Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JJ NEWCO ("D") LIMITED
Company Information for

JJ NEWCO ("D") LIMITED

LONDON, W1B,
Company Registration Number
04378672
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Jj Newco ("d") Ltd
JJ NEWCO ("D") LIMITED was founded on 2002-02-21 and had its registered office in London. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
JJ NEWCO ("D") LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04378672
Date formed 2002-02-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-20
Type of accounts FULL
Last Datalog update: 2015-05-30 11:43:09
Primary Source:Companies House
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 JJ NEWCO ("D") LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BRUCE
Company Secretary 2011-12-01
GERAINT RICHARD THOMAS
Company Secretary 2011-12-01
RICHARD HENRY WEBSTER
Company Secretary 2011-12-01
ANDREW DUNCAN CHARLES FROST
Director 2011-11-17
MARK STUPPLES
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2007-02-09 2011-12-01
PETER WILLIAM MURRAY
Director 2007-02-09 2011-11-17
MARK RICHARD PEROWNE
Director 2007-02-09 2011-06-01
KENNETH DEAMER
Company Secretary 2002-12-03 2007-02-09
BARRY JOHN BENNETT
Director 2002-05-23 2007-02-09
RICHARD UPTON
Director 2002-05-23 2007-02-09
ROBIN HUGH HARWOOD MYDDELTON
Company Secretary 2002-02-21 2002-12-03
CORNELIUS KILLIAN HURLEY
Director 2002-05-23 2002-12-03
JENNIFER ANDREA BATCHELOR
Director 2002-02-21 2002-05-23
ROBIN HUGH HARWOOD MYDDELTON
Director 2002-02-21 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DUNCAN CHARLES FROST BOYLE & CO (ESTATE AGENTS) LIMITED Director 2014-10-01 CURRENT 2011-09-22 Dissolved 2016-01-26
ANDREW DUNCAN CHARLES FROST BOYLE & CO LIMITED Director 2014-10-01 CURRENT 2012-12-18 Dissolved 2016-01-19
ANDREW DUNCAN CHARLES FROST W.A. ELLIS SERVICES LIMITED Director 2014-10-01 CURRENT 1986-10-08 Dissolved 2017-01-17
ANDREW DUNCAN CHARLES FROST JONES LANG LASALLE (S E) LIMITED Director 2011-11-17 CURRENT 2000-05-24 Active
MARK STUPPLES BEGBIES TRAYNOR GROUP PLC Director 2017-07-11 CURRENT 2004-05-05 Active
MARK STUPPLES JONES LANG LASALLE PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1980-08-13 Active
MARK STUPPLES JMARK CONSULTANTS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MARK STUPPLES W.A. ELLIS SERVICES LIMITED Director 2014-10-01 CURRENT 1986-10-08 Dissolved 2017-01-17
MARK STUPPLES OASIS PROPERTY SOUTH WEST LIMITED Director 2014-04-08 CURRENT 2014-02-20 Active
MARK STUPPLES EDWARD RUSHTON SON & KENYON (U.K.) LIMITED Director 2010-12-31 CURRENT 1993-05-19 Dissolved 2014-07-08
MARK STUPPLES LOCHINDAAL VENTURES LIMITED Director 2008-05-14 CURRENT 2002-10-25 Active
MARK STUPPLES BERGAMOT VENTURES LIMITED Director 2008-05-09 CURRENT 2002-11-08 Active
MARK STUPPLES LESLIE FURNESS & CO. LIMITED Director 2007-12-31 CURRENT 1970-01-19 Dissolved 2015-02-24
MARK STUPPLES KING STURGE MANAGEMENT LTD Director 2000-09-28 CURRENT 1986-03-19 Dissolved 2014-02-11
MARK STUPPLES JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Director 2000-01-24 CURRENT 1994-09-07 Dissolved 2014-10-07

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
2014-05-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-25MISCSECTION 519
2014-02-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-27DS01APPLICATION FOR STRIKING-OFF
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 06/09/2013
2013-04-11LATEST SOC11/04/13 STATEMENT OF CAPITAL;GBP 10
2013-04-11AR0121/02/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0121/02/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUPPLES / 20/04/2012
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEROWNE
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN CHARLES FROST / 20/04/2012
2012-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 20/04/2012
2012-03-23MISCSECTION 519
2012-02-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-02AP03SECRETARY APPOINTED GERAINT RICHARD THOMAS
2011-12-02AP03SECRETARY APPOINTED RICHARD HENRY WEBSTER
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY
2011-12-01AP03SECRETARY APPOINTED AMANDA JANE BRUCE
2011-11-25AP01DIRECTOR APPOINTED ANDREW DUNCAN CHARLES FROST
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY
2011-03-02AR0121/02/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-14AR0121/02/10 FULL LIST
2010-05-13AP01DIRECTOR APPOINTED MARK STUPPLES
2010-05-13TM01TERMINATE DIR APPOINTMENT
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-08363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-06363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 8 MONTPELIER VALE BLACKHEATH VILLAGE LONDON SE10 0TA
2007-03-29363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22288bSECRETARY RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: FOXBURY MANOR KEMNAL ROAD CHISLEHURST KENT BR7 6LY
2003-04-08363aRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-04-0888(2)RAD 03/12/02--------- £ SI 1@1
2003-02-08225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2003-01-24288aNEW SECRETARY APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bSECRETARY RESIGNED
2002-12-08287REGISTERED OFFICE CHANGED ON 08/12/02 FROM: PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTFORDSHIRE AL2 2HB
2002-07-31SASHARES AGREEMENT OTC
2002-07-3188(2)RAD 23/05/02--------- £ SI 6@1=6 £ IC 3/9
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of JJ NEWCO ("D") LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JJ NEWCO ("D") LIMITED
Trademarks
We have not found any records of JJ NEWCO ("D") LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JJ NEWCO ("D") 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 (74909 - Other professional, scientific and technical activities n.e.c.) as JJ NEWCO ("D") LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where JJ NEWCO ("D") 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 JJ NEWCO ("D") 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 JJ NEWCO ("D") LIMITED any grants or awards.
Ownership
    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.