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

J G CHATHAM LIMITED

Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, DE65 5BT,
Company Registration Number
09036204
Private Limited Company
Active

Company Overview

About J G Chatham Ltd
J G CHATHAM LIMITED was founded on 2014-05-13 and has its registered office in Derby. The organisation's status is listed as "Active". J G Chatham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J G CHATHAM LIMITED
 
Legal Registered Office
Unit 3000 Park Avenue Dove Valley Park
Foston
Derby
DE65 5BT
Other companies in W1G
 
Filing Information
Company Number 09036204
Company ID Number 09036204
Date formed 2014-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-30
Account next due 2024-07-30
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts FULL
Last Datalog update: 2024-05-09 15:22:25
Primary Source:Companies House
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 G CHATHAM LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES LUCK
Director 2014-07-24
KRISHAN KIRITKANT PATTNI
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WARWICK EDWARDS
Director 2014-07-24 2016-06-29
PETER DAVIS
Director 2014-07-24 2016-05-18
JOHN JOSEPH GALLAGHER
Director 2014-05-13 2015-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES LUCK BGYJMKO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ROBERT JAMES LUCK TOPHAT CORPORATE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ROBERT JAMES LUCK GRESHAM PARK LIMITED Director 2017-01-05 CURRENT 2016-09-14 Active
ROBERT JAMES LUCK TOPHAT LABS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK TOPHAT COMMUNITIES LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK TOPHAT TECHNOLOGIES LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBERT JAMES LUCK CHATHAM HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
ROBERT JAMES LUCK TOPHAT INDUSTRIES LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
ROBERT JAMES LUCK KITCHENER ESTATES LTD Director 2016-01-20 CURRENT 2015-08-28 Dissolved 2017-02-28
ROBERT JAMES LUCK 15 GREAT JAMES STREET LIMITED Director 2015-08-13 CURRENT 2015-05-12 Active
ROBERT JAMES LUCK GREAT JAMES ESTATES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBERT JAMES LUCK HARDWICK & HEPBURN LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
ROBERT JAMES LUCK TOYE GROUP HOLDINGS LIMITED Director 2013-01-28 CURRENT 1924-06-14 Active
ROBERT JAMES LUCK STANBOROUGH COURT DEVELOPMENTS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
ROBERT JAMES LUCK 141 CHURCH ROAD LIMITED Director 2012-04-01 CURRENT 2011-04-11 Active - Proposal to Strike off
ROBERT JAMES LUCK LATIS HOMES LIMITED Director 2011-11-02 CURRENT 2011-05-03 Active
KRISHAN KIRITKANT PATTNI GRESHAM PARK LIMITED Director 2017-01-05 CURRENT 2016-09-14 Active
KRISHAN KIRITKANT PATTNI GREAT JAMES ESTATES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
KRISHAN KIRITKANT PATTNI KITCHENER PROPERTIES LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
KRISHAN KIRITKANT PATTNI STANBOROUGH COURT RETAIL LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
KRISHAN KIRITKANT PATTNI HARDWICK & HEPBURN LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
KRISHAN KIRITKANT PATTNI STANBOROUGH COURT DEVELOPMENTS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
KRISHAN KIRITKANT PATTNI 141 CHURCH ROAD LIMITED Director 2012-04-01 CURRENT 2011-04-11 Active - Proposal to Strike off
KRISHAN KIRITKANT PATTNI LATIS HOMES LIMITED Director 2011-11-02 CURRENT 2011-05-03 Active
KRISHAN KIRITKANT PATTNI LATIS LAND LTD Director 2007-10-17 CURRENT 2007-10-17 Active
KRISHAN KIRITKANT PATTNI LATIS LIMITED Director 2006-09-20 CURRENT 2006-09-20 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2023-08-08Amended full accounts made up to 2022-10-30
2023-07-2830/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SOUTHWORTH
2023-05-31Termination of appointment of Daniel Bush on 2023-05-05
2023-05-31CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040017
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040015
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040014
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040012
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040011
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040010
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040009
2022-09-30APPOINTMENT TERMINATED, DIRECTOR PAUL BUDDIN
2022-09-30DIRECTOR APPOINTED MR PAUL ANTHONY SOUTHWORTH
2022-09-30AP01DIRECTOR APPOINTED MR PAUL ANTHONY SOUTHWORTH
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUDDIN
2022-08-12PSC05Change of details for Ainscough Holdings Limited as a person with significant control on 2019-03-21
2022-08-10AP03Appointment of Mr Daniel Bush as company secretary on 2022-08-03
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040017
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 090362040016
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040016
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040013
2021-09-01AP01DIRECTOR APPOINTED MR PAUL BUDDIN
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-13CH01Director's details changed for on
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD REICHMANN
2021-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040015
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040013
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040012
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040011
2019-10-29AP01DIRECTOR APPOINTED MR GERALD REICHMANN
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-06-07PSC02Notification of Ainscough Holdings Limited as a person with significant control on 2019-03-21
2019-06-07PSC09Withdrawal of a person with significant control statement on 2019-06-07
2019-05-30PSC07CESSATION OF MJ CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12AP01DIRECTOR APPOINTED JORDAN HERCZ ROSENHAUS
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES LUCK
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040010
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040009
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040007
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040008
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040007
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040006
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040005
2018-09-20RP04CS01Second filing of Confirmation Statement dated 13/05/2017
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-16CH01Director's details changed for Mr Krishan Kiritkant Pattni on 2018-03-23
2018-05-03CH01Director's details changed for on
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 02/05/2018
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 35 Ballards Lane 35 Ballards Lane London N3 1XW England
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040003
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040002
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040004
2017-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090362040001
2017-10-31AA30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040003
2017-07-31AA01Previous accounting period shortened from 31/10/16 TO 30/10/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ England
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 35 Ballards Lane London N3 1XW
2017-05-02CH01Director's details changed for on
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WARWICK EDWARDS
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040002
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0113/05/16 FULL LIST
2016-05-25TM01TERMINATE DIR APPOINTMENT
2016-05-21DISS40DISS40 (DISS40(SOAD))
2016-05-19AA01CURREXT FROM 31/05/2016 TO 31/10/2016
2016-05-19AA01CURREXT FROM 31/05/2016 TO 31/10/2016
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2016-05-19AA31/05/15 TOTAL EXEMPTION SMALL
2016-05-19AA31/05/15 TOTAL EXEMPTION SMALL
2016-05-17GAZ1FIRST GAZETTE
2016-05-17GAZ1FIRST GAZETTE
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL
2015-12-16AP01DIRECTOR APPOINTED MR KRISHAN KIRITKANT PATTNI
2015-12-16AP01DIRECTOR APPOINTED MR KRISHAN KIRITKANT PATTNI
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0113/05/15 FULL LIST
2015-04-28RES01ADOPT ARTICLES 10/03/2015
2014-08-19AP01DIRECTOR APPOINTED MR ROBERT JAMES LUCK
2014-08-19AP01DIRECTOR APPOINTED ROBIN WARWICK EDWARDS
2014-08-11ANNOTATIONOther
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090362040001
2014-08-05AP01DIRECTOR APPOINTED PETER DAVIS
2014-08-05SH0124/07/14 STATEMENT OF CAPITAL GBP 100
2014-05-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to J G CHATHAM 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 G CHATHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding SOLUTUS ADVISORS LIMITED
2017-10-13 Outstanding HOMES AND COMMUNITIES AGENCY
2016-07-01 Outstanding HOMES AND COMMUNITIES AGENCY
2014-07-31 Satisfied THE SECRETARY OF STATE FOR DEFENCE
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-10-30

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 J G CHATHAM LIMITED

Intangible Assets
Patents
We have not found any records of J G CHATHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J G CHATHAM LIMITED
Trademarks
We have not found any records of J G CHATHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J G CHATHAM 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 (41100 - Development of building projects) as J G CHATHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J G CHATHAM 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 G CHATHAM 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 G CHATHAM 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.