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

JAZMAY LIMITED

PEARLS ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
06368292
Private Limited Company
Liquidation

Company Overview

About Jazmay Ltd
JAZMAY LIMITED was founded on 2007-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Jazmay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAZMAY LIMITED
 
Legal Registered Office
PEARLS ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in NW3
 
Filing Information
Company Number 06368292
Company ID Number 06368292
Date formed 2007-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928764282  
Last Datalog update: 2020-01-13 18:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAZMAY 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 JAZMAY LIMITED
The following companies were found which have the same name as JAZMAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAZMAYNE EMBROIDERY AND PRINT LIMITED 75 CLERKHILL ROAD PETERHEAD ABERDEENSHIRE AB42 2XF Active Company formed on the 2015-03-26
JAZMAYNE TRANSPORTATION, LLC 829 RIO GRANDE AVE PORT ARTHUR Texas 77641 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-02-19
JAZMAYNE TRANSPORTATION, LLC 410 5TH STREET SIOUX CITY IA 51101 Active Company formed on the 2020-05-07

Company Officers of JAZMAY LIMITED

Current Directors
Officer Role Date Appointed
PIERS BENEDICT ADAM
Company Secretary 2007-09-24
PIERS BENEDICT ADAM
Director 2007-09-24
NICHOLAS MARTIN HOUSE
Director 2007-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-09-12 2007-09-24
WATERLOW NOMINEES LIMITED
Director 2007-09-12 2007-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS BENEDICT ADAM MAYJAZ LIMITED Company Secretary 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM WHISKY MIST LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI SARDINIA LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI MANCHESTER HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM SUMMER NIGHTS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
PIERS BENEDICT ADAM QUAICH WHISKY INVESTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
PIERS BENEDICT ADAM JALUO VENTURES LIMITED Director 2016-07-08 CURRENT 2016-05-28 Active
PIERS BENEDICT ADAM TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM ORANGE AUTUMN LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PIERS BENEDICT ADAM LEXINGTON STREET LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PIERS BENEDICT ADAM MAHIKI LIC LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
PIERS BENEDICT ADAM BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
PIERS BENEDICT ADAM COPPER DOG WHISKY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PIERS BENEDICT ADAM SKYFALL VENTURES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
PIERS BENEDICT ADAM CRAIGELLACHIE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
PIERS BENEDICT ADAM DDL162 LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-05-20
PIERS BENEDICT ADAM HYDE OF LONDON HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-05-29 Dissolved 2016-01-05
PIERS BENEDICT ADAM KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
PIERS BENEDICT ADAM KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
PIERS BENEDICT ADAM KAPPA 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Liquidation
PIERS BENEDICT ADAM SHERTOWN LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI LIMITED Director 2011-02-03 CURRENT 2006-09-01 Liquidation
PIERS BENEDICT ADAM ROSEWIRE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-08-11
PIERS BENEDICT ADAM VIOLETSIDE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2016-09-30
PIERS BENEDICT ADAM BROMPTON MEMBERSHIP LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2014-05-20
PIERS BENEDICT ADAM BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
PIERS BENEDICT ADAM BROMPTON BRANDS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Dissolved 2016-06-14
PIERS BENEDICT ADAM PAN EMPIRE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-08-11
PIERS BENEDICT ADAM BERLINGTON LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-04-25
PIERS BENEDICT ADAM ALBION GATE MANAGEMENT LIMITED Director 2009-07-24 CURRENT 1996-01-30 Active
PIERS BENEDICT ADAM BLUEBERRY JUICE BAR LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2016-01-26
PIERS BENEDICT ADAM LENBURG LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM PARTWISH LIMITED Director 2008-06-04 CURRENT 2008-03-19 Active
PIERS BENEDICT ADAM MAYJAZ LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM TOWN AND COUNTY INNS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Dissolved 2017-02-09
PIERS BENEDICT ADAM ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
PIERS BENEDICT ADAM HOLAW (612) LIMITED Director 2001-03-27 CURRENT 1999-12-14 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE PORTOBELLO 95 TRADE LIMITED Director 2018-03-16 CURRENT 2017-06-16 Active
NICHOLAS MARTIN HOUSE PORTOBELLO 95 GROUP LIMITED Director 2017-06-23 CURRENT 2017-04-08 Active
NICHOLAS MARTIN HOUSE SKINNY DRINKS COLLECTIVE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-08-08
NICHOLAS MARTIN HOUSE JAZ MANAGEMENT LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-02-23
NICHOLAS MARTIN HOUSE BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
NICHOLAS MARTIN HOUSE INTELLIGENT ATTITUDE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE AMAZING ATTITUDE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
NICHOLAS MARTIN HOUSE THIS IS THE THIRD ACT LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE EXCELLENT ATTITUDE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
NICHOLAS MARTIN HOUSE KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
NICHOLAS MARTIN HOUSE KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
NICHOLAS MARTIN HOUSE BIG PITCHER IP LIMITED Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-11-07
NICHOLAS MARTIN HOUSE BLAYSET LIMITED Director 2010-12-15 CURRENT 2010-12-15 Liquidation
NICHOLAS MARTIN HOUSE VIOLETSIDE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2016-09-30
NICHOLAS MARTIN HOUSE MARKHAM INN IP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2014-08-05
NICHOLAS MARTIN HOUSE BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
NICHOLAS MARTIN HOUSE BIG PITCHER LIMITED Director 2008-12-02 CURRENT 2008-12-02 Liquidation
NICHOLAS MARTIN HOUSE TOWN AND COUNTY INNS LIMITED Director 2008-03-14 CURRENT 2008-01-22 Dissolved 2017-02-09
NICHOLAS MARTIN HOUSE MAYJAZ LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE WHISKY MIST LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
NICHOLAS MARTIN HOUSE NICK HOUSE EVENTS LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active - Proposal to Strike off

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
2021-05-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Regina House 124 Finchley Road London NW3 5JS
2019-10-12LIQ01Voluntary liquidation declaration of solvency
2019-10-12600Appointment of a voluntary liquidator
2019-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-03
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2018-12-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2017-12-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1597.254
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1597.254
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1597.254
2015-09-28AR0112/09/15 ANNUAL RETURN FULL LIST
2015-07-15SH0107/05/15 STATEMENT OF CAPITAL GBP 1597.254
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 938.954
2015-04-23SH0117/03/15 STATEMENT OF CAPITAL GBP 938.954
2015-01-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-11CH01Director's details changed for Mr Nicholas Martin House on 2014-05-21
2014-05-28SH02Sub-division of shares on 2013-10-25
2014-05-28CC04Statement of company's objects
2014-05-28RES01ADOPT ARTICLES 25/10/2013
2014-05-28RES13Resolutions passed:
  • Sub-divide shares 25/10/2013
  • Resolution of Memorandum and/or Articles of Association
2014-03-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AR0112/09/13 ANNUAL RETURN FULL LIST
2014-01-06SH06Cancellation of shares. Statement of capital on 2014-01-06 GBP 850
2014-01-06RES09Resolution of authority to purchase a number of shares
2014-01-06SH03Purchase of own shares
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 01/08/2013
2013-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/08/2013
2013-02-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM
2012-09-21AR0112/09/12 FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 22/08/2012
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-11AR0112/09/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 01/01/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/01/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 12/09/2011
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23AR0112/09/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/01/2010
2010-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 01/01/2010
2010-07-15SH0615/07/10 STATEMENT OF CAPITAL GBP 900
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-30RES12VARYING SHARE RIGHTS AND NAMES
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0112/09/09 FULL LIST
2009-07-25AA31/03/08 TOTAL EXEMPTION FULL
2009-04-24225CURRSHO FROM 30/09/2008 TO 31/03/2008
2009-01-09363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 85 TOTTENHAM COURT ROAD FITZROVIA LONDON W1T 4TQ
2008-12-0388(2)AD 20/06/08 GBP SI 998@1=998 GBP IC 2/1000
2007-10-2488(2)RAD 24/09/07--------- £ SI 1@1=1 £ IC 1/2
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2007-09-12NEWINCINCORPORATION 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 JAZMAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-08
Resolution2019-10-08
Appointmen2019-10-08
Fines / Sanctions
No fines or sanctions have been issued against JAZMAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAZMAY 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.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 JAZMAY LIMITED

Intangible Assets
Patents
We have not found any records of JAZMAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAZMAY LIMITED
Trademarks

Trademark applications by JAZMAY LIMITED

JAZMAY LIMITED is the Original Applicant for the trademark DRAMA ™ (UK00003111195) through the UKIPO on the 2015-06-01
Trademark classes: Night club, discotheque and dance club services; arranging, conducting and organising of parties. Provision of bar, cocktail lounge, restaurant, cafe, wine bar and catering services; public house, wine bar, bar, hotel, restaurant, cafeteria, banqueting and catering services; organisation of and provision of facilities for conferences, meetings and events.
Income
Government Income
We have not found government income sources for JAZMAY 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 JAZMAY 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 JAZMAY 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 TypeNotices to
Defending partyJAZMAY LIMITEDEvent Date2019-10-08
 
Initiating party Event TypeResolution
Defending partyJAZMAY LIMITEDEvent Date2019-10-08
 
Initiating party Event TypeAppointmen
Defending partyJAZMAY LIMITEDEvent Date2019-10-08
Name of Company: JAZMAY LIMITED Company Number: 06368292 Nature of Business: Consultancy Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of Liquidation: Members Date…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAZMAY 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 JAZMAY 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.