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

J-WHARF LIMITED

33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
04669559
Private Limited Company
Active

Company Overview

About J-wharf Ltd
J-WHARF LIMITED was founded on 2003-02-18 and has its registered office in London. The organisation's status is listed as "Active". J-wharf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J-WHARF LIMITED
 
Legal Registered Office
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in SW1Y
 
Filing Information
Company Number 04669559
Company ID Number 04669559
Date formed 2003-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB821552157  
Last Datalog update: 2024-05-05 09:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J-WHARF LIMITED
The accountancy firm based at this address is BEHAN & CO 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 J-WHARF LIMITED
The following companies were found which have the same name as J-WHARF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J-WHARF RESIDENTIAL LIMITED TYTHEGSTON COURT TYTHEGSTON BRIDGEND MID GLAMORGAN CF32 0NE Active Company formed on the 2004-02-11

Company Officers of J-WHARF LIMITED

Current Directors
Officer Role Date Appointed
MARK HUNTER ANDREWS
Director 2008-09-16
SIMON MALCOLM BASTON
Director 2003-10-01
CHARLES HENRY KNIGHT
Director 2003-10-01
OLIVER SMITH
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ANDERSON
Company Secretary 2008-08-28 2012-12-12
CHRISTOPHER PAUL ATTWELL THOMAS
Director 2003-10-01 2008-09-16
CHARLES HENRY KNIGHT
Company Secretary 2003-10-01 2008-08-28
ACUITY SECRETARIES LIMITED
Company Secretary 2003-02-18 2003-10-01
M AND A NOMINEES LIMITED
Director 2003-02-18 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUNTER ANDREWS WESTCROSS PROPERTIES (BARRY) LTD Director 2017-06-26 CURRENT 2017-06-26 Active
MARK HUNTER ANDREWS ANDGREEN (RED KITE) LIMITED Director 2017-03-15 CURRENT 2005-11-21 Active
MARK HUNTER ANDREWS BOX CITY (CARDIFF BAY) LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
MARK HUNTER ANDREWS EXCHANGE BUILDINGS LLANELLI MANAGEMENT 1 LIMITED Director 2010-03-18 CURRENT 2006-05-31 Active
MARK HUNTER ANDREWS WEST CROSS ESTATES LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active
MARK HUNTER ANDREWS ANDGREEN PROPERTIES LIMITED Director 2009-11-11 CURRENT 2006-07-21 Dissolved 2015-03-10
MARK HUNTER ANDREWS TJP RESIDENTIAL LIMITED Director 2009-11-09 CURRENT 2004-08-11 Active
MARK HUNTER ANDREWS ST THOMAS (SWANSEA) MANAGEMENT LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
MARK HUNTER ANDREWS PATTI PAVILION LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2014-08-19
MARK HUNTER ANDREWS WOODCROWN INVESTMENTS LIMITED Director 2008-03-04 CURRENT 2008-02-11 Dissolved 2016-07-26
MARK HUNTER ANDREWS PB RESIDENTIAL LIMITED Director 2007-10-18 CURRENT 2004-09-30 Active
MARK HUNTER ANDREWS THE CUBE (CARDIFF) MANAGEMENT LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
MARK HUNTER ANDREWS PAGET MANAGEMENT LIMITED Director 2006-04-26 CURRENT 2006-04-24 Active
MARK HUNTER ANDREWS WESTCROSS INVESTMENTS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
MARK HUNTER ANDREWS ANDTON INVESTMENTS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
MARK HUNTER ANDREWS CASTLE LEISURE LTD Director 2003-01-01 CURRENT 1911-11-14 Active
MARK HUNTER ANDREWS HUNTER LOFTS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-07-10 Active
MARK HUNTER ANDREWS CASTLE BUILDINGS DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
MARK HUNTER ANDREWS ANDTON HOLDINGS LIMITED Director 2000-07-03 CURRENT 2000-04-20 Active
MARK HUNTER ANDREWS WEST CROSS PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
MARK HUNTER ANDREWS KNOLE PROPERTIES LIMITED Director 1995-01-20 CURRENT 1928-04-25 Active
MARK HUNTER ANDREWS ROBBIK PROPERTY LIMITED Director 1994-03-06 CURRENT 1948-06-26 Active
SIMON MALCOLM BASTON CONSULATE CHAMBERS (CARDIFF BAY) LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
SIMON MALCOLM BASTON DS PROPERTIES (CARDIFF BAY) LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
SIMON MALCOLM BASTON ABA PORTHCAWL LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
SIMON MALCOLM BASTON W2 (WELLINGTON HOUSE) RESIDENTIAL LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
CHARLES HENRY KNIGHT STUDENT CRIBS NOMINEE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
CHARLES HENRY KNIGHT STUDENT CRIBS BIDCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS TOPCO LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT STUDENT CRIBS GP LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
CHARLES HENRY KNIGHT MRF I NOMINEE LIMITED Director 2016-01-31 CURRENT 2016-01-31 Active
CHARLES HENRY KNIGHT XK STERLING INDUSTRIAL ENERGY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHARLES HENRY KNIGHT MRF I CIP (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT MRF I (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES HENRY KNIGHT IPSX GROUP LIMITED Director 2015-09-28 CURRENT 2014-01-15 Liquidation
CHARLES HENRY KNIGHT BOATFOLK MARINA GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-18 Active
CHARLES HENRY KNIGHT MOF V INVESTORS (GP) LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
CHARLES HENRY KNIGHT MOF V CIP (GP) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
CHARLES HENRY KNIGHT MANSFORD CORE 2 NOMINEE LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
CHARLES HENRY KNIGHT ALCIDE INVESTMENTS LIMITED Director 2013-09-04 CURRENT 2013-06-10 Active
CHARLES HENRY KNIGHT MIF I CIP (GP) LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
CHARLES HENRY KNIGHT OLDCO 100 LIMITED Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-03-31
CHARLES HENRY KNIGHT MIF I GP LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MIF I NOMINEE LTD Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES HENRY KNIGHT MCF 2 NOMINEE LIMITED Director 2013-07-03 CURRENT 2013-07-03 Liquidation
CHARLES HENRY KNIGHT MCF 2 (GP) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE NOMINEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
CHARLES HENRY KNIGHT MOFIV ALLIANCE (GP) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
CHARLES HENRY KNIGHT MCF 1 AND 2 (GP) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Liquidation
CHARLES HENRY KNIGHT MO IV (GP) LIMITED Director 2013-02-01 CURRENT 2012-07-19 Active
CHARLES HENRY KNIGHT MANSFORD UK (GP) LIMITED Director 2013-02-01 CURRENT 2008-06-18 Liquidation
CHARLES HENRY KNIGHT MCPP 1 (GP) LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MCPP 1 NOMINEE LIMITED Director 2012-12-28 CURRENT 2012-11-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD CORE 2 (GP) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
CHARLES HENRY KNIGHT MOF FEEDER E (GP) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
CHARLES HENRY KNIGHT MOF FEEDER D (GP) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
CHARLES HENRY KNIGHT MANSFORD CORE CIP (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MANSFORD CORE INVESTORS (GP) LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
CHARLES HENRY KNIGHT MOF FEEDER C (GP) LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
CHARLES HENRY KNIGHT MOF IV CIP (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOF FEEDER B (GP) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
CHARLES HENRY KNIGHT MOFIII COVENTRY (GP) LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII COVENTRY NOMINEE LIMITED Director 2011-05-19 CURRENT 2011-05-19 Liquidation
CHARLES HENRY KNIGHT MOFIII NI NOMINEE LIMITED Director 2011-02-18 CURRENT 2011-02-18 Liquidation
CHARLES HENRY KNIGHT MOFIII NI (GP) LIMITED Director 2011-02-17 CURRENT 2011-02-17 Liquidation
CHARLES HENRY KNIGHT MANSFORD HELIOS GENERAL PARTNER LIMITED Director 2010-03-12 CURRENT 2010-01-31 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP NOMINEE LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MOFIII CARDIFF MP (GP) LIMITED Director 2010-02-16 CURRENT 2010-02-16 Liquidation
CHARLES HENRY KNIGHT MANSFORD UK (FEEDER A) GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
CHARLES HENRY KNIGHT MH (BURY WALK) LIMITED Director 2009-03-02 CURRENT 1994-10-14 Liquidation
CHARLES HENRY KNIGHT MOFIII PORTFOLIO 1 NOMINEE LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT MOFIII PORTFOLIO I (GP) LIMITED Director 2008-12-11 CURRENT 2008-12-11 Liquidation
CHARLES HENRY KNIGHT NORTHWICH NOMINEE LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
CHARLES HENRY KNIGHT NORTHWICH (GP) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Liquidation
CHARLES HENRY KNIGHT MANSFORD INVESTORS (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FEEDER (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD OPPORTUNITY FUND III (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
CHARLES HENRY KNIGHT MANSFORD CIP (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANSFORD UK CO-INVEST (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
CHARLES HENRY KNIGHT MANDACO 484 LIMITED Director 2006-10-24 CURRENT 2006-05-31 Dissolved 2013-08-01
CHARLES HENRY KNIGHT ANDTON (CHINA CHINA) LIMITED Director 2006-05-23 CURRENT 2005-11-23 Active
CHARLES HENRY KNIGHT MANSFORD CAPITAL PARTNERS LIMITED Director 2004-12-07 CURRENT 2004-04-23 Dissolved 2017-12-10
CHARLES HENRY KNIGHT CAEAU NEWYDD LIMITED Director 2003-06-19 CURRENT 2003-06-19 Liquidation
CHARLES HENRY KNIGHT BLACK BAG ENERGY LIMITED Director 2003-02-28 CURRENT 2002-11-13 Dissolved 2013-11-12
CHARLES HENRY KNIGHT MANSFORD CAPITAL LIMITED Director 2002-11-19 CURRENT 1995-03-15 Active
CHARLES HENRY KNIGHT MFF1 (HOLDINGS) LIMITED Director 2001-08-01 CURRENT 1994-08-25 Active
CHARLES HENRY KNIGHT TYTHEGSTON PROPERTIES LIMITED Director 1991-01-18 CURRENT 1989-08-10 Active
OLIVER SMITH MANSFORD CORE 2 (GP) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
OLIVER SMITH MOF FEEDER E (GP) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
OLIVER SMITH MOF FEEDER D (GP) LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
OLIVER SMITH MANSFORD UK (FEEDER A) GP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
OLIVER SMITH MANSFORD INVESTORS (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
OLIVER SMITH MANSFORD OPPORTUNITY FEEDER (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
OLIVER SMITH MANSFORD OPPORTUNITY FUND III (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Liquidation
OLIVER SMITH MANSFORD CIP (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
OLIVER SMITH MANSFORD UK CO-INVEST (GP) LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
OLIVER SMITH MANSFORD CAPITAL LIMITED Director 1995-03-15 CURRENT 1995-03-15 Active
OLIVER SMITH MH (BURY WALK) LIMITED Director 1994-10-14 CURRENT 1994-10-14 Liquidation
OLIVER SMITH MFF1 (HOLDINGS) LIMITED Director 1994-08-25 CURRENT 1994-08-25 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
2024-04-30CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM Cavendish Square 33 Cavendish Square London W1G 0PW England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 57-59 Haymarket London SW1Y 4QX
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 57-59 Haymarket London SW1Y 4QX
2023-02-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-17PSC07CESSATION OF ANDTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17PSC02Notification of Westcross Properties (Barry) Ltd as a person with significant control on 2018-07-24
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HENRY KNIGHT
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SMITH
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALCOLM BASTON
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28CH01Director's details changed for Mr Simon Malcolm Baston on 2017-03-23
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-17CH01Director's details changed for Mr Oliver Smith on 2014-06-30
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/14 FROM Lion House Red Lion Street London WC1R 4GB
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0118/02/14 ANNUAL RETURN FULL LIST
2014-03-17CH01Director's details changed for Mr Oliver Smith on 2013-01-01
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 15 Bury Walk London SW3 6QD
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-19AR0118/02/13 ANNUAL RETURN FULL LIST
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ANDERSON
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0118/02/12 ANNUAL RETURN FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0118/02/11 ANNUAL RETURN FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-19RES01ALTER ARTICLES 16/09/2009
2010-05-19RES13EACH A AND B ORDINARY SHARE OF £1.00 BE SUBDIVIDED INTO 100 A OR B ORD SHARES OF £0.01 16/09/2009
2010-03-15AR0118/02/10 FULL LIST
2010-01-02SH02SUB-DIVISION 17/09/09
2010-01-02RES01ALTER ARTICLES 16/09/2009
2010-01-02RES13SUBDIVISION 16/09/2009
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18288aDIRECTOR APPOINTED MARK ANDREWS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ATTWELL THOMAS
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY CHARLES KNIGHT
2008-09-02288aSECRETARY APPOINTED JOHN MICHAEL ANDERSON
2008-03-11363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER SMITH / 11/03/2008
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 140 BROMPTON ROAD LONDON SW3 1HY
2006-02-21363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-27225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-11-20288aNEW SECRETARY APPOINTED
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2003-11-20RES12VARYING SHARE RIGHTS AND NAMES
2003-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-2088(2)RAD 12/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288bSECRETARY RESIGNED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-07-11CERTNMCOMPANY NAME CHANGED MANDACO 335 LIMITED CERTIFICATE ISSUED ON 11/07/03
2003-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to J-WHARF 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 J-WHARF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-04 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-10-01 Outstanding MANSFORD HOLDINGS PLC
LEGAL CHARGE 2005-10-01 Outstanding ANDTON PROPERTIES LIMITED
LEGAL CHARGE 2005-09-30 Outstanding WELSH DEVELOPMENT AGENCY
LEGAL CHARGE OVER BUILDING CONTRACT 2004-08-14 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE OVER AGREEMENT FOR LEASE 2004-08-14 Outstanding PRINCIPALITY BUILDING SOCIETY
FLOATING CHARGE 2004-08-14 Outstanding PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J-WHARF LIMITED

Intangible Assets
Patents
We have not found any records of J-WHARF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J-WHARF LIMITED
Trademarks
We have not found any records of J-WHARF LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ANDTON (CHINA CHINA) LIMITED 2006-05-24 Outstanding

We have found 1 mortgage charges which are owed to J-WHARF LIMITED

Income
Government Income
We have not found government income sources for J-WHARF 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 (68100 - Buying and selling of own real estate) as J-WHARF LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where J-WHARF 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 J-WHARF 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 J-WHARF 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.