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

JEFFERSON WELLS LTD

CAPITAL COURT, WINDSOR STREET, UXBRIDGE, MIDDLESEX, UB8 1AB,
Company Registration Number
02235215
Private Limited Company
Active

Company Overview

About Jefferson Wells Ltd
JEFFERSON WELLS LTD was founded on 1988-03-24 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Jefferson Wells Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JEFFERSON WELLS LTD
 
Legal Registered Office
CAPITAL COURT
WINDSOR STREET
UXBRIDGE
MIDDLESEX
UB8 1AB
Other companies in UB8
 
Previous Names
EXPERIS LIMITED14/03/2012
DP SUPPORT SERVICES LIMITED30/12/2011
Filing Information
Company Number 02235215
Company ID Number 02235215
Date formed 1988-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 12:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEFFERSON WELLS LTD
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 JEFFERSON WELLS LTD
The following companies were found which have the same name as JEFFERSON WELLS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JEFFERSON WELLS INTERNATIONAL, INC. 181 BAY STREET SUITE 4400 TORONTO Ontario M5J 2T3 Inactive - Discontinued Company formed on the 2000-05-15
JEFFERSON WELLS INTERNATIONAL, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Withdrawn Company formed on the 2005-04-14
JEFFERSON WELLS INC Delaware Unknown
JEFFERSON WELLS INTERNATIONAL INCORPORATED Michigan UNKNOWN
JEFFERSON WELLS INTERNATIONAL INCORPORATED New Jersey Unknown
JEFFERSON WELLS INTERNATIONAL INCORPORATED California Unknown
Jefferson Wells International, Inc. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 CONVERTED ADM Company formed on the 1999-11-30
JEFFERSON WELLS INTERNATIONAL INC North Carolina Unknown
Jefferson Wells International Inc Maryland Unknown
JEFFERSON WELLS INTERNATIONAL INC South Dakota Unknown
JEFFERSON WELLS INTERNATIONAL INC Idaho Unknown
JEFFERSON WELLS INTERNATIONAL INC RHode Island Unknown
JEFFERSON WELLS INTERNATIONAL INC Arkansas Unknown

Company Officers of JEFFERSON WELLS LTD

Current Directors
Officer Role Date Appointed
DAMIAN PAUL WHITHAM
Company Secretary 2009-06-15
MARK ANTHONY CAHILL
Director 2004-09-01
DAMIAN PAUL WHITHAM
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS BROADFIELD
Company Secretary 2001-10-19 2009-06-15
CHARLES JOHN ASHWORTH
Director 2005-04-29 2005-09-05
DAVID MICHAEL FOULDS
Director 2001-01-02 2005-04-29
ANTHONY JAMES HOWARD
Director 2003-08-01 2004-09-01
KEITH JOHN FAULKNER
Director 1998-06-30 2003-08-01
KEITH JOHN FAULKNER
Company Secretary 1997-03-03 2001-10-19
DAVID BRUCE DAVIES
Director 1999-02-01 2001-01-31
LYNN ELIAS
Director 1998-06-30 1999-05-04
LILIAN MARGERY BENNETT
Director 1991-04-12 1998-06-30
MAUREEN MIFFLING
Director 1996-08-29 1998-06-30
DONALD WEIR MUIR
Company Secretary 1997-01-01 1997-02-21
DONALD WEIR MUIR
Director 1997-01-01 1997-02-21
ANDREW LEWIS WINDMILL
Company Secretary 1996-08-29 1997-01-01
DOMINIC PAUL NICHOL
Company Secretary 1996-01-19 1996-08-29
DOMINIC PAUL NICHOL
Director 1996-01-02 1996-08-29
ANDREW LEWIS WINDMILL
Company Secretary 1992-07-24 1996-01-19
MICHAEL JOHN SCOTT
Director 1991-04-12 1996-01-02
FINSQUARE REGISTRARS LIMITED
Company Secretary 1991-04-12 1992-07-24
GILBERT PALAY
Director 1991-04-12 1992-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Company Secretary 2009-06-15 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Company Secretary 2009-06-15 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Company Secretary 2009-06-15 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Company Secretary 2009-06-15 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
MARK ANTHONY CAHILL EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
MARK ANTHONY CAHILL MANPOWER HOLDINGS LIMITED Director 2013-08-12 CURRENT 2003-07-11 Active
MARK ANTHONY CAHILL COMSYS VMS LIMITED Director 2013-03-19 CURRENT 2004-04-02 Active
MARK ANTHONY CAHILL EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
MARK ANTHONY CAHILL EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
MARK ANTHONY CAHILL EXPERIS FINANCE LIMITED Director 2011-01-20 CURRENT 2004-05-20 Active
MARK ANTHONY CAHILL MANPOWER CONTRACT SERVICES LIMITED Director 2004-09-01 CURRENT 1976-08-10 Active - Proposal to Strike off
MARK ANTHONY CAHILL MANPOWER IT SERVICES LIMITED Director 2004-09-01 CURRENT 1990-11-22 Active
MARK ANTHONY CAHILL MANPOWER UK LIMITED Director 2004-09-01 CURRENT 1999-09-15 Active
MARK ANTHONY CAHILL MANPOWER SERVICES LIMITED Director 2004-09-01 CURRENT 1968-04-04 Active
MARK ANTHONY CAHILL MANPOWERGROUP UK LIMITED Director 2004-09-01 CURRENT 1956-05-09 Active
MARK ANTHONY CAHILL BAFIN HOLDINGS Director 2000-12-31 CURRENT 1982-03-02 Active
MARK ANTHONY CAHILL MANPOWER NOMINEES LIMITED Director 2000-12-31 CURRENT 1992-11-09 Active
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
DAMIAN PAUL WHITHAM BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM JUICE RESOURCE SOLUTIONS LTD Director 2013-12-16 CURRENT 2006-07-24 Active
DAMIAN PAUL WHITHAM SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM COMSYS VMS LIMITED Director 2013-01-04 CURRENT 2004-04-02 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Director 2005-09-05 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 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
2024-03-09CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-03-13AD02Register inspection address changed from The Old Diary Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB
2020-03-13PSC05Change of details for Manpower Public Limited Company as a person with significant control on 2019-07-12
2019-12-04AD04Register(s) moved to registered office address Capital Court Windsor Street Uxbridge Middlesex UB8 1AB
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 67454.9
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 67454.9
2016-03-14AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 67454.9
2015-03-20AR0124/02/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 67454.9
2014-03-19AR0124/02/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-03-11AR0124/02/13 ANNUAL RETURN FULL LIST
2013-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-03-15AR0124/02/12 ANNUAL RETURN FULL LIST
2012-03-14RES15CHANGE OF NAME 05/03/2012
2012-03-14CERTNMCompany name changed experis LIMITED\certificate issued on 14/03/12
2012-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-30RES15CHANGE OF NAME 29/12/2011
2011-12-30CERTNMCompany name changed dp support services LIMITED\certificate issued on 30/12/11
2011-03-09AR0124/02/11 ANNUAL RETURN FULL LIST
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-03-25AR0124/02/10 ANNUAL RETURN FULL LIST
2010-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AD03Register(s) moved to registered inspection location
2010-01-06AD02Register inspection address has been changed
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 01/10/2009
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2009-06-17288aSECRETARY APPOINTED DAMIAN PAUL WHITHAM
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY FRANCIS BROADFIELD
2009-03-17363aRETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-03-10363sRETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS
2008-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-19363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-03-14363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-02288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-17288bDIRECTOR RESIGNED
2005-03-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-03-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-28353LOCATION OF REGISTER OF MEMBERS
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MANPOWER HOUSE, 270/272 HIGH STREET, SLOUGH, BERKSHIRE SL1 1LJ
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-12288cDIRECTOR'S PARTICULARS CHANGED
2002-09-30288cDIRECTOR'S PARTICULARS CHANGED
2002-08-08AUDAUDITOR'S RESIGNATION
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-04288bSECRETARY RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED
2001-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-22363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-31363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-06-11288bDIRECTOR RESIGNED
1999-04-14363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
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 JEFFERSON WELLS LTD 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 JEFFERSON WELLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JEFFERSON WELLS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JEFFERSON WELLS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JEFFERSON WELLS LTD
Trademarks
We have not found any records of JEFFERSON WELLS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEFFERSON WELLS LTD. 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 JEFFERSON WELLS LTD 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 JEFFERSON WELLS LTD 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 JEFFERSON WELLS LTD 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 JEFFERSON WELLS LTD any grants or awards.
Ownership
    • MANPOWER INC : Ultimate parent company : US
      • Right Management Consultants Limited
      • Right Management Consultants Ltd
      • Atlas Group Holdings Limited
      • Atlas Group Holdings Ltd
      • Bafin Holdings
      • Bafin Services Limited
      • Bafin Services Ltd
      • Brook Street Bureau PLC
      • BS Project Services Limited
      • BS Project Services Ltd
      • Challoners Limited
      • Challoners Ltd
      • CSCB Ltd
      • DP Support Services Limited
      • DP Support Services Ltd
      • Elan Computing Limited
      • Elan Computing Ltd
      • Elan Group Limited
      • Elan Group Ltd
      • Elan Resource Support Services Limited
      • Elan Resource Support Services Ltd
      • Elan Telecommunications Group Ltd
      • Elan Telecommunications Ltd
      • Ferribush Limited
      • Ferribush Ltd
      • Girlpower Limited
      • Girlpower Ltd
      • Jefferson Wells Limited
      • Jefferson Wells Ltd
      • Jefferson Wells, Ltd
      • Manpower Contract Services Limited
      • Manpower Contract Services Ltd
      • Manpower Holdings Limited
      • Manpower Holdings Ltd
      • Manpower IT Services Limited
      • Manpower IT Services Ltd
      • Manpower Nominees Limited
      • Manpower Nominees Ltd
      • Manpower Public Co
      • Manpower Public Company
      • Manpower Services Ltd
      • Manpower UK Limited
      • Manpower UK Ltd
      • Nicholas Andrews Limited
      • Nicholas Andrews Ltd
      • Overdrive Limited
      • Overdrive Ltd
      • Psyconsult International Limited
      • Psyconsult International Ltd
      • PWR1 Investments
      • Right Associates Limited
      • Right Associates Ltd
      • Right Associates, Ltd
      • Right Corecare Limited
      • Right Corecare Ltd
      • Right Management Limited
      • Right Management Ltd
      • Salespower Limited
      • Salespower Ltd
      • Screenactive Ltd
      • Temp Finance & Accounting Service Limited
      • Temp Finance & Accounting Service Ltd
      • Empower Group Ltd
      • The Empower Group Ltd
      • The Trotman Group Ltd
      • Trotman Group Ltd
      • Trotman & Co Ltd
      • Trotman & Company Ltd
      • Winkfield Place Ltd
      • Working Links Ltd
      • Bafin (UK) Limited
      • Bafin (UK) Ltd
      • Brook Street (UK) Limited
      • Brook Street (UK) Ltd
      • Empower Group (UK) Ltd
      • The Empower Group (UK) Limited
      • Alternative International Limited
      • Alternative International Ltd
      • Ambridge Contracting Limited
      • Ambridge Contracting Ltd
      • Ambridge Group
      • The Ambridge Group
      • Ambridge Projects Limited
      • Ambridge Projects Ltd
      • Ambridge Systems Limited
      • Ambridge Systems Ltd
      • Brookstreet ( UK) Limited
      • Brookstreet ( UK) Ltd
      • Coutts Career Consultants Limited
      • Coutts Career Consultants Ltd
      • Coutts Holdings Limited
      • Coutts Holdings Ltd
      • Coutts Outplacement International Limited
      • Coutts Outplacement International Ltd
      • Elan Computing (Midlands) Limited
      • Elan Computing (Midlands) Ltd
      • Elan Computing (Northern) Limited
      • Elan Computing (Northern) Ltd
      • Elan Computing (Scotland) Limited
      • Elan Computing (Scotland) Ltd
      • Elan IT Resource Support
      • House of Catalyst
      • The House of Catalyst
      • Jobsite UK (Worldwide) Limited
      • Jobsite UK (Worldwide) Ltd
      • Manpower (Ireland) Limited
      • Manpower (Ireland) Ltd
      • Manpower (UK) Limited
      • Manpower (UK) Ltd
      • Manpower Resourcing Limited
      • Manpower Resourcing Ltd
      • Manpower Strategic Services
      • Right Coutts Consulting Limited
      • Right Coutts Consulting Ltd
      • Right Coutts Holding Limited
      • Right Coutts Holding Ltd
      • Right Coutts Limited
      • Right Coutts Ltd
      • SHL Group PLC
      • Skills Group International (UK)
      • The Skills Group International (UK)
      • Ferrisbush Limited
      • Ferrisbush Ltd
      • Right Holdings Limited
      • Right Holdings Ltd
    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.