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

CHEQUERS CONTRACT SERVICES LIMITED

CEDAR HOUSE PARKLAND SQUARE, 750A CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
05134135
Private Limited Company
Active

Company Overview

About Chequers Contract Services Ltd
CHEQUERS CONTRACT SERVICES LIMITED was founded on 2004-05-20 and has its registered office in Luton. The organisation's status is listed as "Active". Chequers Contract Services Limited is a Private Limited Company registered in ENGLAND 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
CHEQUERS CONTRACT SERVICES LIMITED
 
Legal Registered Office
CEDAR HOUSE PARKLAND SQUARE
750A CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in CR0
 
Filing Information
Company Number 05134135
Company ID Number 05134135
Date formed 2004-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB492584312  
Last Datalog update: 2024-06-07 12:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEQUERS CONTRACT SERVICES 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 CHEQUERS CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY ANTHONY JEAL
Company Secretary 2004-05-21
ADELE DAWN JEAL
Director 2004-09-01
CLARE SHARON JEAL
Director 2004-05-21
GARY ANTHONY JEAL
Director 2004-05-21
PAUL STEPHEN JEAL
Director 2004-05-21
JAMES KELLY
Director 2014-08-01
ROSALEEN PATRICIA LIARD
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MICHELLE WARD
Director 2004-05-21 2018-04-30
GLENN JOHN TALLANT
Director 2009-10-01 2017-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-20 2004-05-20
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-20 2004-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ANTHONY JEAL SPHERE HOMES LIMITED Company Secretary 2009-05-07 CURRENT 2009-04-27 Active
GARY ANTHONY JEAL SCHOOL CLEANING COMPANY LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active - Proposal to Strike off
GARY ANTHONY JEAL CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Active
GARY ANTHONY JEAL NORMAN LEWIS BUSINESS EQUIPMENT LIMITED Director 2017-01-01 CURRENT 1984-06-22 Active
GARY ANTHONY JEAL RENOVO FACILITIES & SERVICES LIMITED Director 2016-03-15 CURRENT 2015-11-30 Active
GARY ANTHONY JEAL CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active
PAUL STEPHEN JEAL WESTLAND ESTATES (UK) LIMITED Director 2014-09-01 CURRENT 2002-01-03 Dissolved 2017-05-23
PAUL STEPHEN JEAL WESTLAND HOLDINGS (UK) LIMITED Director 2014-09-01 CURRENT 2011-08-12 Dissolved 2017-05-23
PAUL STEPHEN JEAL FIVEWAYS CONSULTANCY LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
PAUL STEPHEN JEAL SPHERE HOMES LIMITED Director 2012-11-01 CURRENT 2009-04-27 Active
PAUL STEPHEN JEAL SCHOOL CLEANING COMPANY LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active - Proposal to Strike off
PAUL STEPHEN JEAL CHEQUERS ELECTRICAL AND BUILDING SERVICES LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse & Stock Control ApprenticeCroydonTo perform general Warehouse and Administrative duties and provide full support to the Asset Management Team which will participate towards ensuring effective2016-07-25
Cleaning Operatives Required - TottenhamTottenhamAll operatives will be required to attend a Dementia Awareness Course - provided by Chequers Contract Services Ltd....2016-07-19
Certificated Jet Washing OperativeCroydonWith over 20 years experience, Chequers Contract Services Ltd are looking for a Jet Washing Operative to Join our Growing Team....2016-07-07
Cleaning OperativeLondonOffice Cleaning Operative required for immediate start. Monday - Friday 11.00am - 3.00pm Job Type: Part-time Salary: 6.70 /hour Job Location: * London2016-03-04
Cleaning OperativeSuttonSchools Cleaning Operative required with an immediate start Monday - Friday 3.15pm - 5.45pm Job Type: Part-time Salary: 7.00 /hour Job Location: *2016-03-04
Cleaning Operative Required - BasildonBasildonAward winning cleaning company based in Croydon require a permanent evening cleaning operative to clean Offices in the Basildon Area. This is an office2016-01-25
Cleaning OperativeLondonCleaning Operative required in SW15 1SJ for immediate start. 6 Hours per week Monday and Thursday only. 3 hours per day from 9.00am - 12 Noon Job Type: Part2016-01-07
Evening Cleaning Operative Required - ESHEREsherAward winning cleaning company based in Croydon require a permanent evening cleaning operative to clean Executive offices in the Esher area. This is an2016-01-04
Cleaning Operative Required - ELMBRIDGEEsherCleaning operative required for an award winning contract cleaning company in partnership with Elmbridge Borough Council. This is a multi-site mobile cleaning2015-12-31
Cleaning Operative Required - Immediate StartSutton*School Cleaning Operatives required - immediate start* Monday to Friday 15:15pm - 17:45pm *This post will require you to have an Enhanced DBS certificate.2015-12-16
Cleaning Operative RequiredLondon*School Cleaning Operatives required - immediate start* Monday to Friday 06:00am - 08:00am *This post will require you to have an Enhanced DBS certificate.2015-12-16
Cleaning Operative RequiredLondon*School Cleaning Operatives required - immediate start* Monday to Friday 06:30am - 08:30am *This post will require you to have an Enhanced DBS certificate.2015-12-16
Cleaning Operatives Required - Immediate StartCoulsdon*School Cleaning Operatives required - immediate start* Monday to Friday 17:00pm - 19:00pm *This post will require you to have an Enhanced DBS certificate.2015-12-16
Cleaning Operative Required - Immediate StartLondonCleaning operative required for an award winning contract cleaning company. Time: Monday 09.00 11.30 Thursday 09.00 12.00 (please note these times are2015-12-08
Cleaning Operative Required - Immediate StartEghamEgham TW20 Monday/ Wednesday/Friday - 3 Hours per day Tuesday/ Thursday - 2 hours per day Job Type: Part-time Salary: 6.70 /hour Job Location: * Egham2015-12-08
Cleaning Operative Required - Immediate StartSuttonCleaning operative required for an award winning contract cleaning company based in Croydon. Times: Monday - Friday 8:00am - 9:30 1.5hrs Per day. Cleaning2015-12-08
Cleaning Operative Required - Immediate StartSloughCleaning Operative required for immediate start Monday to Friday: 9am - 12pm Salary: 6.70 p/hour Saturday to Sunday: 2.00pm-4.00pm Salary: 7.50 p/hour2015-12-08
Cleaning Operative Required - Immediate StartWest MoleseyCleaning operative required for an award winning contract cleaning company in partnership with Elmbridge Borough Council. Time: Monday - Friday, 4:30pm - 72015-12-08
Cleaning OperativeSutton*School Cleaning Operatives required - immediate start* Monday to Friday 3.20pm - 5.20pm *This post will require you to have an Enhanced DBS certificate.*2015-12-07
Cleaning Operative Required - SuttonSuttonCleaning operative required for an award winning contract cleaning company based in Croydon. Times: Monday - Friday 8:00am - 9:30 1.5hrs Per day. Cleaning2015-12-03
Cleaning Operative Required - MOLESEYMoleseyCleaning operative required for an award winning contract cleaning company in partnership with Elmbridge Borough Council. Time: Monday - Friday, 4:30pm - 72015-12-03
Deep Cleaning OperativesCroydon*5 x* *Deep Cleaning Operatives required for immediate start.* This is a Full time position, Monday - Friday 40 hours per week. Provide 'Deep Cleaning'2015-11-09
Mobile Cleaning OperativeCroydon*Mobile Cleaning Operatives Required* Monday-Friday, 40 hours per week 7.00am 4.00pm plus overtime Van provided, carrying out Communal Cleaning. Award2015-11-09
Mobile Cover Cleaning OperativesCroydon*Full time Mobile Cover Cleaning Operatives required to cover sickness and holidays of existing employees and to carry out essential cleaning at various2015-11-09
Cleaning OperativeEghamCleaning Operative Required Monday/ Wednesday/Friday - 3 Hours per day Tuesday/ Thursday - 2 hours per day Enhanced DBS Certificate required for this role2015-11-05

Jobs results powered by Indeed
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
2024-01-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-06Director's details changed for Mr James William Bradley on 2023-09-30
2023-08-29DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG
2023-08-25DIRECTOR APPOINTED MR JAMES WILLIAM BRADLEY
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051341350010
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051341350008
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 051341350011
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit 1 40 Coldharbour Lane Harpenden AL5 4UN England
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr Joel Matthew Briggs on 2021-01-01
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-09AA01Previous accounting period shortened from 24/11/20 TO 30/06/20
2020-12-01AAFULL ACCOUNTS MADE UP TO 24/11/19
2020-06-12AA01Previous accounting period shortened from 31/08/20 TO 24/11/19
2020-06-12AA01Previous accounting period shortened from 31/08/20 TO 24/11/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051341350010
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051341350009
2020-02-28SH06Cancellation of shares. Statement of capital on 2019-11-25 GBP 1,021.00
2020-02-17SH03Purchase of own shares
2020-02-12AR0120/05/06 ANNUAL RETURN FULL LIST
2020-01-23RP04AR01Second filing of the annual return made up to 2013-05-17
2020-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-10SH0120/05/04 STATEMENT OF CAPITAL GBP 1020
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Unit 12 Tait Road Industrial Estate Tait Road Croydon Surrey CR0 2DP
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY
2020-01-03TM02Termination of appointment of Gary Anthony Jeal on 2019-11-25
2020-01-03AP01DIRECTOR APPOINTED MR PHILIP JOHN MOXOM
2019-12-16RP04CS01Second filing of Confirmation Statement dated 17/05/2018
2019-12-16PSC07CESSATION OF GARY ANTHONY JEAL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16PSC02Notification of Churchill Contract Services Group Holdings Limited as a person with significant control on 2019-11-25
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051341350006
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN PATRICIA LIARD
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051341350007
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1021
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JEAL / 30/04/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE DAWN JEAL / 30/04/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY JEAL / 30/04/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SHARON JEAL / 30/04/2018
2018-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY ANTHONY JEAL on 2018-04-30
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MICHELLE WARD
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1021
2018-03-28SH06Cancellation of shares. Statement of capital on 2018-02-28 GBP 1,021.00
2018-03-28SH03Purchase of own shares
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051341350004
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GLENN JOHN TALLANT
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1221
2016-07-04AR0117/05/16 ANNUAL RETURN FULL LIST
2016-07-04AP01DIRECTOR APPOINTED MRS ROSALEEN PATRICIA LIARD
2016-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1221
2015-05-27AR0117/05/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR GLENN JOHN TALLANT
2015-03-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AP01DIRECTOR APPOINTED MR JAMES KELLY
2014-09-11MEM/ARTSARTICLES OF ASSOCIATION
2014-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-11RES01ALTER ARTICLES 01/09/2014
2014-09-11SH0101/09/14 STATEMENT OF CAPITAL GBP 1221
2014-05-20AR0117/05/14 FULL LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-05-17AR0117/05/13 FULL LIST
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-12AA31/08/12 TOTAL EXEMPTION FULL
2012-05-21AR0120/05/12 FULL LIST
2012-01-30AA31/08/11 TOTAL EXEMPTION FULL
2011-05-24AR0120/05/11 FULL LIST
2010-11-18AA31/08/10 TOTAL EXEMPTION FULL
2010-06-04AR0120/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE SHARON JEAL / 20/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELE DAWN JEAL / 20/05/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM UNIT 12 TAIT ROAD INDUSTRIAL ESTATE TAIT ROAD CROYDEN SURREY CR0 2DP
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL JEAL / 01/01/2009
2009-05-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-21363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-31363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-21RES04NC INC ALREADY ADJUSTED 12/09/05
2005-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-21123£ NC 1000/1100 12/09/05
2005-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-2188(2)RAD 12/09/05--------- £ SI 100@.01=1 £ IC 1000/1001
2005-07-07363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: COLES HOUSE, 64D CENTRAL ROAD WORCESTER PARK SURREY KT4 8HY
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

81 - Services to buildings and landscape activities
812 - Cleaning activities
81221 - Window cleaning services

81 - Services to buildings and landscape activities
812 - Cleaning activities
81229 - Other building and industrial cleaning activities

Licences & Regulatory approval
We could not find any licences issued to CHEQUERS CONTRACT SERVICES 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 CHEQUERS CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 CHEQUERS CONTRACT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CHEQUERS CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEQUERS CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of CHEQUERS CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEQUERS CONTRACT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-2 GBP £830
Runnymede Borough Council 2016-10 GBP £495
Runnymede Borough Council 2016-7 GBP £740
Runnymede Borough Council 2016-6 GBP £1,243
Runnymede Borough Council 2016-5 GBP £300
Runnymede Borough Council 2016-4 GBP £495
Runnymede Borough Council 2016-3 GBP £6,778
Runnymede Borough Council 2016-2 GBP £13,171
Runnymede Borough Council 2016-1 GBP £1,517
Runnymede Borough Council 2015-12 GBP £1,175
Runnymede Borough Council 2015-11 GBP £6,912
Runnymede Borough Council 2015-10 GBP £1,658
Runnymede Borough Council 2015-9 GBP £22,980
Runnymede Borough Council 2015-8 GBP £13,390
Runnymede Borough Council 2015-7 GBP £20,811
Runnymede Borough Council 2015-5 GBP £4,789
Runnymede Borough Council 2015-4 GBP £6,632
Runnymede Borough Council 2015-3 GBP £24,390
Runnymede Borough Council 2015-2 GBP £9,623
Runnymede Borough Council 2015-1 GBP £1,045
London Borough of Wandsworth 2014-12 GBP £2,305 WINDOW CLEANING
London Borough of Wandsworth 2014-11 GBP £7,693 WINDOW CLEANING
Wandsworth Council 2014-10 GBP £2,154
London Borough of Wandsworth 2014-10 GBP £2,154 WINDOW CLEANING
London Borough of Lewisham 2014-10 GBP £1,835 CLEANING SERVICES
Wandsworth Council 2014-9 GBP £2,298
London Borough of Wandsworth 2014-9 GBP £2,298 WINDOW CLEANING
Wandsworth Council 2014-8 GBP £5,089
London Borough of Wandsworth 2014-8 GBP £5,089 WINDOW CLEANING
Wandsworth Council 2014-7 GBP £5,761
London Borough of Wandsworth 2014-7 GBP £5,761 WINDOW CLEANING
Wandsworth Council 2014-6 GBP £4,019
London Borough of Wandsworth 2014-6 GBP £4,019 WINDOW CLEANING
Lewisham Council 2014-6 GBP £1,949
Wandsworth Council 2014-5 GBP £5,708
London Borough of Wandsworth 2014-5 GBP £5,708 WINDOW CLEANING
Lewisham Council 2014-5 GBP £918
Royal Borough of Greenwich 2014-4 GBP £1,059
Lewisham Council 2014-4 GBP £918
Wandsworth Council 2014-3 GBP £14,349
London Borough of Wandsworth 2014-3 GBP £14,349 WINDOW CLEANING
Royal Borough of Greenwich 2014-3 GBP £1,059
Lewisham Council 2014-3 GBP £989
Royal Borough of Greenwich 2014-2 GBP £2,116
Wandsworth Council 2014-1 GBP £2,011
London Borough of Wandsworth 2014-1 GBP £2,011 WINDOW CLEANING
Lewisham Council 2014-1 GBP £1,184
Royal Borough of Greenwich 2013-12 GBP £1,057
Lewisham Council 2013-12 GBP £1,835
Wandsworth Council 2013-11 GBP £8,201
London Borough of Wandsworth 2013-11 GBP £8,201 WINDOW CLEANING
Royal Borough of Greenwich 2013-11 GBP £1,057
Wandsworth Council 2013-10 GBP £4,533
London Borough of Wandsworth 2013-10 GBP £4,533 WINDOW CLEANING
Royal Borough of Greenwich 2013-10 GBP £1,057
Lewisham Council 2013-10 GBP £979
Royal Borough of Greenwich 2013-9 GBP £5,259
Wandsworth Council 2013-9 GBP £5,638
London Borough of Wandsworth 2013-9 GBP £5,638 WINDOW CLEANING
Lewisham Council 2013-9 GBP £923
Wandsworth Council 2013-8 GBP £5,842
London Borough of Wandsworth 2013-8 GBP £5,842 WINDOW CLEANING
Lewisham Council 2013-8 GBP £2,819
Wandsworth Council 2013-7 GBP £4,637
Wandsworth Council 2013-6 GBP £4,879
London Borough of Wandsworth 2013-6 GBP £4,879 WINDOW CLEANING
Lewisham Council 2013-6 GBP £1,005
Wandsworth Council 2013-4 GBP £2,578
London Borough of Wandsworth 2013-4 GBP £2,578 WINDOW CLEANING
Lewisham Council 2013-4 GBP £891
Wandsworth Council 2013-3 GBP £2,023
London Borough of Wandsworth 2013-3 GBP £2,023 WINDOW CLEANING
Lewisham Council 2013-3 GBP £1,828
Wandsworth Council 2013-2 GBP £3,855
London Borough of Wandsworth 2013-2 GBP £3,855 WINDOW CLEANING
Lewisham Council 2013-2 GBP £975
Wandsworth Council 2013-1 GBP £4,792
London Borough of Wandsworth 2013-1 GBP £4,792 WINDOW CLEANING
Lewisham Council 2012-12 GBP £891
Wandsworth Council 2012-11 GBP £4,672
London Borough of Wandsworth 2012-11 GBP £4,672 WINDOW CLEANING
Lewisham Council 2012-11 GBP £891
Wandsworth Council 2012-10 GBP £6,354
London Borough of Wandsworth 2012-10 GBP £6,354 WINDOW CLEANING
Lewisham Council 2012-10 GBP £2,050
Wandsworth Council 2012-8 GBP £4,207
London Borough of Wandsworth 2012-8 GBP £4,207 WINDOW CLEANING
Lewisham Council 2012-8 GBP £2,634
Wandsworth Council 2012-7 GBP £7,003
London Borough of Wandsworth 2012-7 GBP £7,003 WINDOW CLEANING
Lewisham Council 2012-7 GBP £1,738
Wandsworth Council 2012-6 GBP £5,843
London Borough of Wandsworth 2012-6 GBP £5,843 WINDOW CLEANING
Wandsworth Council 2012-5 GBP £3,747
London Borough of Wandsworth 2012-5 GBP £3,747 WINDOW CLEANING
Lewisham Council 2012-5 GBP £2,753
Wandsworth Council 2012-4 GBP £7,367
London Borough of Wandsworth 2012-4 GBP £7,367 WINDOW CLEANING
Wandsworth Council 2012-3 GBP £11,884
London Borough of Wandsworth 2012-3 GBP £11,884 WINDOW CLEANING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Southern Housing Group Grounds maintenance services 2014/01/20 GBP

The Contracting Authority have created a framework agreement for the provision of Cleaning (excluding window cleaning and office cleaning)and Grounds Maintenance services across a number of regional lots. Within each lot individual schemes will call off from the framework at various points throughout the lifetime of the framework by either direct call-off with the top ranked supplier or by conducting a mini-competition involving all suppliers awarded to the specific lot.

Outgoings
Business Rates/Property Tax
No properties were found where CHEQUERS CONTRACT SERVICES 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 CHEQUERS CONTRACT SERVICES 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 CHEQUERS CONTRACT SERVICES 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.