Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

JAYMIRE LIMITED

UNIT 11 SHIRES INDUSTRIAL ESTATE, ESSINGTON CLOSE, LICHFIELD, WS14 9AZ,
Company Registration Number
11386900
Private Limited Company
Liquidation

Company Overview

About Jaymire Ltd
JAYMIRE LIMITED was founded on 2018-05-29 and has its registered office in Lichfield. The organisation's status is listed as "Liquidation". Jaymire 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
JAYMIRE LIMITED
 
Legal Registered Office
UNIT 11 SHIRES INDUSTRIAL ESTATE
ESSINGTON CLOSE
LICHFIELD
WS14 9AZ
 
Filing Information
Company Number 11386900
Company ID Number 11386900
Date formed 2018-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 
Return next due 26/06/2019
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 04:29:54
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 JAYMIRE LIMITED

Current Directors
Officer Role Date Appointed
CERI RICHARD JOHN
Director 2018-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CERI RICHARD JOHN GLENWYNN LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
CERI RICHARD JOHN NOVAFRAY LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
CERI RICHARD JOHN WINDYASH LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
CERI RICHARD JOHN SAXONMIRE LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
CERI RICHARD JOHN RIVERBLAKE LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
CERI RICHARD JOHN LGCS CONTRACTS LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CERI RICHARD JOHN IMPERIAL IT SERVICES LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
CERI RICHARD JOHN CROSSWYNN LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
CERI RICHARD JOHN ELANCHART LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
CERI RICHARD JOHN APPLELONG LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
CERI RICHARD JOHN FX GROUP MANAGEMENT LTD Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN NW MORTGAGE ADVICE LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN EGM CONSTRUCTION LTD Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN KEYHIRST LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN BIRMINGHAM ASSETS UK LTD Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN IT-360 LTD Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN FIELDGRANGE LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN QUESTCOTE LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN CONSUMER CONTRACT SERVICES (EUROPE) LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN HALEBRAY LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN INGLECADE LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
CERI RICHARD JOHN OLDMERE LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN PIANOZ.COM LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN ALLERCADE LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN AFFINITY ARTISAN LTD Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN MARKHIRST LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active - Proposal to Strike off
CERI RICHARD JOHN YOSHOR ESTATES LTD Director 2018-05-25 CURRENT 2018-05-25 Active
CERI RICHARD JOHN HALEMIRE LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
CERI RICHARD JOHN SUNNYOVAL LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN OLDKIRK LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
CERI RICHARD JOHN GEOFFREY BONNER LTD Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN FORTRESS DEMOLITION SERVICES LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN NEWMITRE LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN FORTRESS ENVIRONMENTAL SERVICES LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN PINESTER LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN TOPWALL LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN FORTRESS HOLDINGS WALES LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
CERI RICHARD JOHN PORTWALL LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
CERI RICHARD JOHN RISEFORGE LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
CERI RICHARD JOHN SUNNYKIRK LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
CERI RICHARD JOHN ANUJAI GROUP LTD Director 2018-03-27 CURRENT 2018-03-27 Active
CERI RICHARD JOHN BLAKEWARD LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
CERI RICHARD JOHN GRANTMIRE LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
CERI RICHARD JOHN INGLEWALL LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
CERI RICHARD JOHN HARTMIRE LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
CERI RICHARD JOHN CROFTCADE LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
CERI RICHARD JOHN SIMPSON ORTHODONTICS LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
CERI RICHARD JOHN APPLECAVE LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
CERI RICHARD JOHN DAWNGOOD LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
CERI RICHARD JOHN ELANSTON LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
CERI RICHARD JOHN JAYOVAL LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
CERI RICHARD JOHN MARSHWYNN LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
CERI RICHARD JOHN PINEMOOR LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
CERI RICHARD JOHN GRANTSTER LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN FERNGOOD LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN KENTEDGE LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN SUNNYACE LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN OLDSHIRE LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN SAXONEVE LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
CERI RICHARD JOHN DALESHIRE LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN NOVAWORTH LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN PRO HEALTH GROUP LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN HADENVIEW LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN DEANWARD LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
CERI RICHARD JOHN BRAYACRE LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
CERI RICHARD JOHN TRIDENT WORKS (LONDON) LTD Director 2018-01-29 CURRENT 2018-01-29 Active
CERI RICHARD JOHN CORALTINE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CERI RICHARD JOHN JAYLIGHT LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CERI RICHARD JOHN ONE ASSIST GROUP LTD Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CERI RICHARD JOHN CRESTCLOUD LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CERI RICHARD JOHN ALLERBRAY LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CERI RICHARD JOHN MOORPINE LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
CERI RICHARD JOHN RYANDECK LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
CERI RICHARD JOHN JAYLYNN LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
CERI RICHARD JOHN SUNNYMERE LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
CERI RICHARD JOHN MAPLEWYNN LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
CERI RICHARD JOHN HALEWALL LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
CERI RICHARD JOHN BIRCHLYNN LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
CERI RICHARD JOHN MCFARLANE GROUP LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
CERI RICHARD JOHN KENTCRAY LIMITED Director 2017-12-15 CURRENT 2016-03-22 Active - Proposal to Strike off
CERI RICHARD JOHN APPLECOAT LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CERI RICHARD JOHN OAKREAD LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CERI RICHARD JOHN AMARIS FILMS AND ENTERTAINMENT LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CERI RICHARD JOHN BESTCLOUD LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CERI RICHARD JOHN QUESTASH LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
CERI RICHARD JOHN FERNREALM LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
CERI RICHARD JOHN KENTFELL LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
CERI RICHARD JOHN DAWNCLAY LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CERI RICHARD JOHN HARTREED LIMITED Director 2017-11-14 CURRENT 2017-11-14 Liquidation
CERI RICHARD JOHN COST VERIFICATION INTERNATIONAL LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CERI RICHARD JOHN BLAKEPINE LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
CERI RICHARD JOHN MARKWYNN LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active - Proposal to Strike off
CERI RICHARD JOHN BIRR ENTERPRISES LIMITED Director 2017-05-01 CURRENT 2017-04-04 Active
CERI RICHARD JOHN BIRR SECRETARIES LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active
CERI RICHARD JOHN BIRR FORMATIONS LIMITED Director 2000-12-28 CURRENT 2000-12-28 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
2023-09-0431/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-20DIRECTOR APPOINTED MR MEHAKDEEP SINGH
2023-07-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHAKDEEP SINGH
2023-07-20APPOINTMENT TERMINATED, DIRECTOR PRABHSHARAN SINGH
2023-07-14CESSATION OF PRABHSHARAN SING AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM None Moston Lane Manchester M40 9WB England
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England
2022-11-21CESSATION OF DIANA NITA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR DIANA NITA
2022-11-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHSHARAN SING
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-17PSC07CESSATION OF PRABHSHARAN SINGH AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England
2022-02-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHSHARAN SINGH
2022-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHSHARAN SINGH
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-28AP01DIRECTOR APPOINTED MRS DIANA NITA
2021-07-28SH0110/07/21 STATEMENT OF CAPITAL GBP 1
2021-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA NITA
2021-07-28PSC07CESSATION OF PRABHSHARAN SINGH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 24 Broughton Road Birmingham B20 2PS England
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 197 Sandhills Avenue Hamilton Leicester LE5 1QL England
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-10SH0108/02/21 STATEMENT OF CAPITAL GBP 2
2021-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHSHARAN SINGH
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR MOHANLAL DEUCHANDE
2021-06-10AP01DIRECTOR APPOINTED MR PRABHSHARAN SINGH
2021-06-09PSC07CESSATION OF VIJAYKUMAR MOHANLAL DEUCHANDE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYKUMAR MOHANLAL DEUCHANDE
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM Apartment 12 213 Living 213 Loughborough Road Leicester LE4 5PL England
2021-02-08AP01DIRECTOR APPOINTED MR VIJAYKUMAR MOHANLAL DEUCHANDE
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL-DANIEL CARAMET
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM Apartment 12 213 Living 213 Loughborough Road Leicester LE4 5PL United Kingdom
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR MOHANLAL DEUCHANDE
2021-01-14AP01DIRECTOR APPOINTED EMANUEL-DANIEL CARAMET
2021-01-14PSC07CESSATION OF VIJAYKUMAR MOHANLAL DEUCHANDE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-05-14CH01Director's details changed for Mr Vijaykumar Mohanial Deuchande on 2019-05-13
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAYKUMAR MOHANIAL DEUCHANDE
2019-04-01AP01DIRECTOR APPOINTED MR VIJAYKUMAR MOHANIAL DEUCHANDE
2019-04-01PSC09Withdrawal of a person with significant control statement on 2019-04-01
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CERI RICHARD JOHN
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
2018-05-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

Licences & Regulatory approval
We could not find any licences issued to JAYMIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-02-14
Petitions to Wind Up (Companies)2024-01-26
Fines / Sanctions
No fines or sanctions have been issued against JAYMIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAYMIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables

Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 JAYMIRE LIMITED

Intangible Assets
Patents
We have not found any records of JAYMIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYMIRE LIMITED
Trademarks
We have not found any records of JAYMIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYMIRE 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 (46310 - Wholesale of fruit and vegetables) as JAYMIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAYMIRE 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 JAYMIRE 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 JAYMIRE 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.