Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED
Company Information for

JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

TORONTO SQAURE EMS, 2ND FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
07457147
Private Limited Company
Active

Company Overview

About Jlw Excellent Homes For Life Holding Company Ltd
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED was founded on 2010-12-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Jlw Excellent Homes For Life Holding Company 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
JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED
 
Legal Registered Office
TORONTO SQAURE EMS, 2ND FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in WC2B
 
Previous Names
REGENTER EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED28/03/2014
Filing Information
Company Number 07457147
Company ID Number 07457147
Date formed 2010-12-01
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 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 20:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY 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 JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
VIKKI LOUISE EVERETT
Director 2018-04-30
GUY FREDERICK WALKER
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HEATH
Director 2013-08-16 2018-04-30
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
ANDREW STEPHEN PEARSON
Director 2015-11-11 2016-01-18
MARIA BERNADETTE LEWIS
Company Secretary 2010-12-01 2015-09-04
AOIFE ANNE MCEVOY
Director 2015-01-27 2015-05-29
STUART DAVID YEATMAN
Director 2013-01-11 2015-01-27
JOANNE JAMIESON
Director 2013-01-01 2015-01-21
CARL HARVEY DIX
Director 2013-04-24 2013-08-16
JAMES LINDON SAUNDERS
Director 2010-12-01 2013-06-06
BENJAMIN PETER POLLOCK
Director 2010-12-01 2013-04-24
IAN MICHAEL PRESCOTT
Director 2010-12-01 2013-01-11
IAN GEORGE BURNETT
Director 2011-12-15 2013-01-01
RICHARD LEONARD GROOME
Director 2010-12-01 2012-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKKI LOUISE EVERETT EDUCATION SUPPORT (SWINDON) LIMITED Director 2018-06-26 CURRENT 2004-07-06 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
VIKKI LOUISE EVERETT REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM LIMITED Director 2018-04-30 CURRENT 2010-02-04 Active
VIKKI LOUISE EVERETT JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2018-04-30 CURRENT 2010-12-03 Active
VIKKI LOUISE EVERETT INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2018-04-30 CURRENT 2010-01-29 Active
VIKKI LOUISE EVERETT GARNET GROUP LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
VIKKI LOUISE EVERETT GARNET RESIDENTIAL LIMITED Director 2015-08-17 CURRENT 1994-11-08 Active
VIKKI LOUISE EVERETT IIC LAMBETH FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC LAMBETH HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT BARNET LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-23 Active
VIKKI LOUISE EVERETT ENFIELD LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-11-22 Active
VIKKI LOUISE EVERETT IIC BARNET HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2005-12-07 Active
VIKKI LOUISE EVERETT IIC ENFIELD HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2006-09-19 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON (PENDEREDS) LIMITED Director 2013-08-23 CURRENT 2007-03-26 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND SUBDEBT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2007-05-08 Active
VIKKI LOUISE EVERETT REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING LIMITED Director 2013-08-23 CURRENT 2005-10-20 Active
VIKKI LOUISE EVERETT RENAISSANCE MILES PLATTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2007-03-06 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON LIMITED Director 2013-08-23 CURRENT 2005-07-22 Active
VIKKI LOUISE EVERETT IIC LAMBETH SUBDEBT LIMITED Director 2013-08-23 CURRENT 2005-08-18 Active
VIKKI LOUISE EVERETT IIC ENFIELD SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC BARNET SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC NORTHAMPTON SUBDEBT LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-09-14 Active
VIKKI LOUISE EVERETT IIC ENFIELD FUNDING INVESTMENT LIMITED Director 2013-08-23 CURRENT 2006-01-30 Active
VIKKI LOUISE EVERETT IIC MILES PLATTING EQUITY LIMITED Director 2013-08-23 CURRENT 2006-09-13 Active
VIKKI LOUISE EVERETT LAMBETH LIGHTING SERVICES LIMITED Director 2013-07-23 CURRENT 2004-03-16 Active
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2012-01-18 CURRENT 2003-01-03 Active
VIKKI LOUISE EVERETT PFI CAMDEN (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-03-22 Liquidation
VIKKI LOUISE EVERETT PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2006-07-24 Active
VIKKI LOUISE EVERETT PFI ISLINGTON (HOLDINGS) LIMITED Director 2012-01-18 CURRENT 2000-06-21 Active
VIKKI LOUISE EVERETT GARNET CONSULTING LIMITED Director 2009-12-15 CURRENT 2009-07-27 Active
GUY FREDERICK WALKER BLANDFORD COURT TENANTS ASSOCIATION LIMITED Director 2017-01-03 CURRENT 1992-07-20 Active
GUY FREDERICK WALKER INSPIRAL OLDHAM LIMITED Director 2015-05-29 CURRENT 2010-02-04 Active
GUY FREDERICK WALKER JLW EXCELLENT HOMES FOR LIFE LIMITED Director 2015-05-29 CURRENT 2010-12-03 Active
GUY FREDERICK WALKER INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2015-05-29 CURRENT 2010-01-29 Active
GUY FREDERICK WALKER DEFENCE SUPPORT (ST ATHAN) HOLDINGS LIMITED Director 2013-08-29 CURRENT 2002-04-19 Active - Proposal to Strike off
GUY FREDERICK WALKER DEFENCE SUPPORT (ST ATHAN) LIMITED Director 2013-08-29 CURRENT 2002-04-19 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
2024-03-07Appointment of Rosie Ann Heron as company secretary on 2024-01-20
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-04-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-03CH01Director's details changed for Mr Julian Denzil Sutcliffe on 2020-03-09
2021-07-23PSC05Change of details for Jlif Holdings (Regeneration and Social Housing) Limited as a person with significant control on 2020-03-20
2021-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2020-12-11AP01DIRECTOR APPOINTED MRS JOANNE STONEHOUSE FYFE
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-09CH01Director's details changed for Miss Vikki Louise Everett on 2020-03-09
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-18AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GUY FREDERICK WALKER
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH
2018-05-14AP01DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG ENGLAND
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG ENGLAND
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN
2016-12-14AP03Appointment of Ms Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-14TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074571470002
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PEARSON
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-10AR0101/12/15 FULL LIST
2015-11-21AP01DIRECTOR APPOINTED ANDEW STEPHEN PEARSON
2015-10-06AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY MARIA BERNADETTE LEWIS
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-16AP01DIRECTOR APPOINTED GUY FREDERICK WALKER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR AOIFE MCEVOY
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JAMIESON
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART YEATMAN
2015-02-23AP01DIRECTOR APPOINTED AOIFE ANNE MCEVOY
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-10AR0101/12/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28RES15CHANGE OF NAME 31/01/2014
2014-03-28CERTNMCOMPANY NAME CHANGED REGENTER EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 28/03/14
2014-03-18RES15CHANGE OF NAME 31/01/2014
2014-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-11AR0101/12/13 FULL LIST
2013-09-02AP01DIRECTOR APPOINTED MR JAMES HEATH
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN, PETER POLLOCK
2013-05-10AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2013-01-17AP01DIRECTOR APPOINTED STUART DAVID YEATMAN
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRESCOTT
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURNETT
2013-01-09AP01DIRECTOR APPOINTED JOANNE JAMIESON
2012-12-17AR0101/12/12 FULL LIST
2012-12-17SH0120/12/11 STATEMENT OF CAPITAL GBP 50000
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB ENGLAND
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06SH0120/12/11 STATEMENT OF CAPITAL GBP 40000.00
2012-01-06SH0120/12/11 STATEMENT OF CAPITAL GBP 50000.00
2012-01-06RES01ADOPT ARTICLES 15/12/2011
2012-01-05AP01DIRECTOR APPOINTED MR IAN GEORGE BURNETT
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-13AR0101/12/11 FULL LIST
2010-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY 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 JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-23 Outstanding THE CO-OPERATIVE BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED
Trademarks
We have not found any records of JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY 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 JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY 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 JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY 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 JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY 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 JLW EXCELLENT HOMES FOR LIFE HOLDING COMPANY 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.