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

CWE JACOBSHALL LIMITED

First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, SURREY, GU7 1EZ,
Company Registration Number
09044614
Private Limited Company
Active

Company Overview

About Cwe Jacobshall Ltd
CWE JACOBSHALL LIMITED was founded on 2014-05-16 and has its registered office in Godalming. The organisation's status is listed as "Active". Cwe Jacobshall Limited is a Private Limited Company registered in 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
CWE JACOBSHALL LIMITED
 
Legal Registered Office
First Floor, River Court, The Old Mill Office Park
Mill Lane
Godalming
SURREY
GU7 1EZ
Other companies in GU7
 
Filing Information
Company Number 09044614
Company ID Number 09044614
Date formed 2014-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts FULL
Last Datalog update: 2024-05-16 13:31:12
Primary Source:Companies House
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 CWE JACOBSHALL LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2014-05-16
BRUCE JOHN ALEXANDER HUTT
Director 2016-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE HUTT
Company Secretary 2015-11-24 2016-01-07
NIGEL KENRICK GROSVENOR PRESCOT
Director 2014-05-16 2016-01-07
LUKE KEVIN ANDREWS
Company Secretary 2014-07-01 2015-11-24
SLC REGISTRARS LIMITED
Company Secretary 2014-05-16 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
BRUCE JOHN ALEXANDER HUTT KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
BRUCE JOHN ALEXANDER HUTT CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
BRUCE JOHN ALEXANDER HUTT KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
BRUCE JOHN ALEXANDER HUTT CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
BRUCE JOHN ALEXANDER HUTT NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
BRUCE JOHN ALEXANDER HUTT GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
BRUCE JOHN ALEXANDER HUTT LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
BRUCE JOHN ALEXANDER HUTT CONSTANTINE WIND ENERGY LIMITED Director 2016-05-10 CURRENT 2011-06-08 Active
BRUCE JOHN ALEXANDER HUTT CWE WH LIMITED Director 2016-02-01 CURRENT 2012-11-02 Active
BRUCE JOHN ALEXANDER HUTT CWE DS LIMITED Director 2016-01-20 CURRENT 2013-12-12 Active
BRUCE JOHN ALEXANDER HUTT CWE X LIMITED Director 2016-01-20 CURRENT 2015-08-18 Active
BRUCE JOHN ALEXANDER HUTT CWE ENDURANCE LIMITED Director 2016-01-20 CURRENT 2011-11-07 Active
BRUCE JOHN ALEXANDER HUTT CWE NW3 LIMITED Director 2016-01-20 CURRENT 2014-06-18 Active
BRUCE JOHN ALEXANDER HUTT CWE NORTHWIND LIMITED Director 2016-01-20 CURRENT 2011-06-09 Active
BRUCE JOHN ALEXANDER HUTT CWE NORWIN LIMITED Director 2016-01-20 CURRENT 2012-06-20 Active
BRUCE JOHN ALEXANDER HUTT CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
BRUCE JOHN ALEXANDER HUTT CWE AIRDRIE LIMITED Director 2016-01-07 CURRENT 2014-02-25 Active
BRUCE JOHN ALEXANDER HUTT CWE STRUAN LIMITED Director 2016-01-07 CURRENT 2013-05-09 Active
BRUCE JOHN ALEXANDER HUTT CWE MEIKLE FLOAT LIMITED Director 2016-01-07 CURRENT 2013-08-09 Active
BRUCE JOHN ALEXANDER HUTT CWE GARDRUM LIMITED Director 2016-01-07 CURRENT 2014-02-25 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
2023-09-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MRS SARAH JANE LOUISE MYERS
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-11-16DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-11-16AP01DIRECTOR APPOINTED MR TIMOTHY PAUL FRENCH
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BIRD
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS
2021-10-07AP01DIRECTOR APPOINTED MR JAMES BIRD
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-02-03SH19Statement of capital on 2021-02-03 GBP 1,000
2021-01-21SH0107/12/20 STATEMENT OF CAPITAL GBP 645660
2021-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140010
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090446140008
2021-01-04RES14Resolutions passed:
  • Cap £644,660 07/12/2020
  • Resolution of allotment of securities
2020-12-21SH20Statement by Directors
2020-12-21CAP-SSSolvency Statement dated 07/12/20
2020-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-07-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140009
2017-02-10RES14Resolutions passed:
  • Capitalisation paying full at per 941 750 shar of £1 23/01/2017
  • Resolution adopt articles
2017-02-10RES01ADOPT ARTICLES 23/01/2017
2017-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09RES01ADOPT ARTICLES 23/01/2017
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140008
2017-02-09RES14Resolutions passed:
  • £940750 23/01/2017
  • Resolution of allotment of securities
  • Resolution adopt articles
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140007
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140006
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090446140001
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090446140005
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090446140004
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090446140003
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090446140002
2017-01-23SH20Statement by Directors
2017-01-23SH19Statement of capital on 2017-01-23 GBP 1,000
2017-01-23CAP-SSSolvency Statement dated 23/01/17
2017-01-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-23SH0123/01/17 STATEMENT OF CAPITAL GBP 971750
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Mr Dominic Lovett Akers-Douglas on 2016-04-06
2016-01-07AP01DIRECTOR APPOINTED MR BRUCE JOHN ALEXANDER HUTT
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY BRUCE HUTT
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOT
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140005
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140003
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140004
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140002
2015-12-02RES01ADOPT ARTICLES 24/11/2015
2015-11-25AP03SECRETARY APPOINTED MR BRUCE HUTT
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY LUKE ANDREWS
2015-11-25SH0124/11/15 STATEMENT OF CAPITAL GBP 999
2015-11-25SH0124/11/15 STATEMENT OF CAPITAL GBP 1000
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0116/05/15 FULL LIST
2014-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 090446140001
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOTT / 20/08/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOTT / 20/08/2014
2014-07-07AP03SECRETARY APPOINTED MR LUKE KEVIN ANDREWS
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 20/06/2014
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-13AA01CURRSHO FROM 31/05/2015 TO 31/12/2014
2014-06-11AD02SAIL ADDRESS CREATED
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CWE JACOBSHALL 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 CWE JACOBSHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of CWE JACOBSHALL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CWE JACOBSHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CWE JACOBSHALL LIMITED
Trademarks
We have not found any records of CWE JACOBSHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CWE JACOBSHALL 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 (35110 - Production of electricity) as CWE JACOBSHALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CWE JACOBSHALL 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 CWE JACOBSHALL 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 CWE JACOBSHALL 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.