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

RAILWAY JUT LIMITED

100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
05661191
Private Limited Company
Active

Company Overview

About Railway Jut Ltd
RAILWAY JUT LIMITED was founded on 2005-12-22 and has its registered office in London. The organisation's status is listed as "Active". Railway Jut Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAILWAY JUT LIMITED
 
Legal Registered Office
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in EC3A
 
Previous Names
SHELFCO (NO. 3162) LIMITED14/02/2006
Filing Information
Company Number 05661191
Company ID Number 05661191
Date formed 2005-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 13:50:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAILWAY JUT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAILWAY JUT LIMITED
The following companies were found which have the same name as RAILWAY JUT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAILWAY JUT (SMITHFIELD) LIMITED 100 LIVERPOOL STREET LONDON EC2M 2AT Active Company formed on the 2007-06-11

Company Officers of RAILWAY JUT LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JILL BELL
Director 2015-06-15
STUART BLACKETT
Director 2015-04-30
LISA MELANIE SUNNER
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HITCHEN
Director 2006-02-14 2017-12-31
TIMOTHY CHARLES WILKINSON
Director 2010-01-07 2015-06-15
CYRIL FRANCIS JOHNSON
Director 2006-02-14 2015-04-30
DAVID MATTHEW TEASDALE
Director 2010-01-07 2015-04-30
VERONICA WARNER
Company Secretary 2012-05-23 2013-08-31
LISA MELANIE SUNNER
Company Secretary 2007-05-02 2012-05-23
SUSAN FAIRCLOUGH
Director 2006-02-14 2012-05-23
STEPHEN CHARLES KAIRIS
Director 2006-02-14 2009-04-17
BRENDAN DOMINICK REVILLE
Director 2006-02-14 2008-02-12
PAULA YOUNG
Company Secretary 2006-02-14 2007-05-02
EPS SECRETARIES LIMITED
Nominated Secretary 2005-12-22 2006-02-14
MIKJON LIMITED
Nominated Director 2005-12-22 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JILL BELL RAILWAY PENSION NOMINEES LIMITED Director 2015-09-07 CURRENT 1969-02-20 Active
VICTORIA JILL BELL GRENVILLE NOMINEES NO.1 LIMITED Director 2015-06-15 CURRENT 2000-12-14 Dissolved 2018-02-13
VICTORIA JILL BELL GRENVILLE NOMINEES NO.2 LIMITED Director 2015-06-15 CURRENT 2000-12-14 Dissolved 2018-02-13
VICTORIA JILL BELL CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-06-15 CURRENT 2007-05-08 Active
VICTORIA JILL BELL 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-06-15 CURRENT 2007-05-08 Active
VICTORIA JILL BELL ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-06-15 CURRENT 2007-06-11 Active
VICTORIA JILL BELL RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-06-15 CURRENT 2008-11-20 Active
VICTORIA JILL BELL MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active - Proposal to Strike off
VICTORIA JILL BELL RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active
VICTORIA JILL BELL GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2006-07-25 Active
VICTORIA JILL BELL MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-06-15 CURRENT 2005-12-22 Active - Proposal to Strike off
VICTORIA JILL BELL ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-06-15 CURRENT 2006-02-08 Active
VICTORIA JILL BELL 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-06-15 CURRENT 2007-05-08 Active
STUART BLACKETT BRITISH RAIL PENSION TRUSTEE COMPANY LIMITED Director 2018-01-25 CURRENT 1981-12-15 Active
STUART BLACKETT RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
STUART BLACKETT JUNCTION NOMINEES LIMITED Director 2015-04-30 CURRENT 1967-08-30 Active - Proposal to Strike off
STUART BLACKETT NETWORK NOMINEES (TWO) LIMITED Director 2015-04-30 CURRENT 1986-12-18 Dissolved 2018-02-13
STUART BLACKETT NETWORK NOMINEES (SIX) LIMITED Director 2015-04-30 CURRENT 1997-10-23 Dissolved 2018-02-13
STUART BLACKETT GRENVILLE NOMINEES NO.1 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
STUART BLACKETT GRENVILLE NOMINEES NO.2 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
STUART BLACKETT ELECTRICITY PENSIONS ADMINISTRATION LIMITED Director 2015-04-30 CURRENT 2001-06-06 Active
STUART BLACKETT CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
STUART BLACKETT 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
STUART BLACKETT RAILWAY PENSIONS LIMITED Director 2015-04-30 CURRENT 1993-06-21 Active
STUART BLACKETT ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT RAILWAY PENSIONS MANAGEMENT LIMITED Director 2015-04-30 CURRENT 2006-07-27 Active
STUART BLACKETT RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-04-30 CURRENT 2007-06-11 Active
STUART BLACKETT RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-04-30 CURRENT 2008-11-20 Active
STUART BLACKETT MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
STUART BLACKETT RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-07-25 Active
STUART BLACKETT RAILWAY PENSION NOMINEES LIMITED Director 2015-04-30 CURRENT 1969-02-20 Active
STUART BLACKETT RAILWAY PENSION VENTURE CAPITAL LIMITED Director 2015-04-30 CURRENT 1976-06-11 Active
STUART BLACKETT MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
STUART BLACKETT ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
STUART BLACKETT 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER RAILWAYS PENSION (CUMBERLAND PLACE) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
LISA MELANIE SUNNER JUNCTION NOMINEES LIMITED Director 2015-04-30 CURRENT 1967-08-30 Active - Proposal to Strike off
LISA MELANIE SUNNER NETWORK NOMINEES (TWO) LIMITED Director 2015-04-30 CURRENT 1986-12-18 Dissolved 2018-02-13
LISA MELANIE SUNNER NETWORK NOMINEES (SIX) LIMITED Director 2015-04-30 CURRENT 1997-10-23 Dissolved 2018-02-13
LISA MELANIE SUNNER GRENVILLE NOMINEES NO.1 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
LISA MELANIE SUNNER GRENVILLE NOMINEES NO.2 LIMITED Director 2015-04-30 CURRENT 2000-12-14 Dissolved 2018-02-13
LISA MELANIE SUNNER ELECTRICITY PENSIONS ADMINISTRATION LIMITED Director 2015-04-30 CURRENT 2001-06-06 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CASCADES SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD NOMINEE NO.2 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD NOMINEE NO.1 LIMITED Director 2015-04-30 CURRENT 2007-05-08 Active
LISA MELANIE SUNNER RAILWAY PENSIONS LIMITED Director 2015-04-30 CURRENT 1993-06-21 Active
LISA MELANIE SUNNER ST. ANN'S SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER RAILWAY PENSIONS MANAGEMENT LIMITED Director 2015-04-30 CURRENT 2006-07-27 Active
LISA MELANIE SUNNER RAILWAY JUT (SMITHFIELD) LIMITED Director 2015-04-30 CURRENT 2007-06-11 Active
LISA MELANIE SUNNER RAILWAY PENSIONS (PE) CALEDONIA LIMITED Director 2015-04-30 CURRENT 2008-11-20 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
LISA MELANIE SUNNER RAILWAY PENSION UNIT TRUST NOMINEE LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GLAMORGAN VALE RETAIL PARK NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER CLIFTON MOOR RETAIL PARK NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER GRETNA GATEWAY OUTLET VILLAGE GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2006-07-25 Active
LISA MELANIE SUNNER RAILWAY PENSION NOMINEES LIMITED Director 2015-04-30 CURRENT 1969-02-20 Active
LISA MELANIE SUNNER RAILWAY PENSION VENTURE CAPITAL LIMITED Director 2015-04-30 CURRENT 1976-06-11 Active
LISA MELANIE SUNNER MARBLE ARCH TOWER NOMINEE NO. 1 LIMITED Director 2015-04-30 CURRENT 2005-12-22 Active - Proposal to Strike off
LISA MELANIE SUNNER ST ANN'S SHOPPING CENTRE NOMINEE NO. 2 LIMITED Director 2015-04-30 CURRENT 2006-02-08 Active
LISA MELANIE SUNNER 12 SMITHFIELD GENERAL PARTNER LIMITED Director 2015-04-30 CURRENT 2007-05-08 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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-07-06Compulsory strike-off action has been discontinued
2022-07-06DISS40Compulsory strike-off action has been discontinued
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA MELANIE SUNNER
2022-05-30AP02Appointment of Railpen Corporate Director Limited as director on 2022-05-26
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN CHARLOTTE EMMA BAGGALEY
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-29CH01Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 2021-01-29
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 7th Floor Exchange House 12 Exchange Square London EC2A 2NY
2021-01-29PSC05Change of details for Railway Pension Investments Limited as a person with significant control on 2021-01-29
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MS KIRSTEN CHARLOTTE EMMA BAGGALEY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JILL BELL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HITCHEN
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 508921
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-14CH01Director's details changed for Mr Stuart Blackett on 2017-03-14
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 508921
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 508921
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MS VICTORIA JILL BELL
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES WILKINSON
2015-04-30AP01DIRECTOR APPOINTED MR STUART BLACKETT
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL JOHNSON
2015-04-30AP01DIRECTOR APPOINTED LISA MELANIE SUNNER
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TEASDALE
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 508921
2014-12-22AR0122/12/14 ANNUAL RETURN FULL LIST
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 508921
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY VERONICA WARNER
2013-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW TEASDALE / 08/03/2013
2012-12-27AR0122/12/12 FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCIS JOHNSON / 11/12/2012
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FAIRCLOUGH
2012-05-30AP03SECRETARY APPOINTED VERONICA WARNER
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY LISA SUNNER
2011-12-22AR0122/12/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADEANE / 01/08/2011
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0122/12/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES WILKINSON / 09/08/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MELANIE SUNNER / 09/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW TEASDALE / 09/08/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 6TH FLOOR BROAD STREET HOUSE 55 OLD BROAD STREET LONDON EC2M 1LJ
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HITCHEN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL FRANCIS JOHNSON / 04/02/2010
2010-01-08AP01DIRECTOR APPOINTED DAVID MATTHEW TEASDALE
2010-01-08AP01DIRECTOR APPOINTED TIMOTHY CHARLES WILKINSON
2009-12-22AR0122/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ADEANE / 15/12/2009
2009-08-21AUDAUDITOR'S RESIGNATION
2009-08-12AUDAUDITOR'S RESIGNATION
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KAIRIS
2008-12-22363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-15RES13SECTION 175 09/12/2008
2008-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-18288bDIRECTOR RESIGNED
2007-12-18363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-01-10363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-30123NC INC ALREADY ADJUSTED 02/10/06
2006-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-30RES04£ NC 550000/600000 02/10
2006-10-19288cSECRETARY'S PARTICULARS CHANGED
2006-10-1188(2)RAD 02/10/06--------- £ SI 51052@1=51052 £ IC 457869/508921
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25123NC INC ALREADY ADJUSTED 15/08/06
2006-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-25RES04£ NC 450000/550000 15/08
2006-08-2588(2)RAD 15/08/06--------- £ SI 7869@1=7869 £ IC 450000/457869
2006-03-28123NC INC ALREADY ADJUSTED 17/03/06
2006-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-28RES04£ NC 1000/450000 17/03
2006-03-2888(2)RAD 17/03/06--------- £ SI 449999@1=449999 £ IC 1/450000
2006-03-13288bSECRETARY RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-14CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3162) LIMITED CERTIFICATE ISSUED ON 14/02/06
2005-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RAILWAY JUT 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 RAILWAY JUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAILWAY JUT 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.

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