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

JACOMA ESTATES LIMITED

4TH FLOOR,, 95 CHANCERY LANE, LONDON, WC2A 1DT,
Company Registration Number
06352128
Private Limited Company
Active

Company Overview

About Jacoma Estates Ltd
JACOMA ESTATES LIMITED was founded on 2007-08-24 and has its registered office in London. The organisation's status is listed as "Active". Jacoma Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JACOMA ESTATES LIMITED
 
Legal Registered Office
4TH FLOOR,
95 CHANCERY LANE
LONDON
WC2A 1DT
Other companies in SW15
 
Previous Names
TROPHA LIMITED25/11/2008
Filing Information
Company Number 06352128
Company ID Number 06352128
Date formed 2007-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB938490878  
Last Datalog update: 2024-05-05 09:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACOMA ESTATES 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 JACOMA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2013-03-01
DAVID ARTHUR COOPER
Director 2013-03-01
BRIAN MORRISON COUNT
Director 2007-08-24
SIMON RICHARD GRANT-RENNICK
Director 2017-10-01
KENNETH RICHARD ANDRE IBBETT
Director 2016-09-01
DAUDI WAMBUA MARIA LELIJVELD
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STUART BARCLAY
Director 2012-10-04 2017-09-06
JOHN HUMPHREY GUNN
Director 2014-10-01 2017-07-12
THOMAS RICHARD ADLAM
Director 2015-01-01 2016-09-29
CHRISTOPHER JOHN ELLS
Director 2007-08-24 2014-12-07
ANDREW JAMES TILLERY
Director 2012-02-01 2014-11-15
THE MAIN GROUP LIMITED
Company Secretary 2008-06-25 2013-03-01
KONRAD PATRICK LEGG
Director 2007-08-24 2012-12-31
RICHARD LLOYD PILE
Director 2010-01-06 2011-12-31
NICHOLAS DAVID POPLE
Director 2008-02-26 2011-12-31
MICHAEL JOHN YEOMANS
Director 2008-06-25 2010-01-06
VICTORIA LUCY MARSHALL
Company Secretary 2007-08-24 2008-06-25
MICHAEL JOHN YEOMANS
Director 2007-08-24 2008-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-08-24 2007-08-24
COMPANY DIRECTORS LIMITED
Nominated Director 2007-08-24 2007-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2015-07-30 CURRENT 1973-01-18 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED CAFEPOD LIMITED Company Secretary 2013-07-11 CURRENT 2011-03-14 Active
DERRINGTONS LIMITED MERMAID MATERNITY SERVICES LTD Company Secretary 2013-07-01 CURRENT 2007-06-15 Dissolved 2016-05-25
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS 2 PLC Company Secretary 2012-12-01 CURRENT 2006-08-24 Liquidation
DERRINGTONS LIMITED BRITISH COUNTRY INNS PLC Company Secretary 2012-12-01 CURRENT 2005-07-21 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED DARWIN & WALLACE LIMITED Company Secretary 2012-08-02 CURRENT 2012-05-16 Active
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED CAMM & HOOPER LIMITED Company Secretary 2011-07-12 CURRENT 2010-08-27 Voluntary Arrangement
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active
DAVID ARTHUR COOPER CIRCLE OFFICES LIMITED Director 2017-01-19 CURRENT 2010-04-26 Active - Proposal to Strike off
DAVID ARTHUR COOPER THE UNION JACK CLUB (TRADING) LIMITED Director 2014-05-13 CURRENT 1998-04-22 Active
DAVID ARTHUR COOPER UNION JACK CLUB (THE) Director 2013-10-08 CURRENT 1904-04-18 Active
DAVID ARTHUR COOPER OFFHAM VENTURES LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
DAVID ARTHUR COOPER SOLUTION SAFETY PRODUCTS LIMITED Director 2007-06-05 CURRENT 2006-04-10 Dissolved 2014-06-07
DAVID ARTHUR COOPER LANDFRAME (KINGSTON BAGPUIZE) LIMITED Director 1999-10-19 CURRENT 1999-10-19 Active - Proposal to Strike off
DAVID ARTHUR COOPER LITIGATION PROTECTION LIMITED Director 1999-04-16 CURRENT 1993-07-27 Liquidation
DAVID ARTHUR COOPER LANDFRAME SECURITIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Liquidation
DAVID ARTHUR COOPER CLARENDON ENTERPRISE CENTRE LIMITED Director 1997-11-13 CURRENT 1997-11-13 In Administration/Administrative Receiver
DAVID ARTHUR COOPER ACCESS TO JUSTICE 2000 LIMITED Director 1997-10-31 CURRENT 1997-10-31 Dissolved 2014-07-17
DAVID ARTHUR COOPER LANDFRAME DEVELOPMENTS LIMITED Director 1992-06-16 CURRENT 1992-06-12 Liquidation
DAVID ARTHUR COOPER LANDFRAME PROJECT MANAGEMENT LIMITED Director 1991-04-10 CURRENT 1991-04-10 Liquidation
DAVID ARTHUR COOPER OFFHAM ASSETS LIMITED Director 1991-04-08 CURRENT 1990-04-30 Active
BRIAN MORRISON COUNT HIFLUX LIMITED Director 2014-04-02 CURRENT 2000-10-18 Active
BRIAN MORRISON COUNT COUNT AND THOMPSON LIMITED Director 2011-11-23 CURRENT 2007-09-20 Dissolved 2015-03-10
BRIAN MORRISON COUNT PROGRESSIVE ENERGY LIMITED Director 2007-01-12 CURRENT 1998-08-21 Active
BRIAN MORRISON COUNT COASTAL ENERGY LIMITED Director 2006-11-07 CURRENT 2002-04-22 Dissolved 2016-06-21
BRIAN MORRISON COUNT COOTS LTD Director 2006-11-07 CURRENT 2006-09-28 Dissolved 2016-06-21
BRIAN MORRISON COUNT COUNT ON B LIMITED Director 2006-03-08 CURRENT 2006-03-08 Liquidation
SIMON RICHARD GRANT-RENNICK EVRIMA PLC Director 2017-12-12 CURRENT 2008-01-16 Active
SIMON RICHARD GRANT-RENNICK ASP CORP LTD Director 2017-07-06 CURRENT 2017-07-06 Active
KENNETH RICHARD ANDRE IBBETT KINDRED STUDIOS Director 2018-02-19 CURRENT 2015-09-05 Active
KENNETH RICHARD ANDRE IBBETT METHODS HOLDINGS LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
KENNETH RICHARD ANDRE IBBETT FOCALDATA LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
KENNETH RICHARD ANDRE IBBETT HYDE PARK GARDENS LIMITED Director 2015-08-17 CURRENT 2015-05-01 Active
KENNETH RICHARD ANDRE IBBETT 14-16 HYDE PARK GARDENS (MANAGEMENT) LIMITED Director 2010-07-07 CURRENT 2010-07-07 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
2024-06-26SECRETARY'S DETAILS CHNAGED FOR KIN COMPANY SECRETARIAL LIMITED on 2024-06-22
2024-01-02Resolutions passed:<ul><li>Resolution Tranfer of shares 02/12/2023</ul>
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-03CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-06-15Change of details for Cdc Group Plc as a person with significant control on 2022-03-29
2023-05-2416/02/23 STATEMENT OF CAPITAL USD 14551517.5
2023-03-1316/02/23 STATEMENT OF CAPITAL USD 14120482.5
2023-01-0520/12/22 STATEMENT OF CAPITAL USD 14055827.5
2022-11-2118/10/22 STATEMENT OF CAPITAL USD 12762725
2022-11-17APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD ANDRE IBBETT
2022-11-17APPOINTMENT TERMINATED, DIRECTOR KENNETH RICHARD ANDRE IBBETT
2022-11-16APPOINTMENT TERMINATED, DIRECTOR DAUDI WAMBUA MARIA LELIJVELD
2022-11-16APPOINTMENT TERMINATED, DIRECTOR DAUDI WAMBUA MARIA LELIJVELD
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR COOPER
2022-10-12DIRECTOR APPOINTED MARIA BRIGITTA MSISKA
2022-10-12DIRECTOR APPOINTED MR NEIL ROBERT WILLSHER
2022-10-12AP01DIRECTOR APPOINTED MARIA BRIGITTA MSISKA
2022-08-3124/08/22 STATEMENT OF CAPITAL USD 12331690
2022-08-31SH0124/08/22 STATEMENT OF CAPITAL USD 12331690
2022-08-3024/08/22 STATEMENT OF CAPITAL USD 12116172.5
2022-08-30SH0124/08/22 STATEMENT OF CAPITAL USD 12116172.5
2022-08-05RES13Resolutions passed:
  • Re: authority to grant share options 02/08/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-08-05MEM/ARTSARTICLES OF ASSOCIATION
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-23PSC05Change of details for Old Mutual Limited as a person with significant control on 2020-08-05
2022-05-09AP01DIRECTOR APPOINTED CHARLOTTE ANDREE MARY DUBOIS
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RIM DAOUD
2022-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15
2021-12-15APPOINTMENT TERMINATED, DIRECTOR EDMUND TOM SIMON NORMANTON
2021-12-15DIRECTOR APPOINTED RIM DAOUD
2021-12-15AP01DIRECTOR APPOINTED RIM DAOUD
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND TOM SIMON NORMANTON
2021-11-18AP01DIRECTOR APPOINTED RATSITOARIVELO RAHARISON
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN THEODOOR BOULAND
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-04AP01DIRECTOR APPOINTED EDMUND TOM SIMON NORMANTON
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD GRANT-RENNICK
2020-09-23SH18Statement of directors in accordance with reduction of capital following redenomination
2020-09-09SH15Reduction of capital following redenomination. Statement of capital on 2020-09-09 USD 11,900,655.00
2020-09-09SH14Capital statement. Redenomination of shares
  • USD 11,963,490.46 on
2020-05-05SH0130/04/20 STATEMENT OF CAPITAL GBP 8982399
2020-05-05SH0130/04/20 STATEMENT OF CAPITAL GBP 8982399
2020-04-21SH0121/04/20 STATEMENT OF CAPITAL GBP 8520524
2020-04-21SH0121/04/20 STATEMENT OF CAPITAL GBP 8520524
2020-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-15AP01DIRECTOR APPOINTED ERWIN THEODOOR BOULAND
2020-04-15AP01DIRECTOR APPOINTED ERWIN THEODOOR BOULAND
2020-04-14SH0114/04/20 STATEMENT OF CAPITAL GBP 8270524
2020-04-14SH0114/04/20 STATEMENT OF CAPITAL GBP 8270524
2019-10-17SH0114/10/19 STATEMENT OF CAPITAL GBP 8145524
2019-10-17SH0114/10/19 STATEMENT OF CAPITAL GBP 8145524
2019-08-06SH0101/08/19 STATEMENT OF CAPITAL GBP 7995524
2019-08-06SH0101/08/19 STATEMENT OF CAPITAL GBP 7995524
2019-08-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-21PSC02Notification of Cdc Group Plc as a person with significant control on 2018-12-14
2018-12-21PSC09Withdrawal of a person with significant control statement on 2018-12-21
2018-12-20SH0114/12/18 STATEMENT OF CAPITAL GBP 7745524
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 7237353
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-07-02SH0115/12/17 STATEMENT OF CAPITAL GBP 7237353
2018-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 7237345
2017-12-21SH0115/12/17 STATEMENT OF CAPITAL GBP 7237345
2017-10-09AP01DIRECTOR APPOINTED MR SIMON RICHARD GRANT-RENNICK
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARCLAY
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUNN
2017-07-14PSC08Notification of a person with significant control statement
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 6221009
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-05-02SH0123/12/16 STATEMENT OF CAPITAL GBP 6192369.00
2017-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-08SH0101/02/17 STATEMENT OF CAPITAL GBP 6221009
2017-02-11RES12Resolution of varying share rights or name
2017-02-08AP01DIRECTOR APPOINTED DAUDI WAMBUA MARIA LELIJVELD
2017-01-27RES13LOAN AGREEMENT 23/12/2016
2017-01-27RES01ADOPT ARTICLES 23/12/2016
2017-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 4789515
2016-10-11SH0119/09/16 STATEMENT OF CAPITAL GBP 4789515
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD ADLAM
2016-09-16SH10Particulars of variation of rights attached to shares
2016-09-15SH08Change of share class name or designation
2016-09-05RES13Resolutions passed:
  • Preemption rights on share issues in article 22(2) shall not apply to allotment of 178,333 shares of $2.40 in the co to african agricultural capital llc 12/08/2016
2016-09-05AP01DIRECTOR APPOINTED MR KENNETH RICHARD ANDRE IBBETT
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 3731182;USD 2040000
2016-06-27AR0122/06/16 FULL LIST
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 3731182;USD 2040000
2015-12-08SH0117/11/15 STATEMENT OF CAPITAL GBP 3731182 17/11/15 STATEMENT OF CAPITAL USD 2040000
2015-12-08SH0101/10/15 STATEMENT OF CAPITAL GBP 3731182 01/10/15 STATEMENT OF CAPITAL USD 1360000.8
2015-10-29SH0130/09/15 STATEMENT OF CAPITAL GBP 3699359 30/09/15 STATEMENT OF CAPITAL USD 1360000.8
2015-10-21SH0101/09/15 STATEMENT OF CAPITAL GBP 3592359 01/09/15 STATEMENT OF CAPITAL USD 1360000.8
2015-08-31AR0124/08/15 FULL LIST
2015-08-27SH0121/07/15 STATEMENT OF CAPITAL GBP 3347359 21/07/15 STATEMENT OF CAPITAL USD 1360000.8
2015-04-08AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 3322359;USD 1360000.8
2015-03-23SH0113/03/15 STATEMENT OF CAPITAL GBP 3322359 13/03/15 STATEMENT OF CAPITAL USD 1360000.8
2015-03-09AP01DIRECTOR APPOINTED THOMAS RICHARD ADLAM
2015-03-02SH0123/02/15 STATEMENT OF CAPITAL GBP 3322359 23/02/15 STATEMENT OF CAPITAL USD 680001.6
2015-02-20AP01DIRECTOR APPOINTED MR JOHN HUMPHREY GUNN
2015-01-22ANNOTATIONClarification
2015-01-22RP04SECOND FILING FOR FORM SH01
2015-01-15SH0131/12/14 STATEMENT OF CAPITAL GBP 3312359 31/12/14 STATEMENT OF CAPITAL USD 680001.6
2015-01-15SH0115/12/14 STATEMENT OF CAPITAL GBP 3279679 15/12/14 STATEMENT OF CAPITAL USD 680001.6
2015-01-14SH0130/11/14 STATEMENT OF CAPITAL GBP 3269679 30/11/14 STATEMENT OF CAPITAL USD 680001.6
2015-01-14SH0101/11/14 STATEMENT OF CAPITAL GBP 3236826
2015-01-14SH0115/10/14 STATEMENT OF CAPITAL GBP 3182923
2014-12-08SH0107/11/14 STATEMENT OF CAPITAL GBP 3176228 07/11/14 STATEMENT OF CAPITAL USD 680001.6
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLS
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLERY
2014-10-28RES14THAT THE SUM OF £53903 BEING PART OF THE SHARE PREMIUM ACCOUNT BE AND IS CAPITALISED. 13/10/2014
2014-10-28RES01ADOPT ARTICLES 13/10/2014
2014-10-27RP04SECOND FILING WITH MUD 24/08/14 FOR FORM AR01
2014-10-27ANNOTATIONClarification
2014-10-06SH0130/09/14 STATEMENT OF CAPITAL GBP 3176228
2014-10-06SH0131/08/14 STATEMENT OF CAPITAL GBP 3149065
2014-10-03SH0130/07/14 STATEMENT OF CAPITAL GBP 3089932
2014-09-26AR0124/08/14 FULL LIST
2014-07-21SH0101/07/14 STATEMENT OF CAPITAL GBP 3082818
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-12SH0101/02/14 STATEMENT OF CAPITAL GBP 3021818
2013-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 31/03/2013
2013-10-01SH0116/09/13 STATEMENT OF CAPITAL GBP 2896818
2013-10-01SH0116/09/13 STATEMENT OF CAPITAL GBP 2623948
2013-09-30SH0116/09/13 STATEMENT OF CAPITAL GBP 2384864
2013-09-25AR0124/08/13 FULL LIST
2013-09-25AP01DIRECTOR APPOINTED MR DAVID ARTHUR COOPER
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES TILLERY / 01/08/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN MORRISON COUNT / 01/08/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLS / 01/08/2013
2013-08-16RES13DIR ALLOT AND DISTRIBUTE NEW ORD SHARES SECT 570 571 SECT 560 561(1)OF THE COMPANY ACT 12/08/2013
2013-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART BARCLAY / 02/06/2013
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART BARCLAY / 01/06/2013
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY THE MAIN GROUP LIMITED
2013-03-21AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM SUITE 12, 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KONRAD LEGG
2013-01-15AP01DIRECTOR APPOINTED MR GRAHAM STUART BARCLAY
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-01AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-09-05AR0124/08/12 FULL LIST
2012-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-14RP04SECOND FILING WITH MUD 24/08/11 FOR FORM AR01
2012-06-14ANNOTATIONClarification
2012-06-01SH0129/04/12 STATEMENT OF CAPITAL GBP 1826998
2012-02-03AP01DIRECTOR APPOINTED ANDREW JAMES TILLERY
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PILE
2011-10-12AR0124/08/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-10SH0101/02/11 STATEMENT OF CAPITAL GBP 1814998
2010-08-26AR0124/08/10 FULL LIST
2010-08-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30SH0122/03/10 STATEMENT OF CAPITAL GBP 1512498.00
2010-03-16SH0131/12/09 STATEMENT OF CAPITAL GBP 1329166.00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities



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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due After One Year 2012-01-01 £ 542,500
Creditors Due Within One Year 2012-01-01 £ 38,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 JACOMA ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,829,998
Cash Bank In Hand 2012-01-01 £ 458,773
Current Assets 2012-01-01 £ 1,663,114
Debtors 2012-01-01 £ 1,204,341
Fixed Assets 2012-01-01 £ 715,000
Shareholder Funds 2012-01-01 £ 1,797,494

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JACOMA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACOMA ESTATES LIMITED
Trademarks
We have not found any records of JACOMA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACOMA ESTATES 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 JACOMA ESTATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JACOMA ESTATES 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 JACOMA ESTATES 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 JACOMA ESTATES 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.