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

BASS JARRINGTON LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
02507442
Private Limited Company
Liquidation

Company Overview

About Bass Jarrington Ltd
BASS JARRINGTON LIMITED was founded on 1990-05-31 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Bass Jarrington 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
BASS JARRINGTON LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in SA6
 
Filing Information
Company Number 02507442
Company ID Number 02507442
Date formed 1990-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 29/12/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB159125014  
Last Datalog update: 2023-08-06 13:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASS JARRINGTON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD 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 BASS JARRINGTON LIMITED

Current Directors
Officer Role Date Appointed
JOHN GWYNN HINDS
Company Secretary 2001-07-14
JOHN GWYNN HINDS
Director 2012-03-30
STEPHEN CONWAY LLOYD
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN DAVIES
Company Secretary 1991-05-31 2012-03-30
ROBERT JOHN DAVIES
Director 1991-05-31 2012-03-30
MICHAEL JOHN JAMES
Director 1991-05-31 2000-07-14
TERENCE MALCOLM FRANCIS
Director 1991-05-31 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Company Secretary 2004-09-24 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Company Secretary 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Company Secretary 2002-07-02 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Company Secretary 2001-03-29 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS MB114 LIMITED Company Secretary 2001-03-29 CURRENT 1997-09-29 Liquidation
JOHN GWYNN HINDS PLANQUEST LIMITED Company Secretary 1999-05-14 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Company Secretary 1994-08-25 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TORCHWOOD PROPERTIES LIMITED Company Secretary 1994-05-19 CURRENT 1991-04-25 Liquidation
JOHN GWYNN HINDS B.J. PROPERTY INVESTMENTS LIMITED Company Secretary 1992-10-16 CURRENT 1991-08-30 Liquidation
JOHN GWYNN HINDS BJ LAND-HOLDINGS LIMITED Company Secretary 1992-06-14 CURRENT 1986-10-15 Active - Proposal to Strike off
JOHN GWYNN HINDS OLDWALLS DEVELOPMENTS LIMITED Company Secretary 1991-10-13 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Company Secretary 1991-10-13 CURRENT 1985-04-30 Liquidation
JOHN GWYNN HINDS PLANQUEST LIMITED Director 2017-12-01 CURRENT 1988-07-01 Active - Proposal to Strike off
JOHN GWYNN HINDS MANTARELAY LIMITED Director 2017-12-01 CURRENT 1988-07-21 Active - Proposal to Strike off
JOHN GWYNN HINDS THE CURRENCY EXCHANGE GROUP LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2016-12-13
JOHN GWYNN HINDS PROPERTY INVESTMENT PORTFOLIO LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2018-02-27
JOHN GWYNN HINDS WEST WINDS DEVELOPMENTS LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
JOHN GWYNN HINDS LANGLAND COURT MANAGEMENT LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
JOHN GWYNN HINDS JARRINGTON PROPERTIES LIMITED Director 2013-07-01 CURRENT 2013-07-01 Liquidation
JOHN GWYNN HINDS LIBERTY MERCIAN (OSWESTRY) LIMITED Director 2013-02-20 CURRENT 1999-10-18 Active - Proposal to Strike off
JOHN GWYNN HINDS B J INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
JOHN GWYNN HINDS BJ GROUP DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
JOHN GWYNN HINDS CODECLAIM PROPERTIES LIMITED Director 2011-07-22 CURRENT 1990-08-06 Dissolved 2014-09-30
JOHN GWYNN HINDS TWO HYDE PARK SQUARE LIMITED Director 2011-07-22 CURRENT 1990-08-15 Dissolved 2016-11-22
JOHN GWYNN HINDS LIBERTY PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 2004-05-20 Liquidation
JOHN GWYNN HINDS WREXHAM OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2006-07-24 Active
JOHN GWYNN HINDS YALE BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED Director 2011-07-22 CURRENT 2007-11-08 Active
JOHN GWYNN HINDS B.J. PROPERTY INVESTMENTS LIMITED Director 2011-07-22 CURRENT 1991-08-30 Liquidation
JOHN GWYNN HINDS JOLLYPARK LIMITED Director 2011-07-22 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS HQ CHESTER LIMITED Director 2011-03-31 CURRENT 2006-04-12 Dissolved 2015-07-23
JOHN GWYNN HINDS LIBERTY PROPERTIES (HOMES) LIMITED Director 2010-12-29 CURRENT 1985-04-30 Liquidation
JOHN GWYNN HINDS LIBERTY PROPERTIES 2010 LIMITED Director 2010-06-08 CURRENT 2010-05-27 Liquidation
JOHN GWYNN HINDS CENTRAL RETAIL LIMITED Director 2010-01-28 CURRENT 2002-04-25 Dissolved 2017-02-07
JOHN GWYNN HINDS OLDWALLS DEVELOPMENTS LIMITED Director 2010-01-28 CURRENT 1985-11-08 Liquidation
JOHN GWYNN HINDS LIBERTY RESIDENTIAL PROPERTY LIMITED Director 2007-03-14 CURRENT 2007-03-14 Liquidation
JOHN GWYNN HINDS LIBERTY REGENT LIMITED Director 2002-09-11 CURRENT 2002-08-16 Dissolved 2016-01-19
JOHN GWYNN HINDS TORCHWOOD PROPERTIES LIMITED Director 2002-07-22 CURRENT 1991-04-25 Liquidation
JOHN GWYNN HINDS MB114 LIMITED Director 2001-07-02 CURRENT 1997-09-29 Liquidation
STEPHEN CONWAY LLOYD WEST WINDS DEVELOPMENTS LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
STEPHEN CONWAY LLOYD B J INVESTMENTS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
STEPHEN CONWAY LLOYD BJ GROUP DEVELOPMENTS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN CONWAY LLOYD BJ LAND-HOLDINGS LIMITED Director 2001-06-18 CURRENT 1986-10-15 Active - Proposal to Strike off
STEPHEN CONWAY LLOYD GRADEMOTIVE LIMITED Director 2001-03-29 CURRENT 1991-10-23 Active
STEPHEN CONWAY LLOYD LIBERTY PROPERTIES (HOMES) LIMITED Director 1991-10-13 CURRENT 1985-04-30 Liquidation

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
2023-07-26Voluntary liquidation declaration of solvency
2023-07-25Appointment of a voluntary liquidator
2023-07-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM County House Beaufort Road Plasmarl Industrial Estate Swansea City and County of Swansea SA6 8JG
2023-06-29CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-29Change of details for Robert John Davies Settlement, Cynthia Daphne James Settlement as a person with significant control on 2023-02-01
2022-12-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY LLOYD
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GWYNN HINDS on 2016-05-31
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-30AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales
2013-07-30SH0130/09/12 STATEMENT OF CAPITAL GBP 100
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM County House Beaufort Road Swansea Enterprise Park Swansea SA6 8JG United Kingdom
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/12
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom
2012-12-28AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-09-17AP01DIRECTOR APPOINTED MR JOHN GWYNN HINDS
2012-09-17AP01DIRECTOR APPOINTED MR STEPHEN CONWAY LLOYD
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2012-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT DAVIES
2012-06-19AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-13AR0131/05/11 FULL LIST
2010-06-02AR0131/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 31/01/2010
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010
2010-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 10/12/2007
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BEAUFORT HOUSE BEAUFORT ROAD PLASMARL INDUSTRIAL ESTATE SWANSEA WEST GLAM SA6 8JG
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-20363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-06363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-19363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-14363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-07288aNEW SECRETARY APPOINTED
2001-08-07363(288)DIRECTOR RESIGNED
2001-08-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-08363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-15288bDIRECTOR RESIGNED
1998-06-30363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-07-15363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-07-09363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-09-11363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-06-17363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-06-28363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1993-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-05363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to BASS JARRINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-07-18
Appointment of Liquidators2023-07-18
Resolutions for Winding-up2023-07-18
Fines / Sanctions
No fines or sanctions have been issued against BASS JARRINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BASS JARRINGTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-03-30
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

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 BASS JARRINGTON LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASS JARRINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASS JARRINGTON LIMITED
Trademarks
We have not found any records of BASS JARRINGTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TORCHWOOD PROPERTIES LIMITED 2014-02-18 Outstanding

We have found 1 mortgage charges which are owed to BASS JARRINGTON LIMITED

Income
Government Income
We have not found government income sources for BASS JARRINGTON 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 BASS JARRINGTON 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 BASS JARRINGTON 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBASS JARRINGTON LIMITEDEvent Date2023-07-18
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBASS JARRINGTON LIMITEDEvent Date2023-07-18
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBASS JARRINGTON LIMITEDEvent Date2023-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASS JARRINGTON 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 BASS JARRINGTON 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.