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

JAMSON ESTATES LIMITED

GER-Y-NANT, TRESAITH, CARDIGAN CEREDIGION, SA43 2JN,
Company Registration Number
00609202
Private Limited Company
Active

Company Overview

About Jamson Estates Ltd
JAMSON ESTATES LIMITED was founded on 1958-08-06 and has its registered office in Cardigan Ceredigion. The organisation's status is listed as "Active". Jamson Estates Limited is a Private Limited Company registered in 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
JAMSON ESTATES LIMITED
 
Legal Registered Office
GER-Y-NANT
TRESAITH
CARDIGAN CEREDIGION
SA43 2JN
Other companies in SA43
 
Filing Information
Company Number 00609202
Company ID Number 00609202
Date formed 1958-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122101937  
Last Datalog update: 2026-01-06 16:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMSON ESTATES 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 JAMSON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN LINQUEST MORRIS
Company Secretary 1991-08-16
IOAN WYN LINQUEST MORRIS
Director 1991-08-16
JOHN LINQUEST MORRIS
Director 1991-08-16
MAIR EUNICE GEORGE MORRIS
Director 1991-08-16
MARGARET DEVONALD MORRIS
Director 1998-10-23
SAM RHODRI,LINQUEST,DEVONALD MORRIS
Director 2016-04-01
SAMUEL RHODRE LINQUEST DEVONALD MORRIS
Director 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LINQUEST MORRIS BRO-CREGIN COMPANY LIMITED Company Secretary 1991-08-16 CURRENT 1980-02-04 Active
IOAN WYN LINQUEST MORRIS BRO-CREGIN COMPANY LIMITED Director 1998-10-23 CURRENT 1980-02-04 Active
IOAN WYN LINQUEST MORRIS JAMSON (DEVELOPMENTS) LIMITED Director 1994-03-25 CURRENT 1994-03-25 Active
JOHN LINQUEST MORRIS LINQUEST LIMITED Director 1991-08-16 CURRENT 1970-08-28 Active
JOHN LINQUEST MORRIS BRO-CREGIN COMPANY LIMITED Director 1991-08-16 CURRENT 1980-02-04 Active
MAIR EUNICE GEORGE MORRIS LINQUEST LIMITED Director 1991-08-16 CURRENT 1970-08-28 Active
MAIR EUNICE GEORGE MORRIS BRO-CREGIN COMPANY LIMITED Director 1991-08-16 CURRENT 1980-02-04 Active
MARGARET DEVONALD MORRIS JAMSON (DEVELOPMENTS) LIMITED Director 2016-02-01 CURRENT 1994-03-25 Active
SAM RHODRI,LINQUEST,DEVONALD MORRIS BRO-CREGIN COMPANY LIMITED Director 2011-08-23 CURRENT 1980-02-04 Active
SAMUEL RHODRE LINQUEST DEVONALD MORRIS JAMSON (DEVELOPMENTS) LIMITED Director 2016-04-01 CURRENT 1994-03-25 Active
SAMUEL RHODRE LINQUEST DEVONALD MORRIS RBIS PROPERTIES LIMITED Director 2014-01-30 CURRENT 2014-01-30 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
2026-02-16Director's details changed for Mr Sam Rhodri,Linquest,Devonald Morris on 2026-02-13
2025-12-1731/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-04CONFIRMATION STATEMENT MADE ON 16/08/25, WITH NO UPDATES
2024-12-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-17AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2023-12-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-01-31CESSATION OF IOAN WYN LINQUEST MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31CESSATION OF IOAN WYN LINQUEST MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31APPOINTMENT TERMINATED, DIRECTOR IOAN WYN LINQUEST MORRIS
2022-01-31APPOINTMENT TERMINATED, DIRECTOR IOAN WYN LINQUEST MORRIS
2022-01-31DIRECTOR APPOINTED MR IOAN WYN LINQUEST MORRIS
2022-01-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN WYN LINQUEST MORRIS
2022-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN WYN LINQUEST MORRIS
2022-01-31AP01DIRECTOR APPOINTED MR IOAN WYN LINQUEST MORRIS
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IOAN WYN LINQUEST MORRIS
2022-01-31PSC07CESSATION OF IOAN WYN LINQUEST MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MAIR EUNICE GEORGE MORRIS
2021-04-14AP03Appointment of Mr Samuel Rhodri Linquest Devonald Morris as company secretary on 2020-01-06
2021-04-14TM02Termination of appointment of John Linquest Morris on 2020-01-06
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINQUEST MORRIS
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MR SAMUEL RHODRE LINQUEST DEVONALD MORRIS
2018-06-18PSC04Change of details for Mr Ian Wyn Linquest Morris as a person with significant control on 2016-06-06
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR SAM RHODRI,LINQUEST,DEVONALD MORRIS
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-06AR0116/08/15 ANNUAL RETURN FULL LIST
2014-12-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-29AR0116/08/14 ANNUAL RETURN FULL LIST
2014-04-03RES01ADOPT ARTICLES 25/03/2014
2014-04-03RES12Resolution of varying share rights or name
2014-04-03SH08Change of share class name or designation
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 20000
2013-08-16AR0116/08/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0116/08/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0116/08/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AR0116/08/10 ANNUAL RETURN FULL LIST
2010-09-10CH01Director's details changed for Margaret Morris on 2010-08-16
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-20AR0116/08/09 FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363sRETURN MADE UP TO 16/08/08; CHANGE OF MEMBERS
2008-04-15363sRETURN MADE UP TO 16/08/07; CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-14363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-18363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/00
2000-10-19363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-02288aNEW DIRECTOR APPOINTED
1998-10-15363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1997-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-18363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-06363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-06363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-01363(288)DIRECTOR RESIGNED
1994-09-01363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1993-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-03363sRETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS
1993-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-13363sRETURN MADE UP TO 16/08/92; CHANGE OF MEMBERS
1991-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-25363bRETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS
1990-08-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-08-21363RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS
1989-08-07AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-08-07363RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS
1988-07-27363RETURN MADE UP TO 16/07/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG0046855 Active Licenced property: TRESAITH CARDIGAN GB SA43 2JN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JAMSON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1976-10-08 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1971-04-29 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1971-04-29 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1971-04-29 Satisfied MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1971-04-29 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1961-07-05 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 171,571
Provisions For Liabilities Charges 2013-03-31 £ 18,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 JAMSON ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 639,227
Current Assets 2013-03-31 £ 1,143,225
Debtors 2013-03-31 £ 373,648
Fixed Assets 2013-03-31 £ 107,447
Stocks Inventory 2013-03-31 £ 130,350
Tangible Fixed Assets 2013-03-31 £ 105,888
Tangible Fixed Assets 2012-04-01 £ 88,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMSON ESTATES LIMITED registering or being granted any patents
Domain Names

JAMSON ESTATES LIMITED owns 1 domain names.

jamson.co.uk  

Trademarks
We have not found any records of JAMSON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMSON ESTATES 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 (41201 - Construction of commercial buildings) as JAMSON ESTATES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HBC CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JAMSON ESTATES 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 JAMSON ESTATES 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 JAMSON ESTATES 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.