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

JURYS INNS (UK) LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
06063534
Private Limited Company
Active

Company Overview

About Jurys Inns (uk) Ltd
JURYS INNS (UK) LIMITED was founded on 2007-01-24 and has its registered office in London. The organisation's status is listed as "Active". Jurys Inns (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
JURYS INNS (UK) LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in B1
 
Previous Names
DABALA LIMITED02/05/2007
Filing Information
Company Number 06063534
Company ID Number 06063534
Date formed 2007-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2020-09-07 21:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JURYS INNS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JURYS INNS (UK) LIMITED

Current Directors
Officer Role Date Appointed
LIIA NÕU
Company Secretary 2017-12-20
LIIA NÕU
Director 2017-12-20
JOHN WINTHROP
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN WILLIAM GUY
Company Secretary 2013-10-01 2017-12-20
JOHN JOSEPH BRENNAN
Director 2008-12-03 2017-12-20
DARREN WILLIAM GUY
Director 2016-08-17 2017-12-20
DÓNAL ROONEY
Director 2017-03-01 2017-12-20
CORMAC OTIGHEARNAIGH
Director 2008-04-07 2016-08-17
THOMAS DOWD
Director 2007-06-14 2015-03-13
LINDA ANN JORDAN
Company Secretary 2009-09-15 2012-07-18
STEPHEN VALENTINE JOHNSTON
Company Secretary 2007-08-22 2009-09-15
JOHN NIALL GEOGHEGAN
Director 2007-08-22 2008-10-31
PAULINE ANNE BRADLEY
Director 2007-06-14 2008-06-26
QUINLAN PRIVATE SECRETARIAL LIMITED
Company Secretary 2007-06-14 2007-08-22
SEAMUS DALY
Company Secretary 2007-01-25 2007-06-14
JOHN GALLAGHER
Director 2007-04-02 2007-06-14
ADRIAN TURNER
Director 2007-04-02 2007-06-14
JOHN NIALL GEOGHEGAN
Director 2007-01-25 2007-04-02
PATRICK KING
Director 2007-01-25 2007-04-02
POREMA LIMITED
Company Secretary 2007-01-24 2007-01-25
SEAN KAVANAGH
Director 2007-01-24 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIIA NÕU JYRUS EDI LIMITED Director 2017-12-20 CURRENT 2014-10-29 Active
LIIA NÕU SILENCE HOTEL NO. 4 LIMITED Director 2017-12-20 CURRENT 2014-08-13 Active
LIIA NÕU CHAMBERLAIN HOTELS LIMITED Director 2017-12-20 CURRENT 1988-10-19 Active
LIIA NÕU LEONARDO HOTEL MANAGEMENT (UK) LIMITED Director 2017-12-20 CURRENT 1997-10-06 Active
LIIA NÕU HILLARY HOTEL NO.1 LIMITED Director 2017-12-20 CURRENT 2014-08-13 Active
JOHN WINTHROP PANDOX BIRMINGHAM PROPCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN WINTHROP PANDOX HEATHROW T4 PROPCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN WINTHROP PANDOX HEATHROW PROPCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN WINTHROP PANDOX UK OPCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN WINTHROP PANDOX MANCHESTER PROPCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN WINTHROP JURYS NEWCO 1 LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN WINTHROP PANDOX GLASGOW PROPCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN WINTHROP JYRUS EDI LIMITED Director 2017-12-20 CURRENT 2014-10-29 Active
JOHN WINTHROP SILENCE HOTEL NO. 4 LIMITED Director 2017-12-20 CURRENT 2014-08-13 Active
JOHN WINTHROP CHAMBERLAIN HOTELS LIMITED Director 2017-12-20 CURRENT 1988-10-19 Active
JOHN WINTHROP LEONARDO HOTEL MANAGEMENT (UK) LIMITED Director 2017-12-20 CURRENT 1997-10-06 Active
JOHN WINTHROP HILLARY HOTEL NO.1 LIMITED Director 2017-12-20 CURRENT 2014-08-13 Active
JOHN WINTHROP ARLINGTON PLACE HOTELS LIMITED Director 2008-08-01 CURRENT 2003-05-14 Liquidation
JOHN WINTHROP ALPHA HOTEL ACCOUNTING SERVICES LIMITED Director 1991-10-05 CURRENT 1990-10-05 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
2020-09-08AP01DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA AYODELE WILLIAMS
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30MISCCB01 - notice of a cross border merger
2020-06-15CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-06-12
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL JACOB RASIN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIMA ABRISHAMCHIAN
2019-12-19AP01DIRECTOR APPOINTED MISS ANDREA AYODELE WILLIAMS
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-16PSC02Notification of Pandox Aktiebolag (Publ) as a person with significant control on 2017-09-11
2018-12-05MR05All of the property or undertaking has been released from charge for charge number 060635340013
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-30MEM/ARTSARTICLES OF ASSOCIATION
2018-10-16RES13Resolutions passed:
  • Change directors titles, any director authorised to carry out post-meetings actions considered necessary in connection with the amendment of the articles 02/10/2018
  • ALTER ARTICLES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINTHROP
2018-10-08AP01DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE
2018-10-08AP04Appointment of Intertrust (Uk) Limited as company secretary on 2018-10-01
2018-10-08TM02Termination of appointment of Liia Nõu on 2018-10-01
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM 245 Broad Street Birmingham B1 2HQ
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL JACOB RASIN
2018-06-27AP01DIRECTOR APPOINTED MR CARL JACOB RASIN
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340013
2017-12-28ANNOTATIONOther
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340012
2017-12-21AP03SECRETARY APPOINTED MS LIIA NÕU
2017-12-21TM02APPOINTMENT TERMINATED, SECRETARY DARREN GUY
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUY
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DÓNAL ROONEY
2017-12-21AP01DIRECTOR APPOINTED MR JOHN WINTHROP
2017-12-21AP01DIRECTOR APPOINTED MS LIIA NÕU
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635340009
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635340010
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635340011
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635340008
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-09-11PSC07CESSATION OF JURYS INNS GROUP LIMITED AS A PSC
2017-03-11AP01DIRECTOR APPOINTED MR DÓNAL ROONEY
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;EUR 122355489;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC OTIGHEARNAIGH
2016-08-17AP01DIRECTOR APPOINTED MR DARREN GUY
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340011
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340010
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635340005
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635340006
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635340007
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;EUR 122355489;GBP 1
2015-09-28AR0101/09/15 FULL LIST
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOWD
2015-03-30ANNOTATIONOther
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340009
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340008
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340007
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340006
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;EUR 122355489;GBP 1
2014-09-29AR0101/09/14 FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060635340005
2013-10-01AP03SECRETARY APPOINTED MR DARREN WILLIAM GUY
2013-09-25AR0101/09/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-22RES13COMPANY BUSINESS 20/02/2013
2013-02-13DISS40DISS40 (DISS40(SOAD))
2013-02-12AR0101/09/12 FULL LIST
2013-01-08GAZ1FIRST GAZETTE
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY LINDA JORDAN
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-27AR0101/09/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0101/09/10 FULL LIST
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0101/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CORMAC OTIGHEARNAIGH / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOWD / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH BRENNAN / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANN JORDAN / 01/10/2009
2009-09-23288aSECRETARY APPOINTED MRS LINDA ANN JORDAN
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JOHNSTON
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-06363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED MR JOHN JOSEPH BRENNAN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN GEOGHEGAN
2008-10-09225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR PAULINE BRADLEY
2008-07-08363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED CORMAC OTIGHEARNAIGH
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-22395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-09-10288aNEW SECRETARY APPOINTED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-02CERTNMCOMPANY NAME CHANGED DABALA LIMITED CERTIFICATE ISSUED ON 02/05/07
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20123NC INC ALREADY ADJUSTED 02/04/07
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to JURYS INNS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against JURYS INNS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED, AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2017-12-20 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED, AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES
2016-03-31 Satisfied U.S. BANK TRUSTEES LIMITED OF 125 OLD BROAD STREET, LONDON, EC2N 1AR, AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES (THE "COMMON SECURITY AGENT")
2016-03-31 Satisfied U.S. BANK TRUSTEES LIMITED, OF 125 OLD BROAD STREET, LONDON, EC2N 1AR, AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE "COMMON SECURITY AGENT")
2015-03-30 Satisfied U.S. BANK TRUSTEES LIMITED, AS COMMON SECURITY AGENT (AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-03-24 Satisfied U.S. BANK TRUSTEES LIMITED AS COMMON SECURITY AGENT (AS SECURITY TRUSTEE FOR EACH OF THE SECURED PARTIES)
2014-10-28 Satisfied ULSTER BANK IRELAND LIMITED
2014-10-28 Satisfied ULSTER BANK IRELAND LIMITED
2014-03-28 Satisfied ULSTER BANK IRELAND LIMITED
A SECURITY INTEREST AGREEMENT 2007-11-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
AN ACCESSION DEED 2007-10-22 Satisfied ANGLO IRISH BANK CORPORATION PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
SECURITY INTEREST AGREEMENT 2007-04-25 Satisfied ALLIED IRISH P.L.C.
ENGLISH LAW SECURITY AGREEMENT 2007-04-11 Satisfied ALLIED IRISH BANKS PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of JURYS INNS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JURYS INNS (UK) LIMITED
Trademarks
We have not found any records of JURYS INNS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JURYS INNS (UK) 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 (55100 - Hotels and similar accommodation) as JURYS INNS (UK) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where JURYS INNS (UK) 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 TypeProposal to Strike Off
Defending partyJURYS INNS (UK) LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JURYS INNS (UK) 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 JURYS INNS (UK) 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.