY AGENT)
2013-05-03 Satisfied LLOYDS TSB BANK PLC
SECURITY ACCESSION DEED 2013-03-08 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2007-07-14 Satisfied BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY TRUSTEE
FIXED AND FLOATING CHARGE 2007-07-14 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE) (THE "SECURITY TRUSTEE")
DEBENTURE 2006-07-21 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2006-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER A DEPOSIT HELD BY YORKSHIRE BANK PLC (OWN ACCOUNT) 2002-09-30 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2001-12-14 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by JEMELLA LIMITED

JEMELLA LIMITED has registered 14 patents

GB2487996 , GB2469768 , GB2432310 , GB2476450 , GB2456233 , GB2497057 , GB2447750 , GB2420277 , GB2501695 , GB2477834 , GB2498516 , GB2500733 , GB2501696 , GB2498417 ,

Domain Names

JEMELLA LIMITED owns 2 domain names.

ghd.co.uk   ghdhair.co.uk  

Trademarks
We have not found any records of JEMELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEMELLA 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as JEMELLA LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for JEMELLA LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR PARKING SPACE AND PREMISES GHD 14 CAR PARKING SPACES BRIDGEWATER PLACE WATER LANE LEEDS LS11 5BZ 32,50001/09/2008
OFFICES AND PREMISES GHD BRIDGEWATER PLACE WATER LANE LEEDS LS11 5BZ 312,50001/09/2008

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 JEMELLA 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 JEMELLA 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.