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

JUNIPER PARK PROPERTIES LIMITED

THE LODGE, PARK ROAD, SHEPTON MALLET, SOMERSET, BA4 5BS,
Company Registration Number
02798134
Private Limited Company
Active

Company Overview

About Juniper Park Properties Ltd
JUNIPER PARK PROPERTIES LIMITED was founded on 1993-03-10 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". Juniper Park Properties 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
JUNIPER PARK PROPERTIES LIMITED
 
Legal Registered Office
THE LODGE
PARK ROAD
SHEPTON MALLET
SOMERSET
BA4 5BS
Other companies in BA4
 
Previous Names
BRISTOL ASSURED TENANCIES (NO.3) LIMITED17/11/2021
Filing Information
Company Number 02798134
Company ID Number 02798134
Date formed 1993-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:34:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUNIPER PARK PROPERTIES 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 JUNIPER PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA CLAYDON
Company Secretary 2004-05-03
JOHN HAYDON JACKSON
Director 2008-05-13
RACHEL ANNE JACKSON
Director 2009-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STUART JACKSON
Director 1993-03-10 2008-05-14
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1994-09-30 2004-05-03
MERVYN JOHN VAUGHAN
Director 1993-03-10 2004-04-29
MERVYN JOHN VAUGHAN
Company Secretary 1993-03-10 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CLAYDON JACKSON DRILLING HOLDINGS LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active
NICOLA CLAYDON 14 MORTIMER ROAD MANAGEMENT LIMITED Company Secretary 2008-05-13 CURRENT 1979-10-04 Active
NICOLA CLAYDON 91A REDLAND ROAD (MANAGEMENT CO.) LIMITED Company Secretary 2006-10-16 CURRENT 1978-12-11 Active
NICOLA CLAYDON 2 MANILLA ROAD LIMITED Company Secretary 2006-02-06 CURRENT 1989-05-04 Active
NICOLA CLAYDON 17/20 ARLINGTON VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-20 CURRENT 1988-07-14 Active
NICOLA CLAYDON 94 COTHAM BROW MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-01 CURRENT 1992-08-05 Active
NICOLA CLAYDON 22 ALL SAINTS ROAD (BS8) LIMITED Company Secretary 2004-05-05 CURRENT 1988-06-30 Active
NICOLA CLAYDON BRISTOL ASSURED TENANCIES (NO.2) LIMITED Company Secretary 2004-05-03 CURRENT 1992-06-16 Active
NICOLA CLAYDON BRISTOL ASSURED TENANCIES (NO.4) LIMITED Company Secretary 2004-05-03 CURRENT 1993-03-10 Active
NICOLA CLAYDON BRISTOL ASSURED TENANCIES (NO.5) LIMITED Company Secretary 2004-05-03 CURRENT 1993-03-10 Active
NICOLA CLAYDON JPI CONSULTANCY LIMITED Company Secretary 2004-05-03 CURRENT 1993-08-28 Active
NICOLA CLAYDON BRISTOL ASSURED TENANCIES (NO.8) LIMITED Company Secretary 2004-05-03 CURRENT 1993-08-28 Active
NICOLA CLAYDON BRISTOL ASSURED TENANCIES (NO.9) LIMITED Company Secretary 2004-05-03 CURRENT 1993-11-16 Active
NICOLA CLAYDON GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED Company Secretary 2004-04-29 CURRENT 1978-03-22 Active
NICOLA CLAYDON 115 REDLAND ROAD LIMITED Company Secretary 2004-04-29 CURRENT 1989-07-17 Active
NICOLA CLAYDON 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-29 CURRENT 1987-01-26 Active
NICOLA CLAYDON PYLLE LIMITED Company Secretary 2004-04-29 CURRENT 1993-03-12 Liquidation
NICOLA CLAYDON JACKSON PROPERTY INVESTMENTS Company Secretary 2004-04-29 CURRENT 1993-03-18 Active
NICOLA CLAYDON JACKSON DRILLING LIMITED Company Secretary 2004-04-29 CURRENT 1986-10-15 Liquidation
NICOLA CLAYDON SUTHERLAND HOUSE COMPANY LIMITED Company Secretary 2004-04-29 CURRENT 1981-10-09 Active
NICOLA CLAYDON ACRES HILL LIMITED Company Secretary 2004-04-29 CURRENT 1996-12-18 Active
JOHN HAYDON JACKSON 115 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED Director 2016-12-02 CURRENT 2014-01-21 Active
JOHN HAYDON JACKSON CDH CLIFTON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2018-04-30
JOHN HAYDON JACKSON WEST COUNTRY DAIRY FACTORS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Liquidation
JOHN HAYDON JACKSON AGRI SUPPLIES LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-08-03
JOHN HAYDON JACKSON JF & S CONSULTANCY LTD Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN HAYDON JACKSON ARLINGTON HOUSE MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1991-03-25 Active
JOHN HAYDON JACKSON THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1993-06-11 Active
JOHN HAYDON JACKSON 32 ALFRED PLACE MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1994-09-19 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.2) LIMITED Director 2008-05-13 CURRENT 1992-06-16 Active
JOHN HAYDON JACKSON PYLLE LIMITED Director 2008-05-13 CURRENT 1993-03-12 Liquidation
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.4) LIMITED Director 2008-05-13 CURRENT 1993-03-10 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.5) LIMITED Director 2008-05-13 CURRENT 1993-03-10 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.8) LIMITED Director 2008-05-13 CURRENT 1993-08-28 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.9) LIMITED Director 2008-05-13 CURRENT 1993-11-16 Active
JOHN HAYDON JACKSON OMG PROPERTIES LIMITED Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2016-05-24
JOHN HAYDON JACKSON WOODSTAN NOMINEES LIMITED Director 1999-01-29 CURRENT 1999-01-29 Dissolved 2015-10-20
JOHN HAYDON JACKSON OLD MILL COMPANY SECRETARIAL SERVICES LIMITED Director 1993-07-20 CURRENT 1992-07-01 Active - Proposal to Strike off
JOHN HAYDON JACKSON STUDYHOME 1993 LIMITED Director 1992-10-03 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON STUDYHOME 1990 LIMITED Director 1992-09-21 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON STUDYHOME 1994 LIMITED Director 1992-09-21 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON STUDYHOME 1991 LIMITED Director 1992-09-21 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON STUDYHOME 1992 LIMITED Director 1992-02-21 CURRENT 1989-03-10 Active
RACHEL ANNE JACKSON 22 ALL SAINTS ROAD (BS8) LIMITED Director 2011-09-15 CURRENT 1988-06-30 Active
RACHEL ANNE JACKSON GORDON COURT (CLIFTON) FLAT MANAGEMENT LIMITED Director 2010-08-06 CURRENT 1978-03-22 Active
RACHEL ANNE JACKSON 115 REDLAND ROAD LIMITED Director 2010-08-06 CURRENT 1989-07-17 Active
RACHEL ANNE JACKSON 94 COTHAM BROW MANAGEMENT COMPANY LIMITED Director 2010-08-06 CURRENT 1992-08-05 Active
RACHEL ANNE JACKSON JACKSON PROPERTY MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
RACHEL ANNE JACKSON BRISTOL ASSURED TENANCIES (NO.2) LIMITED Director 2009-05-12 CURRENT 1992-06-16 Active
RACHEL ANNE JACKSON BRISTOL ASSURED TENANCIES (NO.4) LIMITED Director 2009-05-12 CURRENT 1993-03-10 Active
RACHEL ANNE JACKSON BRISTOL ASSURED TENANCIES (NO.5) LIMITED Director 2009-05-12 CURRENT 1993-03-10 Active
RACHEL ANNE JACKSON BRISTOL ASSURED TENANCIES (NO.8) LIMITED Director 2009-05-12 CURRENT 1993-08-28 Active
RACHEL ANNE JACKSON BRISTOL ASSURED TENANCIES (NO.9) LIMITED Director 2009-05-12 CURRENT 1993-11-16 Active
RACHEL ANNE JACKSON 1A ST. PAULS ROAD MANAGEMENT COMPANY LIMITED Director 1994-11-25 CURRENT 1987-01-26 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
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-11-25AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-12-03RES12Resolution of varying share rights or name
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-11-29SH08Change of share class name or designation
2021-11-17CERTNMCompany name changed bristol assured tenancies (no.3) LIMITED\certificate issued on 17/11/21
2021-11-16SH0116/11/21 STATEMENT OF CAPITAL GBP 99239
2021-11-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17SH06Cancellation of shares. Statement of capital on 2021-04-09 GBP 24,421
2021-05-17SH03Purchase of own shares
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-12-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12SH20Statement by Directors
2020-11-12SH19Statement of capital on 2020-11-12 GBP 37,500
2020-11-12CAP-SSSolvency Statement dated 30/10/20
2020-11-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28RES12Resolution of varying share rights or name
2020-10-22SH08Change of share class name or designation
2020-10-07SH0130/09/20 STATEMENT OF CAPITAL GBP 112500
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAYDON JACKSON
2020-06-17PSC04Change of details for Mrs Rachel Anne Jackson as a person with significant control on 2020-06-17
2020-06-17PSC07CESSATION OF JOHN HAYDON JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-11-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-11-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CH01Director's details changed for Mrs Rachel Anne Ingvaldson on 2017-08-23
2017-08-24PSC04Change of details for Mrs Rachel Anne Ingvaldson as a person with significant control on 2017-08-23
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-11-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-12AR0110/03/16 FULL LIST
2016-03-12AR0110/03/16 FULL LIST
2015-11-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-11AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mrs Rachel Anne Ingvaldson on 2013-12-01
2013-11-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/13 FROM 5 Park Road Shepton Mallet Somerset BA4 5BP United Kingdom
2013-03-22AR0110/03/13 ANNUAL RETURN FULL LIST
2012-11-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0110/03/12 ANNUAL RETURN FULL LIST
2011-11-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0110/03/11 ANNUAL RETURN FULL LIST
2010-11-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-18AR0110/03/10 ANNUAL RETURN FULL LIST
2009-12-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-20287Registered office changed on 20/08/2009 from anglo house anglo trading estate shepton mallet somerset BA4 5BY
2009-05-13288aDirector appointed mrs rachel anne ingvaldson
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-03-09AA30/09/08 TOTAL EXEMPTION FULL
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR THOMAS JACKSON
2008-05-15288aDIRECTOR APPOINTED MR JOHN HAYDON JACKSON
2008-03-11363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAYDON / 11/02/2008
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-03-15363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-17363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-05-28288bSECRETARY RESIGNED
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-03-18363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-03-14363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-04-10363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-04-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/00
2001-04-12RES12VARYING SHARE RIGHTS AND NAMES
2001-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-05363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-03-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-03-13SRES12VARYING SHARE RIGHTS AND NAMES 09/02/00
2000-03-13SRES01ADOPT MEM AND ARTS 09/02/00
2000-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-22395PARTICULARS OF MORTGAGE/CHARGE
1999-05-09363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1999-03-14287REGISTERED OFFICE CHANGED ON 14/03/99 FROM: THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-03-31363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
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 JUNIPER PARK PROPERTIES 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 JUNIPER PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-11-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-11-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2003-11-21 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2003-11-21 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 2003-11-21 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 1999-12-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-05 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 1993-10-12 Satisfied CREDIT LYONNAIS
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 JUNIPER PARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JUNIPER PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUNIPER PARK PROPERTIES LIMITED
Trademarks
We have not found any records of JUNIPER PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUNIPER PARK PROPERTIES 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 JUNIPER PARK PROPERTIES 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 JUNIPER PARK PROPERTIES 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 JUNIPER PARK PROPERTIES 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 JUNIPER PARK PROPERTIES 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.