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

JC CAPITAL GROUP LTD

THE OFFICE THE CHAPEL, NEWCHURCH ROAD, ROSSENDALE, LANCASHIRE, BB4 7QX,
Company Registration Number
04189066
Private Limited Company
Active

Company Overview

About Jc Capital Group Ltd
JC CAPITAL GROUP LTD was founded on 2001-03-28 and has its registered office in Rossendale. The organisation's status is listed as "Active". Jc Capital Group Ltd is a Private Limited Company registered in ENGLAND 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
JC CAPITAL GROUP LTD
 
Legal Registered Office
THE OFFICE THE CHAPEL
NEWCHURCH ROAD
ROSSENDALE
LANCASHIRE
BB4 7QX
Other companies in BB10
 
Previous Names
ASPIRE HOMEBUILDERS LIMITED03/08/2015
BUILT LIMITED25/08/2005
Filing Information
Company Number 04189066
Company ID Number 04189066
Date formed 2001-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/08/2022
Account next due 29/05/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785178974  
Last Datalog update: 2024-05-05 09:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JC CAPITAL GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JC CAPITAL GROUP LTD
The following companies were found which have the same name as JC CAPITAL GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JC CAPITAL GROUP LLC 2916 AVENUE N Kings BROOKLYN NY 11210 Active Company formed on the 2006-08-04
JC CAPITAL GROUP INC 7930 W NEVSO DR LAS VEGAS NV 89147 Active Company formed on the 2014-05-23
JC CAPITAL GROUP LIMITED Unknown Company formed on the 2012-05-31
Jc Capital Group, LLC Delaware Unknown
JC CAPITAL GROUP LLC 10705 TABOR DR TAMPA FL 33625 Inactive Company formed on the 2016-02-03
JC CAPITAL GROUP LLC California Unknown
Jc Capital Group LLC Indiana Unknown
JC CAPITAL GROUP, LLC 4266 BERKELEY ST MONTCLAIR CA 91763 Active Company formed on the 2021-04-23

Company Officers of JC CAPITAL GROUP LTD

Current Directors
Officer Role Date Appointed
KELLIE MARIE CARTER
Company Secretary 2013-02-05
JAMIE ROBERT CARTER
Director 2001-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE ROBERT CARTER
Company Secretary 2001-03-28 2013-02-05
KELLIE MARIE CARTER
Director 2008-08-01 2012-04-25
PAUL MAXWELL HEYS
Director 2001-03-28 2006-10-04
KELLIE MARIE CARTER
Director 2003-07-11 2005-08-17
SARAH HEYS
Director 2003-07-11 2005-08-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-28 2001-04-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-28 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE ROBERT CARTER HOLLY MEWS APARTMENTS (CHEADLE HULME) LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off
JAMIE ROBERT CARTER THE CHAPEL APARTMENTS (RAWTENSTALL) LIMITED Director 2005-03-20 CURRENT 2005-03-20 Active - Proposal to Strike off
JAMIE ROBERT CARTER JC LAND (INVESTMENTS) LTD Director 2001-06-08 CURRENT 2001-06-08 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
2024-04-07CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-07-29Compulsory strike-off action has been discontinued
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-05AA29/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-2429/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA29/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28DISS40Compulsory strike-off action has been discontinued
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-08AA29/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM 9 Winckley Square Preston PR1 3HP England
2019-11-18AP03Appointment of Mr Jamie Carter as company secretary on 2019-11-05
2019-11-18TM02Termination of appointment of Kellie Marie Carter on 2019-11-05
2019-08-23AA29/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-08-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-11-30AA01Previous accounting period extended from 25/03/17 TO 31/08/17
2017-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-29CH03SECRETARY'S DETAILS CHNAGED FOR KELLIE MARIE CARTER on 2017-03-29
2016-12-23AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-04CH01Director's details changed for Jamie Robert Carter on 2016-03-31
2016-04-04CH03SECRETARY'S DETAILS CHNAGED FOR KELLIE MARIE CARTER on 2016-03-31
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 34a Lyndhurst Road Burnley Lancashire BB10 4ED
2016-03-22AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-12-22AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-08-03RES15CHANGE OF NAME 31/07/2015
2015-08-03CERTNMCompany name changed aspire homebuilders LIMITED\certificate issued on 03/08/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041890660065
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041890660066
2013-12-20AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-04-22AR0128/03/13 FULL LIST
2013-02-19TM01TERMINATE DIR APPOINTMENT
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY JAMIE CARTER
2013-02-19AP03SECRETARY APPOINTED KELLIE MARIE CARTER
2013-02-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE CARTER
2012-05-17AR0128/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-05AR0128/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLIE MARIE CARTER / 20/03/2011
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE ROBERT CARTER / 20/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROBERT CARTER / 20/03/2011
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JC CAPITAL GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JC CAPITAL GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 66
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2013-12-27 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2006-08-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-08-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-03-30 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2006-03-30 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2006-02-15 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2006-02-15 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2005-11-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-10-20 Satisfied PARAGON MORTGAGES LIMITED
DEBENTURE 2005-09-23 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2005-09-23 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2005-09-23 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2005-09-23 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2005-08-26 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2005-08-26 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL MORTGAGE 2005-08-19 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-08-10 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-07-12 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE DEBENTURE 2005-06-23 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE DEBENTURE 2005-06-15 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE DEBENTURE 2005-05-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE DEBENTURE 2005-04-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE DEBENTURE 2005-04-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE DEBENTURE 2005-04-11 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2005-03-23 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2004-12-11 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2004-07-28 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE DEBENTURE 2004-03-05 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2004-01-09 Satisfied PARAGON MORTGAGES LIMITED
DEBENTURE 2003-11-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2003-11-14 Satisfied PARAGON MORTGAGES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-29
Annual Accounts
2020-08-29

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 JC CAPITAL GROUP LTD

Intangible Assets
Patents
We have not found any records of JC CAPITAL GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JC CAPITAL GROUP LTD
Trademarks
We have not found any records of JC CAPITAL GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JC CAPITAL GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JC CAPITAL GROUP LTD 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 JC CAPITAL GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JC CAPITAL GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JC CAPITAL GROUP LTD 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.