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

J ROTHSCHILD SERVICES LIMITED

ESTATE YARD OFFICE, QUEEN STREET, WADDESDON, BUCKINGHAMSHIRE, HP18 0JW,
Company Registration Number
05359150
Private Limited Company
Active

Company Overview

About J Rothschild Services Ltd
J ROTHSCHILD SERVICES LIMITED was founded on 2005-02-09 and has its registered office in Waddesdon. The organisation's status is listed as "Active". J Rothschild Services 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
J ROTHSCHILD SERVICES LIMITED
 
Legal Registered Office
ESTATE YARD OFFICE
QUEEN STREET
WADDESDON
BUCKINGHAMSHIRE
HP18 0JW
Other companies in HP18
 
Previous Names
SJP (NO.2) LIMITED11/01/2006
ACORNPHASE LIMITED28/02/2005
Filing Information
Company Number 05359150
Company ID Number 05359150
Date formed 2005-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876997432  
Last Datalog update: 2024-03-06 22:41:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J ROTHSCHILD 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 J ROTHSCHILD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
S.J.P SECRETARIES LIMITED
Company Secretary 2005-02-14
CRAIG CHRISTIAN ARMSTRONG
Director 2012-08-15
FABIA ALYSON BROMOVSKY
Director 2014-07-15
MAGNUS JAMES GOODLAD
Director 2014-07-15
NATHANIEL CHARLES JACOB ROTHSCHILD
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MONK JOHNSTON
Director 2015-06-02 2018-01-17
ALISTAIR DAVID MILES MORGAN
Director 2012-08-24 2014-11-21
ADAM EDWARD SPENCER BENNETT
Director 2009-04-15 2014-01-10
TEHSEEN YUNUS OVERY
Director 2010-03-24 2012-08-24
PETER JOHN CHARLES TROUGHTON
Director 2006-01-11 2010-01-29
IAN GOODWIN
Director 2006-05-02 2009-04-15
ANDREW FRANCIS BRAY
Director 2005-02-14 2007-04-30
NATHANIEL CHARLES JACOB ROTHSCHILD
Director 2006-03-30 2006-10-20
SIMON DAVID BROWN
Director 2005-02-14 2006-03-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-02-09 2005-02-10
BRIGHTON DIRECTOR LTD
Nominated Director 2005-02-09 2005-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S.J.P SECRETARIES LIMITED ADMINISTRATION SERVICES (WADDESDON) LIMITED Company Secretary 2006-03-30 CURRENT 1999-12-15 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED S.J.P. PROTECTOR COMPANY LIMITED Company Secretary 2006-03-30 CURRENT 2002-03-14 Active
S.J.P SECRETARIES LIMITED WINDMILL HILL ASSET MANAGEMENT LIMITED Company Secretary 2005-04-21 CURRENT 1997-06-05 Active
S.J.P SECRETARIES LIMITED J ROTHSCHILD GROUP LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-16 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD ADMINISTRATION LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-10 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD HOLDINGS LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-10 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD FUND MANAGERS LIMITED Company Secretary 2005-03-07 CURRENT 2001-03-19 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD & PARTNERS LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-10 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD & COMPANY LIMITED Company Secretary 2005-03-07 CURRENT 1991-07-15 Dissolved 2015-02-10
S.J.P SECRETARIES LIMITED THE J ROTHSCHILD NAME COMPANY LIMITED Company Secretary 2005-03-07 CURRENT 1991-07-30 Active - Proposal to Strike off
S.J.P SECRETARIES LIMITED ALTERNATIVE INVESTMENT PARTNERSHIPS LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED FIRST ARROW SECURITIES LIMITED Company Secretary 2005-01-14 CURRENT 2000-12-20 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED L.E.T. HOLDINGS LIMITED Company Secretary 2005-01-14 CURRENT 1981-06-04 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J. ROTHSCHILD INVESTMENTS LIMITED Company Secretary 2005-01-14 CURRENT 1946-07-05 Dissolved 2015-02-10
S.J.P SECRETARIES LIMITED SPENCER HOUSE ASSET MANAGEMENT LIMITED Company Secretary 2005-01-14 CURRENT 2001-12-21 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED WADDESDON NOMINEES LIMITED Company Secretary 2005-01-14 CURRENT 2003-05-21 Dissolved 2015-02-17
S.J.P SECRETARIES LIMITED JACOB ROTHSCHILD & PARTNERS LIMITED Company Secretary 2005-01-14 CURRENT 1981-04-23 Dissolved 2015-05-12
S.J.P SECRETARIES LIMITED FIVE ARROWS LIMITED Company Secretary 2005-01-14 CURRENT 1899-07-17 Active
S.J.P SECRETARIES LIMITED EAST RIVER COMPANY LIMITED Company Secretary 2005-01-14 CURRENT 1974-03-22 Active
S.J.P SECRETARIES LIMITED FIVE ARROWS INVESTMENTS LIMITED Company Secretary 2005-01-14 CURRENT 1986-04-09 Active
S.J.P SECRETARIES LIMITED ROTHSCHILD WADDESDON LIMITED Company Secretary 2005-01-14 CURRENT 1990-12-06 Active
S.J.P SECRETARIES LIMITED LOWER BLACKGROVE FARM LIMITED Company Secretary 2005-01-14 CURRENT 1997-10-29 Active
S.J.P SECRETARIES LIMITED FIVE ARROWS SECURITIES LIMITED Company Secretary 2005-01-14 CURRENT 2000-12-04 Active
S.J.P SECRETARIES LIMITED C A PARTICIPATION VENTURES LIMITED Company Secretary 2005-01-14 CURRENT 2000-02-18 Active
CRAIG CHRISTIAN ARMSTRONG LOWER BLACKGROVE FARM LIMITED Director 2018-02-02 CURRENT 1997-10-29 Active
CRAIG CHRISTIAN ARMSTRONG THE J ROTHSCHILD NAME COMPANY LIMITED Director 2018-02-02 CURRENT 1991-07-30 Active - Proposal to Strike off
CRAIG CHRISTIAN ARMSTRONG EYTHROPE WINE LIMITED Director 2017-11-01 CURRENT 2016-02-03 Active
CRAIG CHRISTIAN ARMSTRONG EAST RIVER COMPANY LIMITED Director 2014-11-19 CURRENT 1974-03-22 Active
CRAIG CHRISTIAN ARMSTRONG FIRST ARROW INVESTMENT MANAGEMENT LIMITED Director 2014-11-19 CURRENT 2009-10-07 Dissolved 2018-05-15
CRAIG CHRISTIAN ARMSTRONG FIVE ARROWS SECURITIES LIMITED Director 2014-11-19 CURRENT 2000-12-04 Active
CRAIG CHRISTIAN ARMSTRONG C A PARTICIPATION VENTURES LIMITED Director 2014-11-19 CURRENT 2000-02-18 Active
CRAIG CHRISTIAN ARMSTRONG FIVE ARROWS LIMITED Director 2010-06-15 CURRENT 1899-07-17 Active
CRAIG CHRISTIAN ARMSTRONG FIVE ARROWS INVESTMENTS LIMITED Director 2006-03-30 CURRENT 1986-04-09 Active
FABIA ALYSON BROMOVSKY GOLDEN MEDE DEVELOPMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
FABIA ALYSON BROMOVSKY DBR WINES LIMITED Director 2011-06-13 CURRENT 2001-01-22 Liquidation
FABIA ALYSON BROMOVSKY ROTHSCHILD WADDESDON LIMITED Director 1992-12-06 CURRENT 1990-12-06 Active
MAGNUS JAMES GOODLAD UCL BUSINESS LTD Director 2016-06-09 CURRENT 1993-01-04 Active
MAGNUS JAMES GOODLAD LOWER BLACKGROVE FARM LIMITED Director 2016-02-05 CURRENT 1997-10-29 Active
MAGNUS JAMES GOODLAD THE J ROTHSCHILD NAME COMPANY LIMITED Director 2016-02-05 CURRENT 1991-07-30 Active - Proposal to Strike off
MAGNUS JAMES GOODLAD EYTHROPE WINE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MAGNUS JAMES GOODLAD GOLDEN MEDE DEVELOPMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MAGNUS JAMES GOODLAD ROTHSCHILD AND DAUGHTERS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
MAGNUS JAMES GOODLAD JR PS GP LIMITED Director 2015-07-24 CURRENT 2011-04-28 Dissolved 2016-05-17
MAGNUS JAMES GOODLAD S.J.P. PROTECTOR COMPANY LIMITED Director 2014-11-28 CURRENT 2002-03-14 Active
MAGNUS JAMES GOODLAD FIVE ARROWS LIMITED Director 2014-11-26 CURRENT 1899-07-17 Active
MAGNUS JAMES GOODLAD FIVE ARROWS INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1986-04-09 Active
MAGNUS JAMES GOODLAD EAST RIVER COMPANY LIMITED Director 2014-11-19 CURRENT 1974-03-22 Active
MAGNUS JAMES GOODLAD FIRST ARROW INVESTMENT MANAGEMENT LIMITED Director 2014-11-19 CURRENT 2009-10-07 Dissolved 2018-05-15
MAGNUS JAMES GOODLAD S.J.P. SECRETARIES LIMITED Director 2014-11-19 CURRENT 2004-12-15 Active
MAGNUS JAMES GOODLAD FIVE ARROWS SECURITIES LIMITED Director 2014-11-19 CURRENT 2000-12-04 Active
MAGNUS JAMES GOODLAD C A PARTICIPATION VENTURES LIMITED Director 2014-11-19 CURRENT 2000-02-18 Active
MAGNUS JAMES GOODLAD S.J.P. TRUST CORPORATION LIMITED Director 2014-11-18 CURRENT 1994-12-13 Active
MAGNUS JAMES GOODLAD WINDMILL HILL ASSET MANAGEMENT LIMITED Director 2014-11-11 CURRENT 1997-06-05 Active
MAGNUS JAMES GOODLAD ST MATTHEW'S CONFERENCE CENTRE LIMITED Director 2001-10-18 CURRENT 1999-06-04 Active
NATHANIEL CHARLES JACOB ROTHSCHILD WINDMILL HILL ASSET MANAGEMENT LIMITED Director 1997-11-17 CURRENT 1997-06-05 Active
NATHANIEL CHARLES JACOB ROTHSCHILD FIVE ARROWS LIMITED Director 1991-06-21 CURRENT 1899-07-17 Active

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR NATHANIEL CHARLES JACOB ROTHSCHILD
2024-02-15CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-07-26Amended account full exemption
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN HYLTON ELLIOTT
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01CH01Director's details changed for Mr Craig Christian Armstrong on 2021-09-01
2021-07-20AP01DIRECTOR APPOINTED MRS PENELOPE ANN HYLTON ELLIOTT
2021-06-28CH01Director's details changed for Mr Craig Christian Armstrong on 2021-06-28
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN HYLTON ELLIOTT
2021-06-01AP01DIRECTOR APPOINTED MRS ANNA KATHERINE AUSTEN
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR FABIA ALYSON BROMOVSKY
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17PSC04Change of details for Lord Nathaniel Charles Jacob Rothschild as a person with significant control on 2020-09-16
2020-09-17CH01Director's details changed for Lord Nathaniel Charles Jacob Rothschild on 2020-09-16
2020-09-16CH01Director's details changed for Mr Craig Christian Armstrong on 2020-09-16
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ
2020-08-06MEM/ARTSARTICLES OF ASSOCIATION
2020-08-06RES13Resolutions passed:
  • Share capital be increased by creation of one share 28/05/2020
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • ALTER ARTICLES
2020-01-10AP01DIRECTOR APPOINTED MRS PENELOPE ANN HYLTON ELLIOTT
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS JAMES GOODLAD
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MONK JOHNSTON
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 200000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-21AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02AP01DIRECTOR APPOINTED MR BENJAMIN MONK JOHNSTON
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID MILES MORGAN
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH01Director's details changed for Mr Craig Christian Armstrong on 2014-04-25
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05AP01DIRECTOR APPOINTED LORD NATHANIEL CHARLES JACOB ROTHSCHILD
2014-07-24AP01DIRECTOR APPOINTED MRS FABIA BROMOVSKY
2014-07-24AP01DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD
2014-07-24CH01Director's details changed for Mr Craig Christian Armstrong on 2014-06-15
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENNETT
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10CH01Director's details changed for Mr Alistair David Miles Morgan on 2013-03-01
2012-11-27AP01DIRECTOR APPOINTED MR CRAIG CHRISTIAN ARMSTRONG
2012-10-26AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P SECRETARIES LIMITED / 24/08/2012
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28AP01DIRECTOR APPOINTED MR ALISTAIR DAVID MILES MORGAN
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TEHSEEN OVERY
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 14 ST JAMES'S PLACE LONDON SW1A 1NP
2011-10-24AR0130/09/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0130/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD SPENCER BENNETT / 30/09/2010
2010-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P SECRETARIES LIMITED / 30/09/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AP01DIRECTOR APPOINTED MRS TEHSEEN OVERY
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROUGHTON
2009-12-11AR0130/09/09 FULL LIST
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05288aDIRECTOR APPOINTED ADAM EDWARD SPENCER BENNETT
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR IAN GOODWIN
2008-11-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13123NC INC ALREADY ADJUSTED 14/08/07
2008-03-04RES04GBP NC 1000/250000 14/08/2007
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23288bDIRECTOR RESIGNED
2006-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/06
2006-11-21363sRETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/06
2006-02-22363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-11CERTNMCOMPANY NAME CHANGED SJP (NO.2) LIMITED CERTIFICATE ISSUED ON 11/01/06
2005-03-0788(2)RAD 11/02/05-28/02/05 £ SI 1@1=1 £ IC 1/2
2005-03-01225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-28CERTNMCOMPANY NAME CHANGED ACORNPHASE LIMITED CERTIFICATE ISSUED ON 28/02/05
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 14 ST JAMES PLACE LONDON SW1A 1NP
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF
2005-02-10288bSECRETARY RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2005-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J ROTHSCHILD 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 J ROTHSCHILD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 J ROTHSCHILD SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of J ROTHSCHILD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J ROTHSCHILD SERVICES LIMITED
Trademarks
We have not found any records of J ROTHSCHILD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J ROTHSCHILD SERVICES 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 (82990 - Other business support service activities n.e.c.) as J ROTHSCHILD SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where J ROTHSCHILD 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 J ROTHSCHILD 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 J ROTHSCHILD 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.