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

JAYHAWK LIMITED

CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP,
Company Registration Number
02936848
Private Limited Company
Active

Company Overview

About Jayhawk Ltd
JAYHAWK LIMITED was founded on 1994-06-08 and has its registered office in London. The organisation's status is listed as "Active". Jayhawk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JAYHAWK LIMITED
 
Legal Registered Office
CADOGAN HOUSE
239 ACTON LANE
LONDON
NW10 7NP
Other companies in HU14
 
Filing Information
Company Number 02936848
Company ID Number 02936848
Date formed 1994-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB648932594  
Last Datalog update: 2025-03-05 08:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYHAWK 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 JAYHAWK LIMITED
The following companies were found which have the same name as JAYHAWK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jayhawk & Moxie 17 LLC 1400 S. Wadsworth Blvd. Lakewood CO 80232 Good Standing Company formed on the 2022-07-26
JAYHAWK 2 INVESTMENTS, LLC 706 BELLFLOWER ST LIVERMORE CA 94551 FTB SUSPENDED Company formed on the 2003-10-01
JAYHAWK 2007 LLC Oklahoma Unknown
Jayhawk 7 LLC 13584 Marion Thornton CO 80241 Delinquent Company formed on the 2006-11-09
JAYHAWK 72 GP, LLC 5429 LYNDON B JOHNSON FWY STE 350 DALLAS TX 75240 Dissolved Company formed on the 2007-10-24
JAYHAWK 72, L.P. 5429 LYNDON B JOHNSON FWY STE 350 DALLAS TX 75240 Forfeited Company formed on the 2007-10-24
JAYHAWK A SHARE FUND LP Delaware Unknown
JAYHAWK ACCEPTANCE CORPORATION 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1993-10-11
JAYHAWK ACCEPTANCE CORPORATION Delaware Unknown
JAYHAWK ACCEPTANCE CORPORATION Delaware Unknown
JAYHAWK ACQUISITION CORPORATION Delaware Unknown
JAYHAWK ACCEPTANCE CORPORATION Georgia Unknown
JAYHAWK ACCEPTANCE CORPORATION Michigan UNKNOWN
JAYHAWK ACCEPTANCE CORPORATION New Jersey Unknown
JAYHAWK ACCEPTANCE CORPORATION California Unknown
JAYHAWK ACCEPTANCE CORPORATION North Carolina Unknown
Jayhawk Acceptance Corporation Maryland Unknown
JAYHAWK ACCEPTANCE CORPORATION Georgia Unknown
JAYHAWK ACCEPTANCE CORPORATION Tennessee Unknown
JAYHAWK ACCEPTANCE CORPORATION South Dakota Unknown

Company Officers of JAYHAWK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARC DAVIES
Director 2013-12-02
PHILLIP DAVID MAITLAND JONES
Director 2013-12-02
CORIN ST JOHN WITTY
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT VALENTINE
Company Secretary 1994-09-19 2013-12-02
JUSTIN ADAM HOLDSWORTH
Director 1994-09-19 2013-12-02
JAMES ROBERT VALENTINE
Director 1994-09-19 2013-12-02
NOMINEE SECRETARIES LTD
Nominated Secretary 1994-06-08 1994-07-14
NOMINEE DIRECTORS LTD
Nominated Director 1994-06-08 1994-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARC DAVIES JAYHAWK HOLDINGS LIMITED Director 2013-11-27 CURRENT 2013-09-20 Active
PHILLIP DAVID MAITLAND JONES JAYHAWK HOLDINGS LIMITED Director 2013-11-27 CURRENT 2013-09-20 Active
CORIN ST JOHN WITTY JAYHAWK HOLDINGS LIMITED Director 2014-02-17 CURRENT 2013-09-20 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
2025-02-13Register inspection address changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
2025-02-13Registers moved to registered inspection location of 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
2025-02-13Change of details for Jayhawk Holdings Limited as a person with significant control on 2025-01-02
2025-01-23CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES
2024-07-18APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RENWICK
2024-06-29Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-29Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-29Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-29Audit exemption subsidiary accounts made up to 2023-09-30
2024-03-28Previous accounting period shortened from 31/12/23 TO 30/09/23
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-05-16DIRECTOR APPOINTED RICHARD JOHN RENWICK
2023-05-04APPOINTMENT TERMINATED, DIRECTOR CORIN ST JOHN WITTY
2023-05-04APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID MAITLAND JONES
2023-05-04DIRECTOR APPOINTED MR DUNCAN JAMES ORANGE
2023-05-04APPOINTMENT TERMINATED, DIRECTOR NIGEL MARC DAVIES
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England
2023-03-09CESSATION OF NIGEL MARC DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029368480002
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England
2022-11-07Change of details for Jayhawk Holdings Limited as a person with significant control on 2022-11-07
2022-10-11Notification of Jayhawk Holdings Limited as a person with significant control on 2022-06-09
2022-10-11PSC02Notification of Jayhawk Holdings Limited as a person with significant control on 2022-06-09
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029368480002
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 200
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-12PSC04CHANGE OF PARTICULARS FOR A PSC
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 11/06/2018
2018-06-12PSC07CESSATION OF CORIN ST JOHN WITTY AS A PSC
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MARC DAVIES
2018-06-12PSC04CHANGE OF PARTICULARS FOR A PSC
2018-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 11/06/2018
2018-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MARC DAVIES
2018-06-12PSC07CESSATION OF CORIN ST JOHN WITTY AS A PSC
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 11/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 11/06/2018
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM , 19 Albion Street Hull, East Yorkshire, HU1 3TG
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-08AR0108/06/16 ANNUAL RETURN FULL LIST
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 13/05/2015
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 01/06/2015
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-20AR0108/06/15 ANNUAL RETURN FULL LIST
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 01/06/2015
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 01/06/2015
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM 19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH
2014-07-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-27AR0108/06/14 FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 07/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 07/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 07/06/2014
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2014-02-17AP01DIRECTOR APPOINTED CORIN ST JOHN WITTY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VALENTINE
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOLDSWORTH
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES VALENTINE
2014-01-29AP01DIRECTOR APPOINTED MR PHILLIP DAVID MAITLAND JONES
2014-01-29AP01DIRECTOR APPOINTED MR NIGEL MARC DAVIES
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18AR0108/06/13 FULL LIST
2012-07-09AR0108/06/12 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23AR0108/06/11 FULL LIST
2010-07-29AR0108/06/10 FULL LIST
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT VALENTINE / 08/06/2010
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT VALENTINE / 13/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADAM HOLDSWORTH / 13/10/2009
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363aRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-24363aRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-08363aRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 23 CHANTREY ROAD LONDON SW9 9TD
2001-06-15363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-14363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-20363aRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-23363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-03363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1995-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/95
1995-08-07363sRETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-23ELRESS252 DISP LAYING ACC 14/11/94
1994-11-23ELRESS386 DISP APP AUDS 14/11/94
1994-11-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-11-01288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0223009 Active Licenced property: 37-39 PECKHAM ROAD LONDON GB SE5 8UH;MARLBOROUGH GROVE UNIT D SIX BRIDGES INDUSTRIAL EST LONDON GB SE1 5JT. Correspondance address: SIX BRIDGES TRADING ESTATE UNIT D MARLBOROUGH GROVE LONDON MARLBOROUGH GROVE GB SE1 5JT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 JAYHAWK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-30 Outstanding CO-OPERATIVE INSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JAYHAWK LIMITED

Intangible Assets
Patents
We have not found any records of JAYHAWK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYHAWK LIMITED
Trademarks
We have not found any records of JAYHAWK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAYHAWK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-2 GBP £135 Corporate Finance
Blackpool Council 2015-2 GBP £648 Casual Hire
Leeds City Council 2015-1 GBP £700
Tunbridge Wells Borough Council 2014-12 GBP £1,280 MUSEUM EXHIBITS - MAINTENANCE
Leeds City Council 2014-12 GBP £500
SUNDERLAND CITY COUNCIL 2014-12 GBP £4,234 CONTRACT HIRE/OPERAT LEASE
Leeds City Council 2014-11 GBP £690 Bought In Professional Services
City of London 2014-11 GBP £800 Communications & Computing
Canterbury City Council 2014-10 GBP £707 Exhibitions
Tunbridge Wells Borough Council 2014-9 GBP £1,280 MUSEUM EXHIBITS - MAINTENANCE
Maidstone Borough Council 2014-9 GBP £400 General Expenses
City of London 2014-9 GBP £3,638 Fees & Services
City of London 2014-8 GBP £3,687 Communications & Computing
City of London 2014-7 GBP £2,117 Fees & Services
City of London 2014-6 GBP £2,187 Fees & Services
Maidstone Borough Council 2014-6 GBP £400 General Expenses
City of London 2014-5 GBP £1,974 Fees & Services
City of London 2014-4 GBP £1,985 Communications & Computing
City of London 2014-3 GBP £11,960
Tunbridge Wells Borough Council 2014-2 GBP £488 MUSEUM EXHIBITS - MAINTENANCE
City of London 2013-11 GBP £16,549 Communications & Computing
Tunbridge Wells Borough Council 2013-10 GBP £2,250 MUSEUM EXHIBITS - MAINTENANCE
London Borough of Ealing 2013-9 GBP £300
London Borough of Ealing 2013-6 GBP £375
City of London 2013-6 GBP £2,505 Contract Hire & Operating Leases
London Borough of Ealing 2013-4 GBP £1,125
City of London 2013-4 GBP £1,898 Communications & Computing
City of London 2013-3 GBP £11,612 Communications & Computing
City of London 2013-2 GBP £1,230 Communications & Computing
London Borough of Ealing 2013-1 GBP £450
City of London 2012-11 GBP £2,393 Communications & Computing
City of London 2012-10 GBP £21,858 Communications & Computing
City of London 2012-7 GBP £2,712 Communications & Computing
Manchester City Council 2012-5 GBP £1,780
City of London 2012-5 GBP £13,178 Communications & Computing
City of London 2012-4 GBP £10,890 Communications & Computing
City of London 2012-3 GBP £2,268 Communications & Computing
Preston City Council 2011-10 GBP £515 ART TRANSPORT
Walsall Council 2011-10 GBP £520
Tunbridge Wells Borough Council 2011-8 GBP £585 3041
City of London 2011-8 GBP £7,495 Communications & Computing
City of London 2011-5 GBP £1,421 Communications & Computing
Cheltenham Borough Council 0-0 GBP £890 R3203-CUL107
City of London 0-0 GBP £33,739 Fees & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The National Gallery and National Portrait Gallery Storage and retrieval services 2013/08/01

Framework agreement for high specification transportation services for works of art from private and institutional lenders within the UK, Europe and abroad. Contractors are responsible for the safe packing and transport of the works of art, provision of road and air transport services and import / export customs.

Outgoings
Business Rates/Property Tax
No properties were found where JAYHAWK 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.
Import/Export of Goods
Goods imported/exported by JAYHAWK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2015-06-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2015-06-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2015-06-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-06-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-05-0144219097Articles of wood, n.e.s.
2015-05-0163031900Curtains, incl. drapes, and interior blinds, curtain or bed valances, knitted or crocheted (excl. of synthetic fibres, awnings and sunblinds)
2015-05-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2015-05-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2015-05-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-03-0197030000Original sculptures and statuary, in any material
2015-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-01-0197030000Original sculptures and statuary, in any material
2014-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-10-0197020000Original engravings, prints and lithographs
2014-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-06-0197060000Antiques of > 100 years old
2012-10-0149119100Pictures, prints and photographs, n.e.s.
2012-10-0197030000Original sculptures and statuary, in any material
2012-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-09-0197020000Original engravings, prints and lithographs
2011-09-0197030000Original sculptures and statuary, in any material
2011-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYHAWK 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 JAYHAWK 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.