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

YOO@WORK LIMITED

2 BENTINCK STREET, LONDON, W1U 2FA,
Company Registration Number
05333171
Private Limited Company
Active

Company Overview

About Yoo@work Ltd
YOO@WORK LIMITED was founded on 2005-01-14 and has its registered office in London. The organisation's status is listed as "Active". Yoo@work 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
YOO@WORK LIMITED
 
Legal Registered Office
2 BENTINCK STREET
LONDON
W1U 2FA
Other companies in W1U
 
Previous Names
JJ4U LIMITED10/03/2017
JADE JAGGER FOR YOO LIMITED20/09/2005
Filing Information
Company Number 05333171
Company ID Number 05333171
Date formed 2005-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 07:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOO@WORK 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 YOO@WORK LIMITED
The following companies were found which have the same name as YOO@WORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOO@WORK LIMITED YOO BUILDING 2 BENTINCK STREET 2 BENTINCK STREET LONDON W1U 2FA Dissolved Company formed on the 2002-12-16

Company Officers of YOO@WORK LIMITED

Current Directors
Officer Role Date Appointed
REA PATEL
Company Secretary 2018-02-20
JOHN HITCHCOX
Director 2005-01-14
JAGDISH SINGH JOHAL
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEETAL SHAH
Company Secretary 2017-04-26 2018-02-20
ANTHONY IAN PATEL
Company Secretary 2014-11-14 2017-04-26
PHILLIPPE STARCK
Director 2005-01-14 2015-07-01
JAGDISH SINGH JOHAL
Company Secretary 2014-03-14 2014-11-14
KAMAL IDRISSI
Company Secretary 2014-03-14 2014-06-17
ZORAN STEPANOVIC
Company Secretary 2008-12-01 2014-03-14
THOMAS ARTHUR BARTLETT
Director 2005-01-14 2009-12-04
JADE JEZEBEL SHEENA JAGGER
Director 2005-01-14 2009-12-04
NAVJEET BHASIN
Company Secretary 2008-04-01 2008-11-30
CARMELA TANGI
Company Secretary 2006-11-01 2008-04-01
JAGDISH SINGH JOHAL
Company Secretary 2005-01-14 2006-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-14 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HITCHCOX WEST STRATHORE SOLAR LIMITED Director 2016-10-04 CURRENT 2015-08-08 Active
JOHN HITCHCOX YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JOHN HITCHCOX WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JOHN HITCHCOX YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN HITCHCOX YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN HITCHCOX YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JOHN HITCHCOX YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JOHN HITCHCOX AQUA BORACAY BY YOO LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN HITCHCOX YOO HOTELS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
JOHN HITCHCOX YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JOHN HITCHCOX YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JOHN HITCHCOX NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JOHN HITCHCOX YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JOHN HITCHCOX KELLY HOPPEN FOR YOO LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
JOHN HITCHCOX THE MANHATTAN LOFT CORPORATION (HO) LIMITED Director 2008-05-23 CURRENT 2002-11-14 Active
JOHN HITCHCOX LAUNCEWOOD LIMITED Director 2008-05-02 CURRENT 2008-04-07 Active
JOHN HITCHCOX METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JOHN HITCHCOX HONOUR OAK MANAGEMENT COMPANY LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
JOHN HITCHCOX FINDON URBAN LOFTS (LW) LIMITED Director 2007-07-04 CURRENT 2007-05-30 Active
JOHN HITCHCOX DUXFIELD LIMITED Director 2007-01-23 CURRENT 2006-12-18 Active
JOHN HITCHCOX MANHATTAN LOFT CORPORATION (SMH) LIMITED Director 2006-11-15 CURRENT 2005-04-21 Active
JOHN HITCHCOX YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JOHN HITCHCOX YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JOHN HITCHCOX YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JOHN HITCHCOX YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JOHN HITCHCOX YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JOHN HITCHCOX YOO@WORK LIMITED Director 2004-09-15 CURRENT 2002-12-16 Dissolved 2013-09-17
JOHN HITCHCOX YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JOHN HITCHCOX YOO DESIGN SERVICES LIMITED Director 2003-12-19 CURRENT 2003-10-01 Active
JOHN HITCHCOX REDVIEW LIMITED Director 2003-02-11 CURRENT 2003-01-31 Active
JOHN HITCHCOX 152 NEW CAVENDISH STREET LIMITED Director 2000-12-15 CURRENT 2000-12-15 Active - Proposal to Strike off
JOHN HITCHCOX HALEMINT LIMITED Director 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
JOHN HITCHCOX HOME (UK) LIMITED Director 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
JOHN HITCHCOX FARLANE DEVELOPMENTS LIMITED Director 1998-05-27 CURRENT 1997-03-25 Active
JOHN HITCHCOX FARLANE PROPERTY GROUP LIMITED Director 1991-07-24 CURRENT 1991-06-11 Dissolved 2016-02-05
JAGDISH SINGH JOHAL SOUTH EAST STORAGE LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO CAPITAL MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
JAGDISH SINGH JOHAL YOO MEDIA LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
JAGDISH SINGH JOHAL MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL GROUP@WORK SERVICES LTD Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JAGDISH SINGH JOHAL OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
JAGDISH SINGH JOHAL WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JAGDISH SINGH JOHAL CENTRAL SUPPORT (UK) LIMITED Director 2015-10-23 CURRENT 1995-12-18 Dissolved 2017-07-20
JAGDISH SINGH JOHAL WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JAGDISH SINGH JOHAL YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO DESIGNERS LIMITED Director 2014-11-14 CURRENT 2009-03-26 Active
JAGDISH SINGH JOHAL AQUA BORACAY BY YOO LIMITED Director 2014-11-14 CURRENT 2013-08-19 Active
JAGDISH SINGH JOHAL YOO HOTELS LIMITED Director 2014-10-07 CURRENT 2013-06-12 Active
JAGDISH SINGH JOHAL YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JAGDISH SINGH JOHAL YOOGEN NI LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-05-12
JAGDISH SINGH JOHAL YOO FIN 2 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO FIN 1 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2015-04-14
JAGDISH SINGH JOHAL YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JAGDISH SINGH JOHAL NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JAGDISH SINGH JOHAL YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JAGDISH SINGH JOHAL FOXHATCH RE1 LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-03-18
JAGDISH SINGH JOHAL COLN PARK CONSTRUCTION LIMITED Director 2012-10-18 CURRENT 2007-02-06 Active
JAGDISH SINGH JOHAL SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
JAGDISH SINGH JOHAL COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JAGDISH SINGH JOHAL NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JAGDISH SINGH JOHAL YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JAGDISH SINGH JOHAL KELLY HOPPEN FOR YOO LIMITED Director 2009-10-01 CURRENT 2009-02-26 Active
JAGDISH SINGH JOHAL LAUNCEWOOD LIMITED Director 2009-09-01 CURRENT 2008-04-07 Active
JAGDISH SINGH JOHAL FOXHATCH LIMITED Director 2009-05-11 CURRENT 2008-06-13 Active
JAGDISH SINGH JOHAL METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO CAPITAL LIMITED Director 2006-02-02 CURRENT 1984-04-16 Active
JAGDISH SINGH JOHAL YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JAGDISH SINGH JOHAL YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JAGDISH SINGH JOHAL YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JAGDISH SINGH JOHAL YOO DESIGN SERVICES LIMITED Director 2004-10-01 CURRENT 2003-10-01 Active
JAGDISH SINGH JOHAL YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JAGDISH SINGH JOHAL YOO ARCHITECTURE LIMITED Director 2003-09-30 CURRENT 2000-01-27 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO HOLDINGS LIMITED Director 2003-01-01 CURRENT 2002-08-07 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2013-09-17

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
2024-02-06Termination of appointment of Sheetal Shah on 2023-12-22
2024-01-09Director's details changed for Mr John Hitchcox on 2024-01-01
2023-12-15Change of details for Mr John Hitchcox as a person with significant control on 2023-06-14
2023-12-14Director's details changed for Mr John Hitchcox on 2023-06-14
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Yoo Building 2 Bentinck Street London W1U 2FA
2023-06-14SECRETARY'S DETAILS CHNAGED FOR MS SHEETAL SHAH on 2023-06-14
2023-06-14Change of details for Mr John Hitchcox as a person with significant control on 2023-06-14
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-02AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-22AP03Appointment of Ms Sheetal Shah as company secretary on 2020-01-05
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-22TM02Termination of appointment of Rea Patel on 2019-08-22
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-09AP03Appointment of Miss Rea Patel as company secretary on 2018-02-20
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY SHEETAL SHAH
2018-03-09TM02APPOINTMENT TERMINATED, SECRETARY SHEETAL SHAH
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-26RP04CS01Second filing of Confirmation Statement dated 14/01/2017
2017-04-26AP03Appointment of Miss Sheetal Shah as company secretary on 2017-04-26
2017-04-26TM02Termination of appointment of Anthony Ian Patel on 2017-04-26
2017-03-29RP04CS01Second filing of Confirmation Statement dated 14/01/2017
2017-03-10RES15CHANGE OF COMPANY NAME 10/03/17
2017-03-10CERTNMCOMPANY NAME CHANGED JJ4U LIMITED CERTIFICATE ISSUED ON 10/03/17
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE STARCK
2015-02-12AP01DIRECTOR APPOINTED MR JAGDISH SINGH JOHAL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0114/01/15 ANNUAL RETURN FULL LIST
2014-11-27TM02Termination of appointment of Jagdish Singh Johal on 2014-11-14
2014-11-27AP03Appointment of Mr Anthony Ian Patel as company secretary on 2014-11-14
2014-11-26AR0114/01/09 FULL LIST AMEND
2014-11-26AR0114/01/08 FULL LIST
2014-11-26AR0114/01/07 FULL LIST AMEND
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY KAMAL IDRISSI
2014-10-16RP04SECOND FILING WITH MUD 14/01/11 FOR FORM AR01
2014-10-16RP04SECOND FILING WITH MUD 14/01/10 FOR FORM AR01
2014-10-16ANNOTATIONClarification
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06RP04SECOND FILING WITH MUD 14/01/13 FOR FORM AR01
2014-10-06RP04SECOND FILING WITH MUD 14/01/12 FOR FORM AR01
2014-10-06ANNOTATIONClarification
2014-06-17AP03SECRETARY APPOINTED MR JAGDISH SINGH JOHAL
2014-04-30AP03SECRETARY APPOINTED MR KAMAL IDRISSI
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY ZORAN STEPANOVIC
2014-02-11LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0114/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0114/01/13 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0114/01/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0115/01/11 FULL LIST
2011-04-01AR0114/01/11 FULL LIST
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-26DISS40DISS40 (DISS40(SOAD))
2010-06-24AR0114/01/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE STARCK / 04/12/2009
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JADE JAGGER
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARTLETT
2010-05-18GAZ1FIRST GAZETTE
2010-02-13DISS40DISS40 (DISS40(SOAD))
2010-02-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-09-30AUDAUDITOR'S RESIGNATION
2009-05-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2009-04-27363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-04-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-08288aSECRETARY APPOINTED MR ZORAN STEPANOVIC
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY NAVJEET BHASIN
2008-11-02363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS; AMEND
2008-04-05288aSECRETARY APPOINTED NAVJEET BHASIN
2008-04-05288bAPPOINTMENT TERMINATED SECRETARY CARMELA TANGI
2008-01-15363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-15288bSECRETARY RESIGNED
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-09363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-09288cSECRETARY'S PARTICULARS CHANGED
2006-02-21225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-02-15363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 2 BENTINCK STREET, LONDON, W1U 2FA
2005-09-20CERTNMCOMPANY NAME CHANGED JADE JAGGER FOR YOO LIMITED CERTIFICATE ISSUED ON 20/09/05
2005-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to YOO@WORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-18
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against YOO@WORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YOO@WORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of YOO@WORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOO@WORK LIMITED
Trademarks

Trademark applications by YOO@WORK LIMITED

YOO@WORK LIMITED is the Original Applicant for the trademark JADE JAGGER FOR YOO ™ (WIPO887040) through the WIPO on the 2006-03-06
Furniture.
Pièces d'ameublement.
Mobiliario.
YOO@WORK LIMITED is the Owner at publication for the trademark JADE JAGGER FOR YOO ™ (79024669) through the USPTO on the 2006-03-06
Color is not claimed as a feature of the mark.
YOO@WORK LIMITED is the Original registrant for the trademark JADE JAGGER FOR YOO ™ (79024669) through the USPTO on the 2006-03-06
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for YOO@WORK 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 (68320 - Management of real estate on a fee or contract basis) as YOO@WORK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where YOO@WORK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJJ4U LIMITEDEvent Date2010-05-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyJJ4U LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOO@WORK 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 YOO@WORK 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.