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

JOLAN PICCADILLY LIMITED

FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
Company Registration Number
06855403
Private Limited Company
Active

Company Overview

About Jolan Piccadilly Ltd
JOLAN PICCADILLY LIMITED was founded on 2009-03-23 and has its registered office in Durham. The organisation's status is listed as "Active". Jolan Piccadilly Limited is a Private Limited Company registered in ENGLAND 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
JOLAN PICCADILLY LIMITED
 
Legal Registered Office
FIRST FLOOR, FINCHALE HOUSE
BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in NE1
 
Previous Names
CROSSCO (1155) LIMITED09/04/2009
Filing Information
Company Number 06855403
Company ID Number 06855403
Date formed 2009-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOLAN PICCADILLY 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 JOLAN PICCADILLY LIMITED

Current Directors
Officer Role Date Appointed
HELEN AUSTIN
Company Secretary 2016-02-25
JOHN CORBITT BARNSLEY
Director 2016-03-24
SPENCER TRERISE GLANVILLE
Director 2016-07-04
ROBERT WILLIAM JEFFERSON
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK WRIGHT
Director 2009-04-09 2016-08-31
THOMAS MICHAEL SCOTT WOOLDRIDGE
Director 2009-04-09 2016-07-04
THOMAS MICHAEL SCOTT WOOLDRIDGE
Company Secretary 2009-04-09 2016-02-25
CHRISTOPHER JOHN DALZELL
Director 2009-04-09 2015-12-15
LESLIE NORMAN
Director 2009-09-28 2012-03-29
SEAN TORQUIL NICOLSON
Director 2009-03-23 2009-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM X LIMITED Director 2016-03-24 CURRENT 2003-07-17 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
JOHN CORBITT BARNSLEY COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
JOHN CORBITT BARNSLEY CROSSCO LIMITED Director 2009-03-10 CURRENT 2004-03-15 Active
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM B LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
SPENCER TRERISE GLANVILLE GOLFTEE NOM X LIMITED Director 2016-07-04 CURRENT 2003-07-17 Active - Proposal to Strike off
SPENCER TRERISE GLANVILLE GOLFTEE NOM A LIMITED Director 2016-07-04 CURRENT 2003-07-15 Active
SPENCER TRERISE GLANVILLE API LIMITED Director 2016-07-04 CURRENT 2004-07-22 Active
SPENCER TRERISE GLANVILLE CROSSCO (1294) LIMITED Director 2016-07-04 CURRENT 2012-09-13 Active - Proposal to Strike off
SPENCER TRERISE GLANVILLE WELLBARK PROPERTY LIMITED Director 2016-07-04 CURRENT 2006-05-25 Active
SPENCER TRERISE GLANVILLE REGER HOLDING LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
SPENCER TRERISE GLANVILLE MASTERFONE LIMITED Director 2016-07-04 CURRENT 1995-10-05 Active - Proposal to Strike off
SPENCER TRERISE GLANVILLE GOLFTEE GP LIMITED Director 2016-07-04 CURRENT 2003-07-14 Active
SPENCER TRERISE GLANVILLE CONEY (YORK) LIMITED Director 2016-07-04 CURRENT 2005-04-21 Active
SPENCER TRERISE GLANVILLE BRUDER PROPERTY LIMITED Director 2016-07-04 CURRENT 2007-08-02 Active
SPENCER TRERISE GLANVILLE ASSOCIATED PROPERTY INVESTORS LIMITED Director 2016-07-04 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM X LIMITED Director 2015-04-02 CURRENT 2003-07-17 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON CROSSCO LIMITED Director 2012-03-29 CURRENT 2004-03-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
ROBERT WILLIAM JEFFERSON MICHAEL NOBLE INVESTMENTS Director 2007-10-16 CURRENT 2007-06-01 Active
ROBERT WILLIAM JEFFERSON MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 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
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER TRERISE GLANVILLE
2022-03-22CH01Director's details changed for Mr Spencer Trerise Glanville on 2022-03-22
2022-03-21AP03Appointment of Mr Spencer Trerise Glanville as company secretary on 2022-03-21
2022-02-28PSC07CESSATION OF ROBERT WILLIAM JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28TM02Termination of appointment of Helen Austin on 2022-02-23
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2017
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2017
2018-03-27CH01Director's details changed for Mr Spencer Trerise Glanville on 2017-05-31
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WRIGHT
2016-07-28AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL SCOTT WOOLDRIDGE
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR JOHN CORBITT BARNSLEY
2016-04-01AD02Register inspection address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WOOLDRIDGE
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY THOMAS WOOLDRIDGE
2016-02-25AP03SECRETARY APPOINTED MRS HELEN AUSTIN
2016-02-25AP03SECRETARY APPOINTED MRS HELEN AUSTIN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DALZELL
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14AP01DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 20/03/2015
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0123/03/14 FULL LIST
2013-10-25AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-23RES0115/04/2013
2013-03-27AR0123/03/13 FULL LIST
2013-03-12RES01ALTER ARTICLES 11/01/2013
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE NORMAN
2012-03-27AR0123/03/12 FULL LIST
2011-11-01AUDAUDITOR'S RESIGNATION
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-06AR0123/03/11 FULL LIST
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-19AA01PREVSHO FROM 31/03/2010 TO 31/10/2009
2010-03-29AR0123/03/10 FULL LIST
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE NORMAN / 26/03/2010
2009-09-30288aDIRECTOR APPOINTED LESLIE NORMAN
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR SEAN TORQUIL NICOLSON
2009-04-22288aDIRECTOR APPOINTED CHRISTOPHER JOHN DALZELL
2009-04-22288aDIRECTOR AND SECRETARY APPOINTED THOMAS MICHAEL SCOTT WOOLDRIDGE
2009-04-22288aDIRECTOR APPOINTED RICHARD MARK WRIGHT
2009-04-09CERTNMCOMPANY NAME CHANGED CROSSCO (1155) LIMITED CERTIFICATE ISSUED ON 09/04/09
2009-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JOLAN PICCADILLY 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 JOLAN PICCADILLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-06 Satisfied HSBC BANK PLC
SECURITY OVER BENEFIT OF CONSTRUCTION DOCUMENTATION AND AGREEMENTS FOR LEASE 2013-03-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2013-03-06 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 JOLAN PICCADILLY LIMITED

Intangible Assets
Patents
We have not found any records of JOLAN PICCADILLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOLAN PICCADILLY LIMITED
Trademarks
We have not found any records of JOLAN PICCADILLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOLAN PICCADILLY 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 (68209 - Other letting and operating of own or leased real estate) as JOLAN PICCADILLY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOLAN PICCADILLY 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 JOLAN PICCADILLY 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 JOLAN PICCADILLY 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.