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

J LEON TRADING LIMITED

32 HAMPSTEAD HIGH STREET, LONDON, NW3 1JQ,
Company Registration Number
05763812
Private Limited Company
Active

Company Overview

About J Leon Trading Ltd
J LEON TRADING LIMITED was founded on 2006-03-31 and has its registered office in London. The organisation's status is listed as "Active". J Leon Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J LEON TRADING LIMITED
 
Legal Registered Office
32 HAMPSTEAD HIGH STREET
LONDON
NW3 1JQ
Other companies in NW3
 
Filing Information
Company Number 05763812
Company ID Number 05763812
Date formed 2006-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 09:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J LEON TRADING 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 LEON TRADING LIMITED

Current Directors
Officer Role Date Appointed
DOMINIQUE HOWE
Company Secretary 2006-03-31
ALEXANDER PERCY CHURCH
Director 2012-04-24
JOHN EDWARD EADES
Director 2006-03-31
JOANNE SHENTON
Director 2015-05-01
TANIA LILIANA SLOWE
Director 2006-03-31
VINCENT ROBERT SMITH
Director 2013-08-07
PATRICK WILLIAM WALKER
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ABRAHAM LEON SLOWE
Director 2006-03-31 2017-12-31
ROBERT LEON SLOWE
Director 2006-03-31 2017-12-31
SHIV KUMAR SHARMA
Director 2006-03-31 2014-11-06
PAILEX SECRETARIES LIMITED
Company Secretary 2006-03-31 2006-03-31
PAILEX NOMINEES LIMITED
Director 2006-03-31 2006-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIQUE HOWE ITO WORLD LTD Company Secretary 2009-01-21 CURRENT 2006-03-23 Active
DOMINIQUE HOWE ICENI CAPITAL GP LIMITED Company Secretary 2007-10-15 CURRENT 2005-01-11 Active
DOMINIQUE HOWE ECOFIRST LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2018-04-24
DOMINIQUE HOWE CA VENTURES LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
DOMINIQUE HOWE ECOFIRST TWO LIMITED Company Secretary 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
DOMINIQUE HOWE CHURCH STREET LIVERPOOL LIMITED Company Secretary 2002-04-02 CURRENT 2002-03-15 Active
DOMINIQUE HOWE BAKER STREET ONE LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
DOMINIQUE HOWE HAMPSTEAD RESIDENTIAL LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-15 Active
DOMINIQUE HOWE LIONSIDE LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active
DOMINIQUE HOWE CTG HOLDINGS LIMITED Company Secretary 1997-10-23 CURRENT 1997-07-31 Active
DOMINIQUE HOWE CAIRNSFORD ASSOCIATES LIMITED Company Secretary 1997-09-23 CURRENT 1984-02-27 Active
DOMINIQUE HOWE LYDFORD ESTATES LIMITED Company Secretary 1997-03-24 CURRENT 1935-05-07 Active
DOMINIQUE HOWE J. LEON & COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1929-02-07 Active
ALEXANDER PERCY CHURCH REGIT FINCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
ALEXANDER PERCY CHURCH LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
ALEXANDER PERCY CHURCH ICENI CAPITAL GP LIMITED Director 2014-06-16 CURRENT 2005-01-11 Active
ALEXANDER PERCY CHURCH J L BIOMASS LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-11-01
ALEXANDER PERCY CHURCH ITO WORLD LTD Director 2013-01-24 CURRENT 2006-03-23 Active
ALEXANDER PERCY CHURCH J. LEON & COMPANY LIMITED Director 2012-04-24 CURRENT 1929-02-07 Active
ALEXANDER PERCY CHURCH J L & C SERVICES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-11-01
JOHN EDWARD EADES LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
JOHN EDWARD EADES CA VENTURES LIMITED Director 2003-10-28 CURRENT 2003-10-08 Active
JOHN EDWARD EADES CAIRNSFORD ASSOCIATES LIMITED Director 2003-10-24 CURRENT 1984-02-27 Active
JOHN EDWARD EADES ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
JOHN EDWARD EADES CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
JOHN EDWARD EADES BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
JOHN EDWARD EADES HAMPSTEAD RESIDENTIAL LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
JOHN EDWARD EADES LYDFORD ESTATES LIMITED Director 1997-04-01 CURRENT 1935-05-07 Active
JOHN EDWARD EADES J. LEON & COMPANY LIMITED Director 1997-04-01 CURRENT 1929-02-07 Active
JOANNE SHENTON LEON FARMS LIMITED Director 2016-05-12 CURRENT 2014-12-04 Active
JOANNE SHENTON LYDFORD ESTATES LIMITED Director 2016-05-12 CURRENT 1935-05-07 Active
JOANNE SHENTON HAMPSTEAD RESIDENTIAL LIMITED Director 2016-05-12 CURRENT 2002-03-15 Active
JOANNE SHENTON CHURCH STREET LIVERPOOL LIMITED Director 2016-05-12 CURRENT 2002-03-15 Active
JOANNE SHENTON J. LEON & COMPANY LIMITED Director 2015-05-01 CURRENT 1929-02-07 Active
TANIA LILIANA SLOWE LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
TANIA LILIANA SLOWE PALLANT HOUSE GALLERY Director 2010-03-19 CURRENT 2004-02-16 Active
TANIA LILIANA SLOWE ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
TANIA LILIANA SLOWE CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
TANIA LILIANA SLOWE BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
TANIA LILIANA SLOWE HAMPSTEAD RESIDENTIAL LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
TANIA LILIANA SLOWE LIONSIDE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
TANIA LILIANA SLOWE LYDFORD ESTATES LIMITED Director 1997-04-01 CURRENT 1935-05-07 Active
TANIA LILIANA SLOWE J. LEON & COMPANY LIMITED Director 1997-04-01 CURRENT 1929-02-07 Active
VINCENT ROBERT SMITH ITO WORLD LTD Director 2008-09-19 CURRENT 2006-03-23 Active
VINCENT ROBERT SMITH ICENI CAPITAL GP LIMITED Director 2006-03-07 CURRENT 2005-01-11 Active
VINCENT ROBERT SMITH LYDFORD ESTATES LIMITED Director 2004-01-14 CURRENT 1935-05-07 Active
VINCENT ROBERT SMITH J. LEON & COMPANY LIMITED Director 2004-01-14 CURRENT 1929-02-07 Active
VINCENT ROBERT SMITH CA VENTURES LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active
VINCENT ROBERT SMITH CTG HOLDINGS LIMITED Director 1997-10-23 CURRENT 1997-07-31 Active
VINCENT ROBERT SMITH CAIRNSFORD ASSOCIATES LIMITED Director 1992-09-06 CURRENT 1984-02-27 Active
PATRICK WILLIAM WALKER CORNHILL ESTATES LIMITED Director 2014-12-19 CURRENT 1934-01-08 Active
PATRICK WILLIAM WALKER LEON FARMS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
PATRICK WILLIAM WALKER J L & C SERVICES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-11-01
PATRICK WILLIAM WALKER ECOFIRST TWO LIMITED Director 2002-04-02 CURRENT 2002-03-14 Dissolved 2014-05-20
PATRICK WILLIAM WALKER CHURCH STREET LIVERPOOL LIMITED Director 2002-04-02 CURRENT 2002-03-15 Active
PATRICK WILLIAM WALKER BAKER STREET ONE LIMITED Director 2002-03-27 CURRENT 2002-03-15 Dissolved 2014-05-27
PATRICK WILLIAM WALKER HAMPSTEAD RESIDENTIAL LIMITED Director 2002-03-27 CURRENT 2002-03-15 Active
PATRICK WILLIAM WALKER LIONSIDE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active
PATRICK WILLIAM WALKER LYDFORD ESTATES LIMITED Director 1999-03-31 CURRENT 1935-05-07 Active
PATRICK WILLIAM WALKER J. LEON & COMPANY LIMITED Director 1999-03-31 CURRENT 1929-02-07 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
2024-03-27CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD EADES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-25PSC02Notification of J. Leon & Company Limited as a person with significant control on 2019-03-22
2019-03-25PSC07CESSATION OF TANIA LILIANA SLOWE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLOWE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOWE
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 3753.4
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 3753.4
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SHENTON / 27/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PERCY CHURCH / 01/09/2015
2015-05-19AP01DIRECTOR APPOINTED MRS JOANNE SHENTON
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3753.4
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-19SH06Cancellation of shares. Statement of capital on 2015-01-28 GBP 3,753.4
2015-02-19SH03Purchase of own shares
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIV KUMAR SHARMA
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 4018315.4
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-07AP01DIRECTOR APPOINTED VINCENT ROBERT SMITH
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-24AP01DIRECTOR APPOINTED MR ALEXANDER PERCY CHURCH
2012-04-16AR0131/03/12 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 22/07/2011
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-31AR0131/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM WALKER / 31/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA LILIANA SLOWE / 31/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEON SLOWE / 31/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIV KUMAR SHARMA / 31/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EADES / 31/03/2011
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 32 HAMPTSTEAD HIGH STREET LONDON NW3 1JQ
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16AR0131/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABRAHAM LEON SLOWE / 31/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOMINIQUE HOWE / 31/03/2010
2009-08-08AA31/03/09 TOTAL EXEMPTION FULL
2009-05-15SASHARE AGREEMENT OTC
2009-05-1588(2)AD 30/04/09 GBP SI 2860562@1=2860562 GBP IC 1157753.4/4018315.4
2009-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-25SASHARE AGREEMENT OTC
2009-02-2588(2)AD 12/01/09 GBP SI 1154000@1=1154000 GBP IC 3753.4/1157753.4
2009-02-11123NC INC ALREADY ADJUSTED 15/12/08
2009-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-11RES04GBP NC 1000000/7500000 15/12/2008
2008-08-07AA31/03/08 TOTAL EXEMPTION FULL
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-1588(2)RAD 01/06/06--------- £ SI 3000@.1=300 £ IC 2771/3071
2006-06-1588(2)RAD 01/06/06--------- £ SI 1000@.1=100 £ IC 2671/2771
2006-06-1588(2)RAD 01/06/06--------- £ SI 2000@.1=200 £ IC 2471/2671
2006-06-1588(2)RAD 01/06/06--------- £ SI 1499@.1=149 £ IC 3601/3750
2006-06-1588(2)RAD 01/06/06--------- £ SI 250@.1=25 £ IC 3576/3601
2006-06-1588(2)RAD 01/06/06--------- £ SI 3000@.1=300 £ IC 3276/3576
2006-06-1588(2)RAD 01/06/06--------- £ SI 1050@.1=105 £ IC 3171/3276
2006-06-1588(2)RAD 01/06/06--------- £ SI 1000@.1=100 £ IC 3071/3171
2006-06-1588(2)RAD 01/06/06--------- £ SI 1000@.1=100 £ IC 2371/2471
2006-06-1588(2)RAD 01/06/06--------- £ SI 2000@.1=200 £ IC 2171/2371
2006-06-1588(2)RAD 01/06/06--------- £ SI 850@.1=85 £ IC 2086/2171
2006-06-1588(2)RAD 01/06/06--------- £ SI 625@.1=62 £ IC 2024/2086
2006-06-1588(2)RAD 01/06/06--------- £ SI 625@.1=62 £ IC 1962/2024
2006-06-08123NC INC ALREADY ADJUSTED 31/03/06
2006-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-05-31288aNEW SECRETARY APPOINTED
2006-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J LEON TRADING 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 LEON TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2010-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE OVER SHARES 2009-04-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of J LEON TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J LEON TRADING LIMITED
Trademarks
We have not found any records of J LEON TRADING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE WOODPECKER ENERGY LIMITED 2011-10-19 Outstanding
WOODPECKER ENERGY LIMITED 2014-03-04 Outstanding
WOODPECKER ENERGY LIMITED 2014-03-04 Outstanding
WOODPECKER ENERGY LIMITED 2014-03-04 Outstanding

We have found 4 mortgage charges which are owed to J LEON TRADING LIMITED

Income
Government Income
We have not found government income sources for J LEON TRADING 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 (70100 - Activities of head offices) as J LEON TRADING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where J LEON TRADING 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 LEON TRADING 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 LEON TRADING 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.