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

JOLTSTYLE LIMITED

SUITE 2, GROUND FLOOR, 1 DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
03007525
Private Limited Company
Active

Company Overview

About Joltstyle Ltd
JOLTSTYLE LIMITED was founded on 1995-01-09 and has its registered office in London. The organisation's status is listed as "Active". Joltstyle Limited is a Private Limited Company registered in UNITED KINGDOM 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
JOLTSTYLE LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR
1 DUCHESS STREET
LONDON
W1W 6AN
Other companies in W4
 
Filing Information
Company Number 03007525
Company ID Number 03007525
Date formed 1995-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 07:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOLTSTYLE 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 JOLTSTYLE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD LAMB
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
REGENT CORPORATE SECRETARIES LTD
Company Secretary 2007-02-08 2015-12-14
DAVID RICHARD MINNETT
Director 2007-02-08 2015-12-14
FAROUK LOONAT
Company Secretary 1996-02-27 2007-02-08
MARTIN STEIN
Director 2002-05-31 2007-02-08
WALTER WILLIAM KEITH JONES
Director 1996-02-27 2002-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-09 1996-02-27
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-09 1996-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD LAMB PROSPEROUS TRADING LIMITED Director 2017-07-04 CURRENT 2013-09-23 Active
ANDREW RICHARD LAMB ULMA POLYMER CONCRETE UK LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ANDREW RICHARD LAMB OXO SERVICES LIMITED Director 2017-05-09 CURRENT 2002-01-18 Active - Proposal to Strike off
ANDREW RICHARD LAMB SUNBEAM GLASS BELT (SGB) LIMITED Director 2017-04-28 CURRENT 1998-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB WIN SYSTEM LIMITED Director 2017-04-28 CURRENT 2001-09-26 Active - Proposal to Strike off
ANDREW RICHARD LAMB G RISK AGENCY LIMITED Director 2017-04-28 CURRENT 1998-10-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB RAINBOW CULTURAL GARDEN LIMITED Director 2017-02-21 CURRENT 2014-12-12 Active - Proposal to Strike off
ANDREW RICHARD LAMB SAPPHIRE MANAGEMENT HOLDINGS LIMITED Director 2017-01-26 CURRENT 2015-11-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB SCHNEIBERG LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB CAIA DIRECTORS LTD Director 2016-04-18 CURRENT 2015-04-23 Active
ANDREW RICHARD LAMB LEXUS REPORTING LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB POPULAR BAY CONSULTING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB REDWOOD VANTAGE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LANDSCAPING FUTURES LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB BROW HORIZONS LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB CONIFER AVIATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ROOT BRIDGES LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CHAPEL OAK REPORTING LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CEDAR COLLECTIVE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ASPEN CHARGING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LINDEN GENERATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB BOAB VISION LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB ALPINA VENTURES LTD Director 2016-04-01 CURRENT 2003-10-20 Dissolved 2016-12-20
ANDREW RICHARD LAMB BASETREK LIMITED Director 2016-03-17 CURRENT 1998-07-16 Active
ANDREW RICHARD LAMB MAYFAIR A&R LTD Director 2016-02-20 CURRENT 2016-02-20 Active
ANDREW RICHARD LAMB ONCE A YEAR LIMITED Director 2015-11-27 CURRENT 2013-02-08 Active
ANDREW RICHARD LAMB CASA CONCEPT LTD Director 2015-07-02 CURRENT 2006-01-26 Active
ANDREW RICHARD LAMB MADRAS LIMITED Director 2015-07-01 CURRENT 1995-08-17 Dissolved 2017-07-25
ANDREW RICHARD LAMB MAYFAIR FUNDING LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
ANDREW RICHARD LAMB FAAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-06-27
ANDREW RICHARD LAMB GSS-GLOBAL SCREEN SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2004-08-09 Active
ANDREW RICHARD LAMB BACK GARDENS CAFE LTD Director 2015-04-01 CURRENT 2013-06-18 Active
ANDREW RICHARD LAMB TRICLAVEL PROPERTIES LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW RICHARD LAMB AUM ADVISORY SERVICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active
ANDREW RICHARD LAMB CLUBHOUSE HOSPITALITY INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
ANDREW RICHARD LAMB DENA VALLEY CORPORATION LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-04-05
ANDREW RICHARD LAMB DAISYSTEP LIMITED Director 2013-12-31 CURRENT 2000-04-04 Dissolved 2015-04-07
ANDREW RICHARD LAMB BANNER ESTATES LIMITED Director 2013-10-24 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB FINTRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
ANDREW RICHARD LAMB GREAT HEIGHTS (GAMING) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-01
ANDREW RICHARD LAMB MAYFAIR TRUST MANAGEMENT LIMITED Director 2011-06-30 CURRENT 2004-03-04 Active
ANDREW RICHARD LAMB HONKY TONKS BAND LTD Director 2011-01-10 CURRENT 2011-01-10 Active
ANDREW RICHARD LAMB SAVILLE COMPANY SECRETARIES LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
ANDREW RICHARD LAMB SAVILLE HOLDINGS LTD Director 2009-03-04 CURRENT 2009-03-04 Active
ANDREW RICHARD LAMB WELTRADE LTD Director 2009-02-10 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB SPARTA INVESTMENTS LIMITED Director 2009-01-01 CURRENT 1997-10-20 Active
ANDREW RICHARD LAMB ARDOR HOLDINGS (UK) LIMITED Director 2008-04-15 CURRENT 2006-12-13 Active
ANDREW RICHARD LAMB MAYFAIR ART LIMITED Director 2007-10-29 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB WARRANTED ACCOUNTANCY RESOURCES LIMITED Director 2007-07-30 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES CONSULTING LTD Director 2007-07-27 CURRENT 2007-07-27 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES TRADING LTD Director 2007-07-17 CURRENT 2007-07-17 Active
ANDREW RICHARD LAMB ARDOR (UK) LTD Director 2005-12-12 CURRENT 2005-12-12 Active
ANDREW RICHARD LAMB MAYFAIR REAL ESTATE MANAGEMENT LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
ANDREW RICHARD LAMB DELAWARE (SECRETARIES) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
ANDREW RICHARD LAMB GLOBAL COORDINATE SOFTWARE LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
ANDREW RICHARD LAMB MAYFAIR CORPORATE MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
ANDREW RICHARD LAMB CONTAINERS DEVELOPMENT INTERNATIONAL LIMITED Director 2004-05-10 CURRENT 2002-11-27 Dissolved 2013-12-24
ANDREW RICHARD LAMB TASTE OF RUSSIA LIMITED Director 2004-05-10 CURRENT 2001-09-13 Active
ANDREW RICHARD LAMB MAYFAIR TRUSTEES LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
ANDREW RICHARD LAMB TECHRES (EMEA) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Active
ANDREW RICHARD LAMB DELAWARE (DIRECTORS) LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
ANDREW RICHARD LAMB DELAWARE (NOMINEES) LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
ANDREW RICHARD LAMB ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) Director 2003-04-04 CURRENT 1932-04-01 Active
ANDREW RICHARD LAMB DELAWARE MANAGEMENT COMPANY LIMITED Director 2003-01-01 CURRENT 1999-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON CORPORATE SERVICES LTD Director 2001-12-17 CURRENT 2001-12-17 Active
ANDREW RICHARD LAMB NBA GROUP Director 2001-03-17 CURRENT 1999-09-09 Active
ANDREW RICHARD LAMB ANDREW LAMB LTD Director 2001-01-10 CURRENT 2001-01-05 Active
ANDREW RICHARD LAMB ANDREW LAMB ASSOCIATES LIMITED Director 2000-06-07 CURRENT 2000-04-05 Active
ANDREW RICHARD LAMB JOHN HOWARD CONSULTANCY LIMITED(THE) Director 2000-01-11 CURRENT 1978-07-21 Active
ANDREW RICHARD LAMB TEMPLE SYSTEMS LIMITED Director 1995-04-06 CURRENT 1995-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON INTERNATIONAL LIMITED Director 1995-01-17 CURRENT 1995-01-17 Active
ANDREW RICHARD LAMB A H SONGS LIMITED Director 1994-08-01 CURRENT 1994-07-11 Active
ANDREW RICHARD LAMB NATIONAL ASSOCIATION OF TELEWORKERS Director 1992-05-20 CURRENT 1992-05-20 Active
ANDREW RICHARD LAMB IHM RECRUITMENT LIMITED Director 1992-01-30 CURRENT 1983-11-02 Liquidation
ANDREW RICHARD LAMB PRIVATE FUNDING & SECURITIES LIMITED Director 1991-10-12 CURRENT 1990-10-12 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
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-01-07Amended account full exemption
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM Suite 3, 4th Floor 1 Duchess Street London W1W 6AN United Kingdom
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03RP04CS01Second filing of Confirmation Statement dated 09/01/2019
2019-03-11CS01Clarification A second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 03/06/2019.
2019-03-05RP04CS01Second filing of Confirmation Statement dated 09/01/2018
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD LAMB
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 200000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-08-17AA31/01/16 TOTAL EXEMPTION SMALL
2017-08-17AA31/01/15 TOTAL EXEMPTION SMALL
2017-08-17AR0109/01/16 ANNUAL RETURN FULL LIST
2017-08-17RT01Administrative restoration application
2016-05-24GAZ2Final Gazette dissolved via compulsory strike-off
2016-01-05AP01DIRECTOR APPOINTED MR ANDREW RICHARD LAMB
2016-01-05TM02Termination of appointment of Regent Corporate Secretaries Ltd on 2015-12-14
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MINNETT
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-14AR0109/01/15 FULL LIST
2015-01-14AR0109/01/15 FULL LIST
2014-11-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 200000
2014-01-09AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21CH04SECRETARY'S DETAILS CHNAGED FOR REGENT CORPORATE SECRETARIES LTD on 2013-08-21
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012
2012-01-09AR0109/01/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/01/10
2011-01-10AR0109/01/11 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-01-13AR0109/01/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MINNET / 07/10/2009
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MINNET / 08/07/2009
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-01-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-01-15363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-13363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288bSECRETARY RESIGNED
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: FAIRCHILD HOUSE REDBOURNE AVENUE LONDON N3 2BJ
2007-02-14288aNEW DIRECTOR APPOINTED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-17363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CENTURION HOUSE STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2BT
2005-01-21363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-08244DELIVERY EXT'D 3 MTH 31/01/04
2004-01-28363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-11363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-12-03244DELIVERY EXT'D 3 MTH 31/01/02
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: CENTURION HOUSE WATLING STREET RADLETT WD7 7AY
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/01/01
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/01/00
2002-01-11363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-01-17363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: NORTHWAY HOUSE 2ND FLOOR 1379 HIGH ST WHETSTONE LONDON N20 9LP
2000-02-18363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/01/98
1999-02-10363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-01-16363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-25363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-24288SECRETARY RESIGNED
1996-04-24288NEW SECRETARY APPOINTED
1996-04-24288DIRECTOR RESIGNED
1996-04-24288NEW DIRECTOR APPOINTED
1996-04-0188(2)AD 20/03/96--------- £ SI 199998@1=199998 £ IC 2/200000
1996-03-18363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1996-03-15123NC INC ALREADY ADJUSTED 27/02/96
1996-03-15ORES04£ NC 1000/1000000 27/0
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOLTSTYLE 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 JOLTSTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOLTSTYLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 JOLTSTYLE LIMITED

Intangible Assets
Patents
We have not found any records of JOLTSTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOLTSTYLE LIMITED
Trademarks
We have not found any records of JOLTSTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOLTSTYLE 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 (82990 - Other business support service activities n.e.c.) as JOLTSTYLE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOLTSTYLE 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 JOLTSTYLE 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 JOLTSTYLE 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.