Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IESIS (JACOBS WELLS ROAD) LIMITED
Company Information for

IESIS (JACOBS WELLS ROAD) LIMITED

89-95 REDCLIFF STREET, BRISTOL, BS1 6LU,
Company Registration Number
07913765
Private Limited Company
Active

Company Overview

About Iesis (jacobs Wells Road) Ltd
IESIS (JACOBS WELLS ROAD) LIMITED was founded on 2012-01-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Iesis (jacobs Wells Road) Limited is a Private Limited Company registered in ENGLAND 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
IESIS (JACOBS WELLS ROAD) LIMITED
 
Legal Registered Office
89-95 REDCLIFF STREET
BRISTOL
BS1 6LU
Other companies in BS8
 
Filing Information
Company Number 07913765
Company ID Number 07913765
Date formed 2012-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2022
Account next due 28/06/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IESIS (JACOBS WELLS ROAD) 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 IESIS (JACOBS WELLS ROAD) LIMITED

Current Directors
Officer Role Date Appointed
TYRONE JAMES ALLARD
Director 2012-02-10
ROBERT IESTYN LEWIS
Director 2012-01-18
DAVID FRANKLIN STEADMAN
Director 2012-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TYRONE JAMES ALLARD WATERFOOT MANAGEMENT COMPANY LIMITED Director 2017-10-13 CURRENT 2000-11-03 Active
TYRONE JAMES ALLARD SEAGALL LIMITED Director 2017-08-05 CURRENT 2008-02-06 Active
TYRONE JAMES ALLARD MELRONE UNIST LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
TYRONE JAMES ALLARD IESIS RESTRUCTURING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
TYRONE JAMES ALLARD WELBECK HOLDINGS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
TYRONE JAMES ALLARD CANOFIELD VENTURES LIMITED Director 2005-10-06 CURRENT 2005-10-04 Active
TYRONE JAMES ALLARD LUDGATE 309 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD LUDGATE 315 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 314 LIMITED Director 2004-10-22 CURRENT 2003-08-27 Dissolved 2015-02-26
TYRONE JAMES ALLARD LUDGATE 311 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-01
TYRONE JAMES ALLARD LUDGATE 310 LIMITED Director 2004-10-22 CURRENT 2003-08-15 Dissolved 2014-10-02
TYRONE JAMES ALLARD MERLIAN DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-06-22 Dissolved 2015-07-09
TYRONE JAMES ALLARD DENBRIDGE NO. 1 LIMITED Director 2003-04-08 CURRENT 2002-01-22 Dissolved 2014-10-02
TYRONE JAMES ALLARD TYMEL (LANARK) LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-08-22
TYRONE JAMES ALLARD MERLIAN ESTATES LIMITED Director 2002-10-17 CURRENT 2002-10-15 Liquidation
TYRONE JAMES ALLARD MELRONE DEVELOPMENTS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active
TYRONE JAMES ALLARD TYMEL WEST SCOTLAND Director 2002-05-31 CURRENT 1999-07-09 Dissolved 2015-08-08
TYRONE JAMES ALLARD TYMEL LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active - Proposal to Strike off
TYRONE JAMES ALLARD KINGSMOAT DEVELOPMENTS LIMITED Director 1999-10-07 CURRENT 1999-09-15 Active - Proposal to Strike off
ROBERT IESTYN LEWIS IESIS (WSC) LETTINGS LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
ROBERT IESTYN LEWIS DEIA GROUP LIMITED Director 2013-11-14 CURRENT 2012-09-03 Active
ROBERT IESTYN LEWIS IESIS (CANAL BRIDGE) LIMITED Director 2012-01-18 CURRENT 2011-01-19 Active - Proposal to Strike off
ROBERT IESTYN LEWIS IESIS SPECIAL STRUCTURES LIMITED Director 2011-06-01 CURRENT 2010-07-01 Active
DAVID FRANKLIN STEADMAN IESIS (CANAL BRIDGE) LIMITED Director 2012-01-18 CURRENT 2011-01-19 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN 8 TYNDALLS PARK ROAD MANAGEMENT COMPANY LIMITED Director 2005-04-01 CURRENT 1986-02-13 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
2024-03-28Previous accounting period shortened from 28/07/23 TO 27/07/23
2023-08-2829/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28Current accounting period shortened from 29/07/22 TO 28/07/22
2023-04-28Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-03-01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-10-30AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-02-07PSC04Change of details for Mrs Nicola Jane Lewis as a person with significant control on 2019-04-04
2020-01-29PSC07CESSATION OF MYRTLE PROJECT MANAGEMENT LIMIOTED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE JAMES ALLARD
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10SH08Change of share class name or designation
2018-04-10SH10Particulars of variation of rights attached to shares
2018-04-05RES12Resolution of varying share rights or name
2018-04-05RES01ADOPT ARTICLES 08/03/2018
2018-04-05CC04Statement of company's objects
2018-03-27PSC04Change of details for Mrs Nicola Jane Lewis as a person with significant control on 2018-03-27
2018-03-27PSC02Notification of Myrtle Project Management Limioted as a person with significant control on 2018-03-07
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE LEWIS
2018-03-27PSC07CESSATION OF ROBERT IESTYN LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-07-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0118/01/16 ANNUAL RETURN FULL LIST
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Mr Tyrone James Allard on 2014-12-19
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Pje Chartered Accountants 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
2014-10-30AA01Previous accounting period extended from 31/01/14 TO 31/07/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079137650007
2013-10-18AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079137650006
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079137650005
2013-02-15AR0118/01/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IESTYN LEWIS / 18/01/2013
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O ROSLING KING LLP 10 OLD BAILEY LONDON EC4M 7NG UNITED KINGDOM
2013-02-15AD02SAIL ADDRESS CREATED
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN STEADMAN / 18/01/2013
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-22AP01DIRECTOR APPOINTED MR TYRONE JAMES ALLARD
2012-02-22SH0110/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to IESIS (JACOBS WELLS ROAD) 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 IESIS (JACOBS WELLS ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding JULIAN HODGE BANK LIMITED
2013-09-18 Outstanding JULIAN HODGE BANK LIMITED
2013-09-18 Outstanding JULIAN HODGE BANK LIMITED
DEBENTURE 2012-03-01 Outstanding JULIAN HODGE BANK LIMITED
LEGAL CHARGE 2012-03-01 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE OF LIFE POLICY 2012-03-01 Outstanding JULIAN HODGE BANK LIMITED
LEGAL CHARGE 2012-02-24 Satisfied ANNE ELIZABETH GRIFFITHS AND IMELDA ALLARD
Creditors
Creditors Due Within One Year 2013-01-31 £ 988,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-30

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 IESIS (JACOBS WELLS ROAD) LIMITED

Financial Assets
Balance Sheet
Debtors 2013-01-31 £ 22,197
Tangible Fixed Assets 2013-01-31 £ 956,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IESIS (JACOBS WELLS ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IESIS (JACOBS WELLS ROAD) LIMITED
Trademarks
We have not found any records of IESIS (JACOBS WELLS ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IESIS (JACOBS WELLS ROAD) 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 (41100 - Development of building projects) as IESIS (JACOBS WELLS ROAD) 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 IESIS (JACOBS WELLS ROAD) 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 IESIS (JACOBS WELLS ROAD) 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 IESIS (JACOBS WELLS ROAD) 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.