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

JAGUAR ESTATES LIMITED

201 HIGH STREET, ECCLESFIELD, SHEFFIELD, S35 9XB,
Company Registration Number
02190562
Private Limited Company
Active

Company Overview

About Jaguar Estates Ltd
JAGUAR ESTATES LIMITED was founded on 1987-11-10 and has its registered office in Sheffield. The organisation's status is listed as "Active". Jaguar 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
JAGUAR ESTATES LIMITED
 
Legal Registered Office
201 HIGH STREET
ECCLESFIELD
SHEFFIELD
S35 9XB
Other companies in S35
 
Filing Information
Company Number 02190562
Company ID Number 02190562
Date formed 1987-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB598386467  
Last Datalog update: 2024-05-05 09:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAGUAR 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.
Companies with same name JAGUAR ESTATES LIMITED
The following companies were found which have the same name as JAGUAR ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAGUAR ESTATES INVESTMENTS LIMITED 201 HIGH STREET ECCLESFIELD SHEFFIELD S35 9XB Active Company formed on the 2009-03-16
JAGUAR ESTATES LTD British Columbia Active Company formed on the 2015-09-01
JAGUAR ESTATES PRIVATE LIMITED HOUSE NO 58 SECTOR 4 CHANDIGARH Chandigarh 160004 ACTIVE Company formed on the 1996-11-22
JAGUAR ESTATES PRIVATE LIMITED 19 & 20 CENTRAL MARKET WEST PUNJABI BAGH NEW DELHI Delhi 110026 ACTIVE Company formed on the 1994-12-01
JAGUAR ESTATES PTY LTD NSW 2768 Dissolved Company formed on the 2014-08-28

Company Officers of JAGUAR ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARILYN WADSWORTH
Company Secretary 2001-02-06
PATRICK RUSSELL HERBERT
Director 2003-08-14
RODERICK GEOFFREY WADSWORTH
Director 1993-07-16
TIMOTHY JAMES WADSWORTH
Director 2003-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD DAY
Company Secretary 1996-08-29 2001-02-06
TREVOR CROWLEY
Company Secretary 1992-09-30 1996-08-29
RICHARD WADSWORTH
Director 1994-01-17 1995-05-15
ERIC GEORGE RIGBY
Director 1993-07-16 1994-01-17
PAMELA ANN RIGBY
Director 1992-09-30 1993-07-16
LEONARD MALCOLM STRINGER
Director 1992-09-30 1993-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN WADSWORTH RANMOOR HALL DEVELOPMENTS LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
MARILYN WADSWORTH JAGUAR PROPERTY LIMITED Company Secretary 2003-09-16 CURRENT 2003-09-16 Active
MARILYN WADSWORTH JAGUAR RESIDENTIAL LIMITED Company Secretary 1997-11-18 CURRENT 1997-10-01 Active
PATRICK RUSSELL HERBERT JAGUAR PROPERTY LIMITED Director 2003-09-16 CURRENT 2003-09-16 Active
RODERICK GEOFFREY WADSWORTH HILLSBOROUGH REGENERATION COMPANY NO 2 LIMITED Director 2014-10-30 CURRENT 2014-09-11 Active
RODERICK GEOFFREY WADSWORTH JAGUAR & WORTLEY DEVELOPMENTS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Liquidation
RODERICK GEOFFREY WADSWORTH JAGUAR ESTATES INVESTMENTS LIMITED Director 2009-03-23 CURRENT 2009-03-16 Active
RODERICK GEOFFREY WADSWORTH PUNCHBELL INVESTMENTS LIMITED Director 2007-05-31 CURRENT 1989-02-07 Active
RODERICK GEOFFREY WADSWORTH TOWNEND INVESTMENTS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2018-07-10
RODERICK GEOFFREY WADSWORTH HARARD DEVELOPMENTS (PENISTONE) LTD Director 2006-03-30 CURRENT 2006-03-29 Active
RODERICK GEOFFREY WADSWORTH RANMOOR HALL DEVELOPMENTS LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off
RODERICK GEOFFREY WADSWORTH MAGNA 34 BUSINESS PARK LIMITED Director 2005-08-16 CURRENT 2004-06-11 Liquidation
RODERICK GEOFFREY WADSWORTH ESTEN ESTATES LIMITED Director 2004-11-17 CURRENT 2004-10-21 Active
RODERICK GEOFFREY WADSWORTH JAGUAR PROPERTY LIMITED Director 2003-09-16 CURRENT 2003-09-16 Active
TIMOTHY JAMES WADSWORTH BARNES GREEN INVESTMENTS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
TIMOTHY JAMES WADSWORTH JAGUAR PROPERTY LIMITED Director 2003-09-16 CURRENT 2003-09-16 Active
TIMOTHY JAMES WADSWORTH JAGUAR RESIDENTIAL LIMITED Director 2002-02-08 CURRENT 1997-10-01 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
2024-04-09CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-05-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620053
2022-05-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021905620043
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620052
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620051
2020-06-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15PSC05Change of details for Jaguar Estates Investments Ltd as a person with significant control on 2019-10-01
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620049
2019-03-13AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-03AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-04-26PSC05Change of details for Punchbell Investments Ltd as a person with significant control on 2018-04-01
2018-04-26CH01Director's details changed for Mr Patrick Russell Herbert on 2018-04-26
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GEOFFREY WADSWORTH / 01/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RUSSELL HERBERT / 01/02/2017
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 20500
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620048
2016-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620044
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620047
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620046
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620045
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 20500
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MARILYN WADSWORTH on 2015-08-24
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM The Griffin 8 Town End Road Sheffield South Yorkshire S35 9YY
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WADSWORTH / 24/08/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GEOFFREY WADSWORTH / 24/08/2015
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 20500
2014-09-30AR0130/09/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 20500
2013-10-01AR0130/09/13 FULL LIST
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620043
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021905620042
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-01AR0130/09/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-03AR0130/09/11 FULL LIST
2010-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-14AR0130/09/10 FULL LIST
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-19363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12 VICTORIA ROAD BARNSLEY S70 2BB
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-15288aNEW DIRECTOR APPOINTED
2003-09-15288aNEW DIRECTOR APPOINTED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-09363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-09288bSECRETARY RESIGNED
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-19363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-07-17395PARTICULARS OF MORTGAGE/CHARGE
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
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 JAGUAR ESTATES 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 JAGUAR ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Outstanding HOMES AND COMMUNITIES AGENCY
LEGAL MORTGAGE 2009-09-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-02-25 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-29 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-01-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-04-10 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-03-31 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2001-08-08 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-04-27 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-07-05 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-05-04 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-02-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-07-17 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-07-16 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMERS ACCOUNT) 1998-05-06 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-04-11 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1998-04-08 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-11-19 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1997-03-19 Outstanding YORKSHIRE BANK PLC
DEED OF CHARGE 1996-12-11 Outstanding BRITISH COAL CORPORATION
LEGAL MORTGAGE 1996-12-03 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-13 Partially Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-13 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-11-13 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1996-09-09 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1991-10-16 Satisfied BARNSLEY BUILDING SOCIETY
MORTGAGE DEED 1991-10-16 Satisfied BARNSLEY BUILDING SOCIETY
LEGAL CHARGE 1989-08-10 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 99,217
Creditors Due After One Year 2012-03-31 £ 117,351
Creditors Due Within One Year 2013-03-31 £ 866,334
Creditors Due Within One Year 2012-03-31 £ 768,303

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
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 JAGUAR ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,500
Called Up Share Capital 2012-03-31 £ 20,500
Cash Bank In Hand 2013-03-31 £ 19,225
Cash Bank In Hand 2012-03-31 £ 309,496
Current Assets 2013-03-31 £ 2,524,564
Current Assets 2012-03-31 £ 2,205,902
Debtors 2013-03-31 £ 2,333,938
Debtors 2012-03-31 £ 1,591,158
Fixed Assets 2013-03-31 £ 648,983
Fixed Assets 2012-03-31 £ 1,003,279
Secured Debts 2013-03-31 £ 187,952
Secured Debts 2012-03-31 £ 276,794
Shareholder Funds 2013-03-31 £ 2,207,996
Shareholder Funds 2012-03-31 £ 2,323,527
Stocks Inventory 2013-03-31 £ 171,401
Stocks Inventory 2012-03-31 £ 305,248
Tangible Fixed Assets 2013-03-31 £ 6,809
Tangible Fixed Assets 2012-03-31 £ 1,105

Debtors and other cash assets

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

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JAGUAR 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 JAGUAR 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 JAGUAR 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.