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

DB JASMINE HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14,
Company Registration Number
05403980
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-03-07

Company Overview

About Db Jasmine Holdings Ltd
DB JASMINE HOLDINGS LIMITED was founded on 2005-03-24 and had its registered office in 15 Canada Square. The company was dissolved on the 2016-03-07 and is no longer trading or active.

Key Data
Company Name
DB JASMINE HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
 
Filing Information
Company Number 05403980
Date formed 2005-03-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-03-07
Type of accounts FULL
Last Datalog update: 2016-04-28 02:25:53
Primary Source:Companies House
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 DB JASMINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM BARTLETT
Company Secretary 2005-05-13
ADAM PAUL RUTHERFORD
Company Secretary 2005-05-13
GLENN MOORE
Director 2013-10-01
DAVID KENYON THOMAS
Director 2010-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG CHARLES STOKELD
Director 2005-03-24 2012-01-27
RAJANBABU SIVANITHY
Director 2006-07-28 2011-07-31
MARK ANDREW MCGIDDY
Director 2006-07-28 2010-09-03
NICHOLAS SHASHI VASUDEVA
Director 2005-03-24 2007-06-29
JENNIFER SANDRA BURTON
Company Secretary 2005-03-24 2005-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BARTLETT ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ANDREW WILLIAM BARTLETT TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS NO.3 LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DEUTSCHE HOLDINGS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
ANDREW WILLIAM BARTLETT DB INFRASTRUCTURE HOLDINGS (UK) NO.1. LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Liquidation
ANDREW WILLIAM BARTLETT HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ANDREW WILLIAM BARTLETT AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ANDREW WILLIAM BARTLETT LAMMERMUIR LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1986-07-03 Dissolved 2017-06-30
ANDREW WILLIAM BARTLETT SIXCO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1990-01-18 Liquidation
ANDREW WILLIAM BARTLETT DB VANQUISH (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1997-11-13 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE (UK) LIMITED Company Secretary 2005-05-13 CURRENT 1998-12-31 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DEUTSCHE FINANCE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB VANTAGE NO.2 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT DB UK AUSTRALIA HOLDINGS LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2018-05-15
ANDREW WILLIAM BARTLETT TEMPURRITE LEASING LIMITED Company Secretary 2005-05-13 CURRENT 2002-10-11 Liquidation
ANDREW WILLIAM BARTLETT NINECO LEASING LIMITED. Company Secretary 2005-05-13 CURRENT 1989-08-17 Liquidation
ANDREW WILLIAM BARTLETT PERUDA LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1991-08-16 Liquidation
ANDREW WILLIAM BARTLETT MOON LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1993-04-29 Liquidation
ANDREW WILLIAM BARTLETT MIDSEL LIMITED Company Secretary 2005-05-13 CURRENT 1995-03-28 Liquidation
ANDREW WILLIAM BARTLETT TRIPLEREASON LIMITED Company Secretary 2005-05-13 CURRENT 1991-04-17 Active
ANDREW WILLIAM BARTLETT DB OVERSEAS HOLDINGS LIMITED Company Secretary 2001-01-05 CURRENT 1976-07-12 Active
ANDREW WILLIAM BARTLETT DB GROUP SERVICES (UK) LIMITED Company Secretary 2001-01-05 CURRENT 1995-07-04 Active
ADAM PAUL RUTHERFORD DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD ANTELOPE PENSION TRUSTEE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1961-03-13 Dissolved 2013-08-10
ADAM PAUL RUTHERFORD DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Company Secretary 2006-06-16 CURRENT 2006-04-11 Dissolved 2015-12-09
ADAM PAUL RUTHERFORD HAH LIMITED Company Secretary 2005-08-26 CURRENT 2005-08-26 Dissolved 2016-06-16
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 1 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD HELIUM HOLDINGS NUMBER 2 LIMITED Company Secretary 2005-08-23 CURRENT 2005-06-29 Dissolved 2014-04-08
ADAM PAUL RUTHERFORD DBIGB FINANCE (NO.2) LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD DEUTSCHE FINANCE NO. 4 (UK) LIMITED Company Secretary 2005-05-13 CURRENT 2002-09-25 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD AUTUMN LEASING LIMITED Company Secretary 2005-05-13 CURRENT 1994-09-26 Dissolved 2016-11-03
ADAM PAUL RUTHERFORD MORGAN GRENFELL & CO. LIMITED Company Secretary 2004-10-04 CURRENT 1995-07-04 Dissolved 2014-05-06
ADAM PAUL RUTHERFORD CITY LEASING (FLEETSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1987-09-14 Dissolved 2014-09-12
ADAM PAUL RUTHERFORD CUSTOM LEASING LIMITED Company Secretary 2004-10-04 CURRENT 1984-07-12 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD CITY LEASING AND PARTNERS LIMITED Company Secretary 2004-10-04 CURRENT 1985-01-28 Dissolved 2014-11-19
ADAM PAUL RUTHERFORD DB VENTURE PARTNERS GENERAL PARTNER LIMITED Company Secretary 2004-10-04 CURRENT 2000-11-17 Dissolved 2013-12-26
ADAM PAUL RUTHERFORD CITY LEASING (SEVERNSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1980-08-11 Dissolved 2015-07-24
ADAM PAUL RUTHERFORD CITY LEASING (DONSIDE) LIMITED Company Secretary 2004-10-04 CURRENT 1986-03-20 Dissolved 2016-03-07
ADAM PAUL RUTHERFORD DBUKH FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Dissolved 2014-04-28
ADAM PAUL RUTHERFORD BANKERS TRUST INTERNATIONAL LIMITED Company Secretary 2001-07-12 CURRENT 1993-11-01 Dissolved 2017-05-28
ADAM PAUL RUTHERFORD INTERNATIONAL OPERATOR LIMITED Company Secretary 2000-05-03 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB INTERNATIONAL HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 1999-08-25 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD REIB EUROPE INVESTMENTS LIMITED Company Secretary 2000-04-13 CURRENT 1999-09-20 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD TAPEORDER LIMITED Company Secretary 2000-04-01 CURRENT 1996-11-21 Dissolved 2015-05-24
ADAM PAUL RUTHERFORD SHOPREADY LIMITED Company Secretary 2000-04-01 CURRENT 1997-02-06 Dissolved 2015-05-24
GLENN MOORE DB JASMINE (CAYMAN) LIMITED Director 2013-10-01 CURRENT 2001-03-16 Converted / Closed
GLENN MOORE DB AOTEAROA INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2005-07-05 Active
GLENN MOORE DB UK AUSTRALIA FINANCE LIMITED Director 2013-10-01 CURRENT 2004-03-31 Active
GLENN MOORE DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-10-01 CURRENT 2002-09-25 Dissolved 2018-05-15
GLENN MOORE DB CHESTNUT HOLDINGS LIMITED Director 2013-10-01 CURRENT 2003-03-07 Active
DAVID KENYON THOMAS DBUKH NO. 2 LIMITED Director 2017-03-16 CURRENT 2016-03-11 Liquidation
DAVID KENYON THOMAS DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
DAVID KENYON THOMAS DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Liquidation
DAVID KENYON THOMAS DB UK HOLDINGS LIMITED Director 2008-11-27 CURRENT 1998-10-15 Active
DAVID KENYON THOMAS DB RAIL TRADING (UK) LIMITED Director 2008-10-14 CURRENT 2008-09-17 Dissolved 2016-06-16
DAVID KENYON THOMAS DBUKH FINANCE LIMITED Director 2008-01-28 CURRENT 2003-07-01 Dissolved 2014-04-28
DAVID KENYON THOMAS DEUTSCHE MORGAN GRENFELL GROUP LIMITED Director 2007-09-18 CURRENT 1971-11-24 Liquidation
DAVID KENYON THOMAS LAMMERMUIR LEASING LIMITED Director 2005-02-25 CURRENT 1986-07-03 Dissolved 2017-06-30
DAVID KENYON THOMAS PERUDA LEASING LIMITED Director 2003-12-18 CURRENT 1991-08-16 Liquidation
DAVID KENYON THOMAS TEMPURRITE LEASING LIMITED Director 2003-01-21 CURRENT 2002-10-11 Liquidation
DAVID KENYON THOMAS MIDSEL LIMITED Director 2002-09-27 CURRENT 1995-03-28 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2016-03-07
DAVID KENYON THOMAS SIXCO LEASING LIMITED. Director 2002-09-25 CURRENT 1990-01-18 Liquidation
DAVID KENYON THOMAS DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANTAGE NO.2 (UK) LIMITED Director 2002-09-25 CURRENT 2002-09-25 Dissolved 2018-05-15
DAVID KENYON THOMAS NINECO LEASING LIMITED. Director 2002-09-25 CURRENT 1989-08-17 Liquidation
DAVID KENYON THOMAS TRIPLEREASON LIMITED Director 2002-06-17 CURRENT 1991-04-17 Active
DAVID KENYON THOMAS DB DELAWARE HOLDINGS (UK) LIMITED Director 2001-11-22 CURRENT 1906-11-06 Liquidation
DAVID KENYON THOMAS BANKERS TRUST INVESTMENTS LIMITED Director 2001-11-22 CURRENT 1962-06-22 Liquidation
DAVID KENYON THOMAS MOON LEASING LIMITED Director 2001-05-31 CURRENT 1993-04-29 Liquidation
DAVID KENYON THOMAS AUTUMN LEASING LIMITED Director 2000-11-30 CURRENT 1994-09-26 Dissolved 2016-11-03
DAVID KENYON THOMAS DB VANTAGE (UK) LIMITED Director 2000-08-01 CURRENT 1998-12-31 Dissolved 2018-05-15
DAVID KENYON THOMAS DB VANQUISH (UK) LIMITED Director 1999-11-26 CURRENT 1997-11-13 Dissolved 2018-05-15

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
2016-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2015
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-06-23AP01DIRECTOR APPOINTED MR GLENN MOORE
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2014-06-194.70DECLARATION OF SOLVENCY
2014-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-09MISCSECTION 519
2014-04-01MISCSECTION 519
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENYON THOMAS / 24/02/2014
2014-02-20AR0131/01/14 NO MEMBER LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 NO MEMBER LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0131/01/12 NO MEMBER LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STOKELD
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJANBABU SIVANITHY
2011-04-05AP01DIRECTOR APPOINTED MR DAVID KENYON THOMAS
2011-02-18AR0131/01/11 NO MEMBER LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGIDDY
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0131/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHARLES STOKELD / 01/12/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG STOKELD / 10/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / RAJANBABU SIVANITHY / 19/02/2009
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS MARK ANDREW MCGIDDY LOGGED FORM
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGIDDY / 02/02/2009
2009-02-18363aANNUAL RETURN MADE UP TO 31/01/09
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG STOKELD / 10/06/2008
2008-02-05363aANNUAL RETURN MADE UP TO 31/01/08
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29288bDIRECTOR RESIGNED
2007-02-01363aANNUAL RETURN MADE UP TO 31/01/07
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-06-05ELRESS369(4) SHT NOTICE MEET 24/05/06
2006-06-05ELRESS80A AUTH TO ALLOT SEC 24/05/06
2006-03-27363aANNUAL RETURN MADE UP TO 24/03/06
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288bSECRETARY RESIGNED
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DB JASMINE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-16
Resolutions for Winding-up2014-06-16
Fines / Sanctions
No fines or sanctions have been issued against DB JASMINE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DB JASMINE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DB JASMINE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DB JASMINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DB JASMINE HOLDINGS LIMITED
Trademarks
We have not found any records of DB JASMINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DB JASMINE HOLDINGS 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 (70100 - Activities of head offices) as DB JASMINE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DB JASMINE HOLDINGS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyDB JASMINE HOLDINGS LIMITEDEvent Date2015-10-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.30 am, 10.45 am and 11.00 am on 24 November 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12.00 noon on 23 November 2015. Dates of Appointment: DB Jasmine Holdings Limited - 3 June 2014. Deutsche Finance No.4 (UK) Limited - 6 June 2014. City Leasing (Donside) Limited - 23 June 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDB JASMINE HOLDINGS LIMITEDEvent Date2014-06-03
John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDB JASMINE HOLDINGS LIMITEDEvent Date2014-06-03
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 03 June 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos: 9241 and 8719) be and are hereby appointed Joint Liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: +44 (0) 20 7311 8229
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DB JASMINE HOLDINGS 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 DB JASMINE HOLDINGS 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.
    Other companies at postcode E14