Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMIE'S MINISTRY OF FOOD LIMITED
Company Information for

JAMIE'S MINISTRY OF FOOD LIMITED

BENWELL HOUSE, 15-21 BENWELL ROAD, LONDON, N7 7BL,
Company Registration Number
06404982
Private Limited Company
Active

Company Overview

About Jamie's Ministry Of Food Ltd
JAMIE'S MINISTRY OF FOOD LIMITED was founded on 2007-10-22 and has its registered office in London. The organisation's status is listed as "Active". Jamie's Ministry Of Food Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMIE'S MINISTRY OF FOOD LIMITED
 
Legal Registered Office
BENWELL HOUSE
15-21 BENWELL ROAD
LONDON
N7 7BL
Other companies in N1
 
Filing Information
Company Number 06404982
Company ID Number 06404982
Date formed 2007-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 11:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMIE'S MINISTRY OF FOOD 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 JAMIE'S MINISTRY OF FOOD LIMITED

Current Directors
Officer Role Date Appointed
JOHN STUART DEWAR
Company Secretary 2007-10-22
JAMES ROBERT GREGORY
Director 2015-11-02
PAUL GREGORY HUNT
Director 2014-07-01
JAMIE TREVOR OLIVER
Director 2007-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
TARA ANN O'NEILL
Director 2014-07-01 2015-11-02
TARA GAIL DONOVAN
Director 2007-11-13 2015-01-30
JOHN ELLIS JACKSON
Director 2007-10-22 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART DEWAR JME AT HOME LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JME LOGISTICS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE MAGAZINE LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
JOHN STUART DEWAR MADE WITH MAGIC LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
JOHN STUART DEWAR RECIPEASE LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
JOHN STUART DEWAR JME GROUP LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN STUART DEWAR FRESH VENTURES (HOLDINGS) LIMITED Company Secretary 2007-09-01 CURRENT 2001-06-13 Active
JOHN STUART DEWAR JAMIE OLIVER LICENSING LIMITED Company Secretary 2007-09-01 CURRENT 2006-01-10 Active
JOHN STUART DEWAR FRESH NOMINEES LIMITED Company Secretary 2007-09-01 CURRENT 2006-04-12 Active - Proposal to Strike off
JOHN STUART DEWAR JAMIE OLIVER ENTERPRISES LIMITED Company Secretary 2007-09-01 CURRENT 2007-06-27 Active
JOHN STUART DEWAR THE FLOUR STATION (2) LIMITED Company Secretary 2004-08-01 CURRENT 2003-01-28 Dissolved 2016-10-11
JOHN STUART DEWAR FRESH CUT DIGITAL LIMITED Company Secretary 2004-08-01 CURRENT 2000-02-22 Dissolved 2016-10-11
JOHN STUART DEWAR JAMIE OLIVER LIMITED Company Secretary 2004-08-01 CURRENT 1999-08-09 Active
JOHN STUART DEWAR JAMIE OLIVER HOLDINGS LIMITED Company Secretary 2004-08-01 CURRENT 2002-06-13 Active
JOHN STUART DEWAR FRESH CRUSH LIMITED Company Secretary 2004-08-01 CURRENT 2002-07-29 Active
JOHN STUART DEWAR JOOLS ENTERPRISES LIMITED Company Secretary 2004-08-01 CURRENT 2003-02-25 Active
JOHN STUART DEWAR JAMIE OLIVER PRODUCTIONS LIMITED Company Secretary 2004-08-01 CURRENT 2000-09-15 Active
JOHN STUART DEWAR THE PLANT CREATIVE LIMITED Company Secretary 2004-05-04 CURRENT 2002-01-29 Active
JAMES ROBERT GREGORY FRESH ONE NEWCO LIMITED Director 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-03-28
JAMES ROBERT GREGORY JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMES ROBERT GREGORY JAMIE OLIVER HOLDINGS LIMITED Director 2016-05-23 CURRENT 2002-06-13 Active
JAMES ROBERT GREGORY JME AT HOME LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY JME LOGISTICS LIMITED Director 2015-12-18 CURRENT 2008-12-17 Dissolved 2016-10-11
JAMES ROBERT GREGORY KENTISH TOWN CITY FARM LIMITED Director 2015-12-08 CURRENT 1986-05-16 Active
JAMES ROBERT GREGORY RECIPEASE LIMITED Director 2015-12-08 CURRENT 2007-12-07 Active
JAMES ROBERT GREGORY PROPER JOY LIMITED Director 2015-12-03 CURRENT 2011-12-02 Active
JAMES ROBERT GREGORY JME GROUP LIMITED Director 2015-11-09 CURRENT 2007-11-08 Active
JAMES ROBERT GREGORY JAMIE MAGAZINE LIMITED Director 2015-11-04 CURRENT 2008-11-03 Active
JAMES ROBERT GREGORY JME MARKETING LIMITED Director 2015-11-02 CURRENT 2010-01-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY THE FLOUR STATION (2) LIMITED Director 2015-11-02 CURRENT 2003-01-28 Dissolved 2016-10-11
JAMES ROBERT GREGORY FRESH CUT DIGITAL LIMITED Director 2015-11-02 CURRENT 2000-02-22 Dissolved 2016-10-11
JAMES ROBERT GREGORY WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 2005-04-12 Active - Proposal to Strike off
JAMES ROBERT GREGORY JAMIE OLIVER LIMITED Director 2015-11-02 CURRENT 1999-08-09 Active
JAMES ROBERT GREGORY FRESH PICTURES LIMITED Director 2015-11-02 CURRENT 2010-03-29 Active
JAMES ROBERT GREGORY TREVILO TRADING LIMITED Director 2015-11-02 CURRENT 2014-01-29 Active
JAMES ROBERT GREGORY MADE WITH MAGIC LIMITED Director 2015-11-02 CURRENT 2008-07-16 Active
JAMES ROBERT GREGORY FRESH CRUSH LIMITED Director 2015-11-02 CURRENT 2002-07-29 Active
JAMES ROBERT GREGORY JOOLS ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2003-02-25 Active
JAMES ROBERT GREGORY JAMIE OLIVER ENTERPRISES LIMITED Director 2015-11-02 CURRENT 2007-06-27 Active
JAMES ROBERT GREGORY GUPPY PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2011-10-04 Active
JAMES ROBERT GREGORY FRESH ONE PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2013-08-01 Active
JAMES ROBERT GREGORY JAMIE OLIVER PRODUCTIONS LIMITED Director 2015-11-02 CURRENT 2000-09-15 Active
JAMES ROBERT GREGORY VENTIGON LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
JAMES ROBERT GREGORY NOLAVA HOLDINGS LIMITED Director 2011-01-01 CURRENT 2007-11-21 Dissolved 2014-09-05
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT BARBY LIMITED Director 2014-07-30 CURRENT 2008-04-17 In Administration
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT JAMIE MAGAZINE LIMITED Director 2014-07-01 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH CRUSH LIMITED Director 2014-07-01 CURRENT 2002-07-29 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
PAUL GREGORY HUNT JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT JAMIE'S ITALIAN EUROPE LIMITED Director 2014-07-01 CURRENT 2010-07-13 Active - Proposal to Strike off
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT THE FLOUR STATION (2) LIMITED Director 2014-06-30 CURRENT 2003-01-28 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 Active - Proposal to Strike off
JAMIE TREVOR OLIVER JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
JAMIE TREVOR OLIVER JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
JAMIE TREVOR OLIVER JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
JAMIE TREVOR OLIVER JAMIE'S ITALIAN LIMITED Director 2010-11-08 CURRENT 2003-06-27 In Administration/Administrative Receiver
JAMIE TREVOR OLIVER JAMIE OLIVER ENTERPRISES LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
JAMIE TREVOR OLIVER FIFTEEN VENTURES LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
JAMIE TREVOR OLIVER JAMIE OLIVER HOLDINGS LIMITED Director 2002-06-13 CURRENT 2002-06-13 Active
JAMIE TREVOR OLIVER JAMIE OLIVER PRODUCTIONS LIMITED Director 2000-09-15 CURRENT 2000-09-15 Active
JAMIE TREVOR OLIVER JAMIE OLIVER LIMITED Director 1999-08-09 CURRENT 1999-08-09 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
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY HUNT
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08CH01Director's details changed for Mr Jamie Trevor Oliver on 2019-08-01
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MISS PAMELA JANE LOVELOCK
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GREGORY
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 19/21 Nile Street London N1 7LL
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY HUNT / 25/10/2016
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GREGORY / 25/10/2016
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREVOR OLIVER / 25/10/2016
2016-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STUART DEWAR on 2016-10-25
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23AP01DIRECTOR APPOINTED MR JAMES ROBERT GREGORY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA GAIL DONOVAN
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-15AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-15AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS JACKSON
2014-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-24AR0122/10/13 FULL LIST
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-22AR0122/10/12 FULL LIST
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-24AR0122/10/11 FULL LIST
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2011-09-15RES01ALTER ARTICLES 25/07/2011
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 17/11/2010
2010-11-17AR0122/10/10 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26AR0122/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TREVOR OLIVER / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS JACKSON / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA DONOVAN / 01/10/2009
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-23190LOCATION OF DEBENTURE REGISTER
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19/21 NILE STREET LONDON N1 7LL
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JAMIE'S MINISTRY OF FOOD LIMITED

Intangible Assets
Patents
We have not found any records of JAMIE'S MINISTRY OF FOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMIE'S MINISTRY OF FOOD LIMITED
Trademarks
We have not found any records of JAMIE'S MINISTRY OF FOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMIE'S MINISTRY OF FOOD 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 (74990 - Non-trading company) as JAMIE'S MINISTRY OF FOOD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAMIE'S MINISTRY OF FOOD 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 JAMIE'S MINISTRY OF FOOD 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 JAMIE'S MINISTRY OF FOOD 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.