Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST
Company Information for

THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST

128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA,
Company Registration Number
07922555
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About The Queen Elizabeth Diamond Jubilee Trust
THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST was founded on 2012-01-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Queen Elizabeth Diamond Jubilee Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST
 
Legal Registered Office
128 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SA
Other companies in SW1W
 
Filing Information
Company Number 07922555
Company ID Number 07922555
Date formed 2012-01-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/04/2021
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts GROUP
Last Datalog update: 2021-01-06 05:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST
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 THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST
The following companies were found which have the same name as THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST CANADA 22 ST. CLAIR AVENUE EAST SUITE 1901 TORONTO Ontario M4T 2S3 Dissolved Company formed on the 2012-09-21

Company Officers of THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST

Current Directors
Officer Role Date Appointed
HAL MANAGEMENT LIMITED
Company Secretary 2012-01-24
RICHARD JOHN CAREW CHARTRES
Director 2012-01-24
CHRISTOPHER EDWARD WOLLASTON MACKENZIE GEIDT
Director 2012-03-27
SARAH ELIZABETH MARY HOGG
Director 2013-02-19
JOHN MAJOR KG CH
Director 2012-01-25
TREVOR MCDONALD
Director 2017-06-14
GEORGE ISLAY MACNEILL ROBERTSON OF PORT ELLEN
Director 2012-01-24
PATRICIA JANET SCOTLAND
Director 2013-02-19
JOHN ANDREW SPENCE
Director 2013-02-19
SIMON EDWARD JOHN WALKER
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN ALLISTER KING
Director 2012-03-27 2017-03-01
ALAN PARKER
Director 2012-04-26 2017-03-01
KAMALESH SHARMA
Director 2012-03-27 2016-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAL MANAGEMENT LIMITED WITBE LTD Company Secretary 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED HANGAR 13 UK LIMITED Company Secretary 2018-02-08 CURRENT 2018-02-08 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS 2 LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
HAL MANAGEMENT LIMITED THE PURE LAND FOUNDATION Company Secretary 2017-07-14 CURRENT 2015-05-08 Active
HAL MANAGEMENT LIMITED 72 DRAGONS LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active
HAL MANAGEMENT LIMITED BHST UK ONE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-12 Active
HAL MANAGEMENT LIMITED TAKE-TWO UK HOLDINGS LIMITED Company Secretary 2017-01-26 CURRENT 2017-01-11 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION MUSIC LTD Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
HAL MANAGEMENT LIMITED DCG BRANDS LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
HAL MANAGEMENT LIMITED APEX ELECTRONIC SPORTS LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
HAL MANAGEMENT LIMITED CLOWDER FILMS LTD Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED MCNUTT FILM PRODUCTIONS LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active
HAL MANAGEMENT LIMITED THE VIMAL GROUP LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
HAL MANAGEMENT LIMITED MADNEWS LTD Company Secretary 2016-03-15 CURRENT 2016-02-22 Active
HAL MANAGEMENT LIMITED WIZZED MEDIA LTD Company Secretary 2016-03-02 CURRENT 2015-02-10 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED PUTTSHACK LTD Company Secretary 2016-01-21 CURRENT 2015-11-17 Active
HAL MANAGEMENT LIMITED TV ASSOCIATES LIMITED Company Secretary 2015-08-28 CURRENT 2015-07-15 Active
HAL MANAGEMENT LIMITED PULSER ENTERTAINMENT SERVICES UK LTD Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-08-09
HAL MANAGEMENT LIMITED BOUNCE ALZHEIMER'S THERAPY (BAT) UK Company Secretary 2015-07-16 CURRENT 2013-10-30 Active
HAL MANAGEMENT LIMITED LOCKSMITH FILMS LTD Company Secretary 2015-06-24 CURRENT 2013-02-19 Active
HAL MANAGEMENT LIMITED BOUNCE FARRINGDON LTD Company Secretary 2015-06-19 CURRENT 2011-02-25 Active
HAL MANAGEMENT LIMITED TAKE-TWO INTERACTIVE SOFTWARE UK LIMITED Company Secretary 2015-04-22 CURRENT 2015-04-22 Active
HAL MANAGEMENT LIMITED BOUNCE PING PONG LTD Company Secretary 2015-03-14 CURRENT 2015-03-14 Active
HAL MANAGEMENT LIMITED STATE OF PLAY HOSPITALITY LIMITED Company Secretary 2015-03-10 CURRENT 2014-10-01 Active
HAL MANAGEMENT LIMITED BOUNCE OLD STREET LIMITED Company Secretary 2015-03-10 CURRENT 2011-08-23 Active
HAL MANAGEMENT LIMITED METOOO LIMITED Company Secretary 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-11-01
HAL MANAGEMENT LIMITED RAKUTEN ICHIBA U.K. LIMITED Company Secretary 2014-12-19 CURRENT 2008-05-14 Liquidation
HAL MANAGEMENT LIMITED GREEN PARK SNACKS LIMITED Company Secretary 2014-11-11 CURRENT 2014-11-11 Active
HAL MANAGEMENT LIMITED RAKUTEN U.K. LIMITED Company Secretary 2014-09-23 CURRENT 2008-05-14 Dissolved 2016-09-27
HAL MANAGEMENT LIMITED WISTLA LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
HAL MANAGEMENT LIMITED LOCKSMITH ANIMATION LIMITED Company Secretary 2014-05-27 CURRENT 2013-04-23 Active
HAL MANAGEMENT LIMITED HAL 10001 LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-10-20
HAL MANAGEMENT LIMITED SIXTH MUSIC LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED NEWCO HAL 1 LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-02-02
HAL MANAGEMENT LIMITED FANSHAW PROPERTY LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
HAL MANAGEMENT LIMITED GORLAN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2017-11-14
HAL MANAGEMENT LIMITED LIFEPLUS EUROPE LIMITED Company Secretary 2013-11-01 CURRENT 1996-07-31 Active
HAL MANAGEMENT LIMITED JESSOP AVENUE (NO 3) LIMITED Company Secretary 2013-10-28 CURRENT 2012-09-07 Active
HAL MANAGEMENT LIMITED PATCHY LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-05-30
HAL MANAGEMENT LIMITED RIGHT TRACKS MUSIC LIMITED Company Secretary 2013-04-12 CURRENT 2013-04-12 Active
HAL MANAGEMENT LIMITED BING BUNNY COLLECTIONS LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
HAL MANAGEMENT LIMITED WATHOS LIMITED Company Secretary 2012-12-14 CURRENT 2012-09-27 Active
HAL MANAGEMENT LIMITED BING BUNNY PRODUCTIONS LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
HAL MANAGEMENT LIMITED CAKE MARKETING UK LTD. Company Secretary 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED ROCKSTAR INTERNATIONAL LIMITED Company Secretary 2012-11-05 CURRENT 2005-10-06 Active
HAL MANAGEMENT LIMITED RDIO UK LTD. Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-11-29
HAL MANAGEMENT LIMITED ROCKSTAR LONDON LIMITED Company Secretary 2012-10-05 CURRENT 2006-08-10 Active
HAL MANAGEMENT LIMITED ROCKSTAR LEEDS LIMITED Company Secretary 2012-10-05 CURRENT 1998-04-15 Active
HAL MANAGEMENT LIMITED ROCKSTAR LINCOLN LIMITED Company Secretary 2012-10-05 CURRENT 2006-12-12 Active
HAL MANAGEMENT LIMITED DMA DESIGN HOLDINGS LIMITED Company Secretary 2012-10-05 CURRENT 1999-03-19 Active
HAL MANAGEMENT LIMITED ROCKSTAR GAMES UK LIMITED Company Secretary 2012-10-05 CURRENT 1997-02-04 Active
HAL MANAGEMENT LIMITED BLJ ENTERTAINMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
HAL MANAGEMENT LIMITED SAPIENCE COMMUNICATIONS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
HAL MANAGEMENT LIMITED DD RIGHTS LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED UNIONE FOUNDATION Company Secretary 2010-04-01 CURRENT 2010-04-01 Dissolved 2015-06-23
HAL MANAGEMENT LIMITED CARTE BLANCHE PLUS LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
HAL MANAGEMENT LIMITED IQPC SHARED SERVICES LIMITED Company Secretary 2009-02-26 CURRENT 2005-09-28 Active
HAL MANAGEMENT LIMITED BRAND RELIEF LIMITED Company Secretary 2009-02-03 CURRENT 2009-02-03 Active
HAL MANAGEMENT LIMITED TAKE TWO INTERACTIVE SOFTWARE EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1992-08-14 Active
HAL MANAGEMENT LIMITED TAKE TWO EUROPE (HOLDINGS) LIMITED Company Secretary 2008-10-17 CURRENT 1998-06-01 Active
HAL MANAGEMENT LIMITED VENOM GAMES LIMITED Company Secretary 2008-10-17 CURRENT 2003-01-22 Active
HAL MANAGEMENT LIMITED TAKE-TWO GB LIMITED Company Secretary 2008-10-17 CURRENT 2006-07-13 Active
HAL MANAGEMENT LIMITED JOYTECH EUROPE LIMITED Company Secretary 2008-10-17 CURRENT 1997-05-27 Active
HAL MANAGEMENT LIMITED TERRY ELDRIDGE LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2015-11-24
HAL MANAGEMENT LIMITED THE LONDON SCHOOLS GROUP LIMITED Company Secretary 2008-07-08 CURRENT 2008-06-23 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED IAC SEARCH & MEDIA UK LTD Company Secretary 2008-05-15 CURRENT 1999-10-22 Liquidation
HAL MANAGEMENT LIMITED LADIES' EUROPEAN TOUR ENTERPRISES LIMITED Company Secretary 2007-09-13 CURRENT 1998-09-18 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED LADIES EUROPEAN TOUR LIMITED Company Secretary 2007-08-13 CURRENT 1988-02-19 Active
HAL MANAGEMENT LIMITED HAIRSPRAY UK COMPANY LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-03-18
HAL MANAGEMENT LIMITED ISOTOPE FILMS LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Dissolved 2014-04-13
HAL MANAGEMENT LIMITED THE FREEDOM OF SPEECH FOUNDATION UNITED KINGDOM Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
HAL MANAGEMENT LIMITED AEROQUEST (UK) LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-08-05
HAL MANAGEMENT LIMITED THE CHILDREN'S GARDEN PARTY LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2015-03-03
HAL MANAGEMENT LIMITED ACAMAR MEDIA LIMITED Company Secretary 2005-05-06 CURRENT 2001-08-02 Dissolved 2013-10-22
HAL MANAGEMENT LIMITED ACAMAR FILMS LIMITED Company Secretary 2005-05-06 CURRENT 2002-03-20 Active
HAL MANAGEMENT LIMITED SPLIT INFINITIVE TRUST Company Secretary 2005-03-15 CURRENT 2005-03-15 Active
HAL MANAGEMENT LIMITED VISIT LONDON LIMITED Company Secretary 2004-07-08 CURRENT 1963-05-16 Dissolved 2017-02-25
HAL MANAGEMENT LIMITED MAJORARCH LIMITED Company Secretary 2004-05-11 CURRENT 1992-01-30 Active
HAL MANAGEMENT LIMITED EIGF LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Dissolved 2016-11-08
HAL MANAGEMENT LIMITED INTERPLAY PRODUCTIONS LIMITED Company Secretary 2002-04-30 CURRENT 1993-01-27 Active
HAL MANAGEMENT LIMITED VENGEANCE FILMS LIMITED Company Secretary 2001-12-13 CURRENT 2001-12-13 Active - Proposal to Strike off
HAL MANAGEMENT LIMITED KAYE BJ MANAGEMENT LIMITED Company Secretary 2000-03-08 CURRENT 2000-03-08 Active
HAL MANAGEMENT LIMITED TALKCAST CORPORATION PLC Company Secretary 1999-06-30 CURRENT 1998-12-11 Dissolved 2013-08-03
HAL MANAGEMENT LIMITED IQPC LIMITED Company Secretary 1997-03-19 CURRENT 1997-03-19 Active
HAL MANAGEMENT LIMITED WAGGINGTAIL ENTERTAINMENT LIMITED Company Secretary 1997-02-12 CURRENT 1997-01-28 Active
HAL MANAGEMENT LIMITED WORLDWIDE BUSINESS RESEARCH LIMITED Company Secretary 1996-02-28 CURRENT 1996-02-02 Active
HAL MANAGEMENT LIMITED INTERNATIONAL QUALITY AND PRODUCTIVITY CENTRE LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
HAL MANAGEMENT LIMITED PETALCROWN LIMITED Company Secretary 1994-01-18 CURRENT 1994-01-18 Dissolved 2016-02-27
HAL MANAGEMENT LIMITED MAYFAIR POINT LIMITED Company Secretary 1993-03-16 CURRENT 1991-04-08 Active
HAL MANAGEMENT LIMITED PBJ MANAGEMENT LIMITED Company Secretary 1993-03-07 CURRENT 1987-08-13 Active
HAL MANAGEMENT LIMITED METAL AGENCIES LIMITED Company Secretary 1993-01-01 CURRENT 1990-06-28 Active
HAL MANAGEMENT LIMITED THE SISTERS OF MERCY LIMITED Company Secretary 1992-12-31 CURRENT 1987-06-18 Active
HAL MANAGEMENT LIMITED THE REPTILE HOUSE LIMITED Company Secretary 1992-11-17 CURRENT 1988-11-17 Active
HAL MANAGEMENT LIMITED MARGARET RAMSAY LIMITED Company Secretary 1992-10-29 CURRENT 1963-04-11 Dissolved 2017-10-10
HAL MANAGEMENT LIMITED SLAM JAM PRODUCTIONS LIMITED Company Secretary 1992-08-04 CURRENT 1988-08-04 Active
HAL MANAGEMENT LIMITED WHEELSHARE LIMITED Company Secretary 1992-05-27 CURRENT 1967-10-23 Active
HAL MANAGEMENT LIMITED THEATRE CENTRE LIMITED Company Secretary 1991-11-14 CURRENT 1957-06-18 Active
HAL MANAGEMENT LIMITED PLANET FILMS LIMITED Company Secretary 1991-06-03 CURRENT 1991-05-14 Dissolved 2015-08-04
RICHARD JOHN CAREW CHARTRES QEDJT TRADING LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
CHRISTOPHER EDWARD WOLLASTON MACKENZIE GEIDT THE QUEEN'S COMMONWEALTH TRUST Director 2016-11-16 CURRENT 2016-11-16 Active
CHRISTOPHER EDWARD WOLLASTON MACKENZIE GEIDT THE CHILDREN'S GARDEN PARTY LIMITED Director 2012-10-22 CURRENT 2006-01-11 Dissolved 2015-03-03
JOHN ANDREW SPENCE NORTH ESSEX GARDEN COMMUNITIES LIMITED Director 2017-01-30 CURRENT 2016-08-09 Active - Proposal to Strike off
JOHN ANDREW SPENCE TRANSUNION INTERNATIONAL UK LIMITED Director 2015-11-27 CURRENT 2000-03-28 Active
JOHN ANDREW SPENCE CROWN ACQUISITION TOPCO LIMITED Director 2014-05-23 CURRENT 2014-02-03 Active - Proposal to Strike off
JOHN ANDREW SPENCE CHURCH OF ENGLAND CENTRAL SERVICES Director 2013-11-15 CURRENT 2013-11-15 Active
JOHN ANDREW SPENCE SPICERHAART GROUP LIMITED Director 2010-10-01 CURRENT 2000-10-02 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
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-10DS01Application to strike the company off the register
2020-01-31PSC08Notification of a person with significant control statement
2020-01-31PSC07CESSATION OF ASTRID ELIZABETH BONFIELD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-31AD02Register inspection address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX
2020-01-09AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-26CH04SECRETARY'S DETAILS CHNAGED FOR HAL MANAGEMENT LIMITED on 2019-07-26
2019-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-18RES01ADOPT ARTICLES 07/11/2017
2017-12-18RES01ADOPT ARTICLES 07/11/2017
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-21CH01Director's details changed for Mr Simon Edward John Walker on 2017-06-20
2017-06-20AP01DIRECTOR APPOINTED MR TREVOR MCDONALD
2017-06-20AP01DIRECTOR APPOINTED MR SIMON EDWARD JOHN WALKER
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN KING
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KAMALESH SHARMA
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-29AR0124/01/16 ANNUAL RETURN FULL LIST
2015-01-29AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SPENCE / 17/03/2014
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PARKER / 17/03/2014
2015-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM 25 Eccleston Place London SW1W 9NF
2014-02-11AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-03AP01DIRECTOR APPOINTED PATRICIA JANET SCOTLAND
2013-05-16AP01DIRECTOR APPOINTED BARONESS SARAH ELIZABETH MARY HOGG
2013-02-28AP01DIRECTOR APPOINTED MR JOHN ANDREW SPENCE
2013-02-04AR0124/01/13 NO MEMBER LIST
2012-12-17AP01DIRECTOR APPOINTED MR ALAN PARKER
2012-04-24AP01DIRECTOR APPOINTED KAMALESH SHARMA
2012-04-23AP01DIRECTOR APPOINTED SIR CHRISTOPHER EDWARD WOLLASTON MACKENZIE GEIDT
2012-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-04-20AD02SAIL ADDRESS CREATED
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP ENGLAND
2012-04-18AP01DIRECTOR APPOINTED SIR MERVYN ALLISTER KING
2012-01-31AA01CURREXT FROM 31/01/2013 TO 30/06/2013
2012-01-30AP01DIRECTOR APPOINTED THE RT HON SIR JOHN MAJOR KG CH
2012-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST 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 THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-06-30

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 THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST

Intangible Assets
Patents
We have not found any records of THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST
Trademarks

Trademark applications by THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST

THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST is the Original Applicant for the trademark Image for mark UK00003039059 THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST ™ (UK00003039059) through the UKIPO on the 2014-01-23
Trademark classes: Computer hardware; computer software; computer firmware; software downloadable from the Internet; electronic publications; floppy discs, hard discs; video cassettes; audio cassettes; films; slides; CDs; CD ROMs; DVDs; teaching apparatus; computer games;sound and video recordings including musical recordings; screensavers; mouse mats; apparatus for recording, transmission or reproduction of sound or images; electronic media and magnetic media all bearing sound or images; radios; communications and telecommunications apparatus; mobile phone accessories; spectacles and sunglasses; parts and fittings for all the aforesaid goods; none bearing representations of ships, or having as their subject matter ships, cruises, or ocean going travel. Paper, cardboard; articles of paper or of cardboard; printed matter; printed publications; paper articles; periodicals, books and magazines; brochures; printed programmes; photographs; pictures; posters; postcards; calendars; wall charts; bookmarkers; stationery; greeting cards; handbooks; manuals; albums; maps; pamphlets; writing materials, writing pads, writing paper and envelopes; stickers and labels, including pre-printed labels; instructional and teaching materials; napkins of paper; advertising and promotional materials; cases and holders all adapted for the aforesaid goods; parts and fittings for all the aforesaid goods; none bearing representations of ships, or having as their subject matter ships, cruises, or ocean going travel. Articles of clothing; headgear and footwear; none bearing representations of ships, or having as their subject matter ships, cruises, or ocean going travel. Badges; lapel pins; brooches; bows, buckles, brooches, buttons, patches, all being accessories for clothing; ribbons; bows; parts and fittings for all the aforesaid goods; none bearing representations of ships, or having as their subject matter ships, cruises, or ocean going travel. Financial services; charitable fundraising services; credit, debit and charge card services; provision of loans; provision of grants; financing of projects; financial support for businesses; fundraising services; charitable collections; management of charitable funds; advisory, consultancy and information services in relation to all the aforesaid services. Entertainment and educational services; provision of training; provision of education; training of people for voluntary sector service; organisation of education and/or entertainment events and activities; organisation and staging of competitions, events, live shows, exhibitions, symposia, seminars and concerts; organisation of entertainment events for charitable fundraising purposes; arranging and conducting of workshops; vocational training; provision of information for educational purposes; publishing; academic research and evaluation services; providing on-line electronic publications; publishing of research materials; advisory, consultancy and information services relating to the aforesaid; none provided on board cruise ships or in connection with cruise ship services.
Income
Government Income
We have not found government income sources for THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST. 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 (96090 - Other service activities n.e.c.) as THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST 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 THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST 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 THE QUEEN ELIZABETH DIAMOND JUBILEE TRUST 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.