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

JEL BUILDING MANAGEMENT LIMITED

SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
00476245
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Jel Building Management Ltd
JEL BUILDING MANAGEMENT LIMITED was founded on 1949-12-19 and had its registered office in Sunbury On Thames. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
JEL BUILDING MANAGEMENT LIMITED
 
Legal Registered Office
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in TW16
 
Filing Information
Company Number 00476245
Date formed 1949-12-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-05-18 01:57:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEL BUILDING MANAGEMENT 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 JEL BUILDING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANTON BERNARD ALPHONSUS
Company Secretary 2002-02-28
ANTON BERNARD ALPHONSUS
Director 2005-08-08
ANDREW BOWIE
Director 2011-02-03
PETER SCHIESER
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEO KAYE
Director 2005-08-08 2011-01-11
DAVID EDWARD ROBERTS
Director 1998-05-21 2010-05-01
ALEXANDER SAMUEL MCNUTT
Director 1999-04-01 2005-10-25
TERENCE WILLIAM GODFRAY
Company Secretary 1998-06-05 2002-02-28
IRVING GUTIN
Director 1996-07-03 2000-02-18
JOSEPH MATHIESON
Director 1997-09-02 1999-04-01
CHRISTOPHER RICHARD TANKARD
Company Secretary 1993-07-31 1998-06-05
JAMES BROUMPTON CROOKS
Director 1997-09-02 1998-05-22
JOHN CLIFFORD BUCKLEY
Director 1996-07-03 1997-09-02
PETER CHARLES LEONARD
Director 1996-07-03 1997-09-02
HOWARD LEE JONES
Director 1994-05-18 1996-07-03
JOHN NIXON
Director 1992-03-31 1996-07-03
PHILIP DUNCAN CRAWFORD-SMITH
Director 1991-10-05 1994-05-18
EDWARD STANLEY WAREHAM
Company Secretary 1991-10-05 1993-07-31
JAMES BARLOW
Director 1991-10-05 1993-07-09
JOHN EDWARD LAWRENCE
Director 1991-10-05 1992-03-31
WARREN LEONARD RAINFORTH
Director 1991-10-05 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON BERNARD ALPHONSUS SHEARWATER SOLUTIONS LIMITED Company Secretary 2008-09-12 CURRENT 2000-10-13 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS C.E. SECURITY SYSTEMS LIMITED Company Secretary 2008-03-31 CURRENT 1998-12-16 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS GARFIELD SECURITY SYSTEMS LIMITED Company Secretary 2008-01-07 CURRENT 1997-05-07 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS ACE SECURITY (DERBYS) LIMITED Company Secretary 2007-10-01 CURRENT 1996-04-17 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS GRINNELL (U.K.) LIMITED Company Secretary 2006-12-14 CURRENT 1988-11-17 Dissolved 2013-08-20
ANTON BERNARD ALPHONSUS JOHNSON CONTROLS UK TRUSTEES LTD Company Secretary 2002-06-13 CURRENT 1997-04-01 Active
ANTON BERNARD ALPHONSUS ADT TRUSTEES LIMITED Company Secretary 2002-02-28 CURRENT 1975-04-01 Active
ANTON BERNARD ALPHONSUS SECURITY SURVEYORS GROUP LIMITED Company Secretary 2002-02-28 CURRENT 1976-07-28 Active - Proposal to Strike off
ANTON BERNARD ALPHONSUS AFA-MINERVA LIMITED Company Secretary 2002-02-28 CURRENT 1911-05-24 Active
ANTON BERNARD ALPHONSUS SENSORMATIC INVESTMENTS LIMITED Company Secretary 2001-10-12 CURRENT 1988-07-05 Dissolved 2013-10-15
ANTON BERNARD ALPHONSUS TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANTON BERNARD ALPHONSUS EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS FIRST CITY CARE (HOLDINGS) LIMITED Director 2012-12-31 CURRENT 1995-07-31 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS FIRST CITY CARE (NATIONAL) LIMITED Director 2012-12-31 CURRENT 1993-09-03 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS FIRST CITY CARE (NORTHERN) LIMITED Director 2012-12-31 CURRENT 2002-02-14 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS ADT TRUSTEES LIMITED Director 2008-11-10 CURRENT 1975-04-01 Active
ANTON BERNARD ALPHONSUS SECURITY SURVEYORS GROUP LIMITED Director 2008-11-10 CURRENT 1976-07-28 Active - Proposal to Strike off
ANTON BERNARD ALPHONSUS SHEARWATER SOLUTIONS LIMITED Director 2008-09-12 CURRENT 2000-10-13 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS C.E. SECURITY SYSTEMS LIMITED Director 2008-03-31 CURRENT 1998-12-16 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS GARFIELD SECURITY SYSTEMS LIMITED Director 2008-01-07 CURRENT 1997-05-07 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS ACE SECURITY (DERBYS) LIMITED Director 2007-10-01 CURRENT 1996-04-17 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS GRINNELL (U.K.) LIMITED Director 2006-12-14 CURRENT 1988-11-17 Dissolved 2013-08-20
ANTON BERNARD ALPHONSUS AFA-MINERVA LIMITED Director 2005-08-08 CURRENT 1911-05-24 Active
ANTON BERNARD ALPHONSUS JOHNSON CONTROLS UK TRUSTEES LTD Director 2005-02-14 CURRENT 1997-04-01 Active
ANTON BERNARD ALPHONSUS SENSORMATIC INVESTMENTS LIMITED Director 2003-10-29 CURRENT 1988-07-05 Dissolved 2013-10-15
ANDREW BOWIE EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
ANDREW BOWIE FIRST CITY CARE (HOLDINGS) LIMITED Director 2013-09-30 CURRENT 1995-07-31 Dissolved 2014-12-09
ANDREW BOWIE FIRST CITY CARE (NATIONAL) LIMITED Director 2013-09-30 CURRENT 1993-09-03 Dissolved 2014-12-09
ANDREW BOWIE FIRST CITY CARE (NORTHERN) LIMITED Director 2013-09-30 CURRENT 2002-02-14 Dissolved 2014-12-09
ANDREW BOWIE LPG FIRE LIMITED Director 2013-06-04 CURRENT 1998-02-26 Dissolved 2015-10-06
ANDREW BOWIE VISONIC LIMITED Director 2012-11-12 CURRENT 1990-03-05 Dissolved 2016-01-26
ANDREW BOWIE C.E. SECURITY SYSTEMS LIMITED Director 2011-02-03 CURRENT 1998-12-16 Dissolved 2015-01-06
ANDREW BOWIE SENSORMATIC INVESTMENTS LIMITED Director 2011-02-03 CURRENT 1988-07-05 Dissolved 2013-10-15
ANDREW BOWIE GARFIELD SECURITY SYSTEMS LIMITED Director 2011-02-03 CURRENT 1997-05-07 Dissolved 2015-01-06
ANDREW BOWIE SHEARWATER SOLUTIONS LIMITED Director 2011-02-03 CURRENT 2000-10-13 Dissolved 2015-01-06
ANDREW BOWIE ACE SECURITY (DERBYS) LIMITED Director 2011-02-03 CURRENT 1996-04-17 Dissolved 2015-09-01
ANDREW BOWIE GRINNELL (U.K.) LIMITED Director 2009-07-27 CURRENT 1988-11-17 Dissolved 2013-08-20
PETER SCHIESER CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER SCHIESER AUDIX SYSTEMS LIMITED Director 2017-04-21 CURRENT 1947-10-06 Active
PETER SCHIESER ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
PETER SCHIESER INFRARED LEASING LIMITED Director 2014-11-21 CURRENT 2011-09-19 Dissolved 2015-09-08
PETER SCHIESER TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
PETER SCHIESER CONTROL EQUIPMENT LIMITED Director 2014-09-30 CURRENT 1983-11-14 Active - Proposal to Strike off
PETER SCHIESER EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
PETER SCHIESER C.E. SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1998-12-16 Dissolved 2015-01-06
PETER SCHIESER SENSORMATIC INVESTMENTS LIMITED Director 2013-06-28 CURRENT 1988-07-05 Dissolved 2013-10-15
PETER SCHIESER GARFIELD SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1997-05-07 Dissolved 2015-01-06
PETER SCHIESER SHEARWATER SOLUTIONS LIMITED Director 2013-06-28 CURRENT 2000-10-13 Dissolved 2015-01-06
PETER SCHIESER ACE SECURITY (DERBYS) LIMITED Director 2013-06-28 CURRENT 1996-04-17 Dissolved 2015-09-01
PETER SCHIESER FARNHAM LIMITED Director 2013-06-28 CURRENT 1917-02-02 Active - Proposal to Strike off
PETER SCHIESER W M FIRE PROTECTION LIMITED Director 2013-06-28 CURRENT 1977-09-05 Active - Proposal to Strike off
PETER SCHIESER MODERN SECURITY SYSTEMS Director 2013-06-28 CURRENT 1964-10-08 Active - Proposal to Strike off
PETER SCHIESER AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1976-11-02 Active - Proposal to Strike off
PETER SCHIESER ADT TRUSTEES LIMITED Director 2013-06-28 CURRENT 1975-04-01 Active
PETER SCHIESER ADVANCED INDEPENDENT MONITORING LIMITED Director 2013-06-28 CURRENT 1907-03-18 Active
PETER SCHIESER BRITANNIA SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1978-09-11 Active - Proposal to Strike off
PETER SCHIESER ADT (UK) LIMITED Director 2013-06-28 CURRENT 1984-08-06 Active - Proposal to Strike off
PETER SCHIESER AUTOMATED SECURITY LIMITED Director 2013-06-28 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER ADT (UK) HOLDINGS LIMITED Director 2013-06-28 CURRENT 1996-07-19 Active
PETER SCHIESER PROXIMEX LIMITED Director 2013-06-28 CURRENT 2010-08-13 Active - Proposal to Strike off
PETER SCHIESER WORMALD HOLDINGS (UK) LIMITED Director 2013-06-28 CURRENT 1976-10-08 Active - Proposal to Strike off
PETER SCHIESER WORMALD INDUSTRIAL PROPERTY LIMITED Director 2013-06-28 CURRENT 1984-07-20 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC FINANCE LIMITED Director 2013-06-28 CURRENT 1982-02-25 Active - Proposal to Strike off
PETER SCHIESER JOHNSON CONTROLS CAPITAL UK LTD Director 2013-06-28 CURRENT 1983-07-25 Active
PETER SCHIESER AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2013-06-28 CURRENT 1936-12-07 Active
PETER SCHIESER ATLAS FIRE ENGINEERING LIMITED Director 2013-06-28 CURRENT 1912-05-14 Active
PETER SCHIESER ADT FINANCE LIMITED Director 2013-06-28 CURRENT 1985-08-08 Active
PETER SCHIESER SHEPTON HOLDINGS LIMITED Director 2013-06-28 CURRENT 1987-07-15 Active
PETER SCHIESER ADT GROUP LIMITED Director 2013-06-28 CURRENT 1990-03-01 Active
PETER SCHIESER AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2013-06-28 CURRENT 1990-03-29 Active
PETER SCHIESER SENSORMATIC LIMITED Director 2013-06-28 CURRENT 1992-06-15 Active - Proposal to Strike off
PETER SCHIESER THORN SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1994-02-16 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
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-02DS01APPLICATION FOR STRIKING-OFF
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0105/10/13 FULL LIST
2013-07-08AP01DIRECTOR APPOINTED PETER SCHIESER
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-16AR0105/10/12 FULL LIST
2011-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-19AR0105/10/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-10-14AR0105/10/10 FULL LIST
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-30AR0105/10/09 FULL LIST
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-14AD02SAIL ADDRESS CREATED
2009-04-17SH20STATEMENT BY DIRECTORS
2009-04-17CAP-SSSOLVENCY STATEMENT DATED 27/03/09
2009-04-17CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 17/04/09
2009-04-17RES06REDUCE ISSUED CAPITAL 27/03/2009
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-13363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-09363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-09353LOCATION OF REGISTER OF MEMBERS
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-10-19363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-11363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2004-01-13288cDIRECTOR'S PARTICULARS CHANGED
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-27353LOCATION OF REGISTER OF MEMBERS
2002-10-18363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-06288bSECRETARY RESIGNED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE
2002-03-06288aNEW SECRETARY APPOINTED
2002-01-17353LOCATION OF REGISTER OF MEMBERS
2002-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-09-11353LOCATION OF REGISTER OF MEMBERS
2001-06-08AAFULL ACCOUNTS MADE UP TO 30/09/00
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 JEL BUILDING MANAGEMENT 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 JEL BUILDING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1980-04-28 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of JEL BUILDING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEL BUILDING MANAGEMENT LIMITED
Trademarks
We have not found any records of JEL BUILDING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEL BUILDING MANAGEMENT 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 JEL BUILDING MANAGEMENT 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 JEL BUILDING MANAGEMENT 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 JEL BUILDING MANAGEMENT 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 JEL BUILDING MANAGEMENT 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.