Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENGA(GOLF CLUB HOLDING)LIMITED
Company Information for

JENGA(GOLF CLUB HOLDING)LIMITED

STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW,
Company Registration Number
00817782
Private Limited Company
Active

Company Overview

About Jenga(golf Club Holding)limited
JENGA(GOLF CLUB HOLDING)LIMITED was founded on 1964-08-31 and has its registered office in Redhill. The organisation's status is listed as "Active". Jenga(golf Club Holding)limited is a Private Limited Company registered in UNITED KINGDOM 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
JENGA(GOLF CLUB HOLDING)LIMITED
 
Legal Registered Office
STERLING HOUSE
27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW
Other companies in EC4A
 
Filing Information
Company Number 00817782
Company ID Number 00817782
Date formed 1964-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENGA(GOLF CLUB HOLDING)LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 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 JENGA(GOLF CLUB HOLDING)LIMITED

Current Directors
Officer Role Date Appointed
ELIAS SIMON FATTAL
Company Secretary 2000-06-22
ELIAS SIMON FATTAL
Director 2000-06-22
WILLIAM SIMON FATTAL
Director 2000-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY GREGORY
Company Secretary 1991-08-30 2000-07-05
CHARLES GEORGE CHRISTOPHER GREGORY
Director 1991-08-30 2000-07-05
JOHN CECIL LEUCHARS GREGORY
Director 1991-08-30 2000-07-05
POLLY GREGORY
Director 1991-08-30 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Company Secretary 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Company Secretary 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Company Secretary 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Company Secretary 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Company Secretary 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Company Secretary 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Company Secretary 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Company Secretary 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Company Secretary 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Company Secretary 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Company Secretary 1991-04-24 CURRENT 1990-04-24 Active
ELIAS SIMON FATTAL NOTTINGHAM TERRACE LESSEES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ELIAS SIMON FATTAL DRIVE ON FAMILY LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ELIAS SIMON FATTAL DRIVE ON HAVE FUN LTD Director 2016-02-18 CURRENT 2016-02-18 Active
ELIAS SIMON FATTAL COLDMIST LIMITED Director 2009-03-25 CURRENT 2009-02-11 Active
ELIAS SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
ELIAS SIMON FATTAL CAENWOOD FARMS LIMITED Director 2008-03-27 CURRENT 1965-04-09 Liquidation
ELIAS SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
ELIAS SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1979-04-30 CURRENT 1962-08-21 Active
WILLIAM SIMON FATTAL HOLAW (431) LIMITED Director 2013-09-27 CURRENT 1998-02-12 Active
WILLIAM SIMON FATTAL HOLAW (ASHTON) LIMITED Director 2013-04-15 CURRENT 2006-03-22 Liquidation
WILLIAM SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
WILLIAM SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
WILLIAM SIMON FATTAL DATATRUE GROUP LIMITED Director 1999-11-22 CURRENT 1998-03-12 Dissolved 2016-07-06
WILLIAM SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Director 1996-06-30 CURRENT 1990-04-24 Active
WILLIAM SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
WILLIAM SIMON FATTAL CAENWOOD FARMS LIMITED Director 1992-02-28 CURRENT 1965-04-09 Liquidation
WILLIAM SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
WILLIAM SIMON FATTAL JENGA HOLDINGS LIMITED Director 1992-02-24 CURRENT 1965-03-25 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
WILLIAM SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
WILLIAM SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
WILLIAM SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
WILLIAM SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
WILLIAM SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
WILLIAM SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
WILLIAM SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1972-11-02 CURRENT 1962-08-21 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
2024-01-09Change of details for Cedardrive Limited as a person with significant control on 2024-01-01
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Hill House 1 Little New Street London EC4A 3TR
2023-10-02DIRECTOR APPOINTED MR DAN COHEN
2023-10-02CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Compulsory strike-off action has been discontinued
2021-12-16DISS40Compulsory strike-off action has been discontinued
2021-12-15CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-02-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-07-30AD02Register inspection address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR United Kingdom to Sterling House 27 Hatchlands Road Redhill RH1 6RW
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 4000
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-29PSC02Notification of Cedardrive Limited as a person with significant control on 2016-04-06
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 4000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-30AR0130/08/15 ANNUAL RETURN FULL LIST
2015-08-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AUDAUDITOR'S RESIGNATION
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-10AR0130/08/14 ANNUAL RETURN FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 4000
2013-11-25AR0130/08/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0130/08/12 ANNUAL RETURN FULL LIST
2011-11-18AR0130/08/11 ANNUAL RETURN FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0130/08/10 FULL LIST
2010-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-10AD02SAIL ADDRESS CREATED
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON FATTAL / 01/10/2009
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2009-11-11AR0130/08/09 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-17363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-09363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-23225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00
2000-09-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-11363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-08-03288bDIRECTOR RESIGNED
2000-08-03288bDIRECTOR RESIGNED
2000-08-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD RM6 4SN
2000-08-03288aNEW DIRECTOR APPOINTED
2000-07-24AUDAUDITOR'S RESIGNATION
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-25363sRETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-04363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-15363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-15363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
1996-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-17363sRETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS
1995-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-14363sRETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS
1994-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-18363sRETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS
1993-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
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 JENGA(GOLF CLUB HOLDING)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 JENGA(GOLF CLUB HOLDING)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
MORTGAGE 1968-02-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1968-02-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1966-01-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
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
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JENGA(GOLF CLUB HOLDING)LIMITED

Intangible Assets
Patents
We have not found any records of JENGA(GOLF CLUB HOLDING)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENGA(GOLF CLUB HOLDING)LIMITED
Trademarks
We have not found any records of JENGA(GOLF CLUB HOLDING)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENGA(GOLF CLUB HOLDING)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 JENGA(GOLF CLUB HOLDING)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 JENGA(GOLF CLUB HOLDING)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 JENGA(GOLF CLUB HOLDING)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 JENGA(GOLF CLUB HOLDING)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.