Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JASMINE HOLDINGS LIMITED
Company Information for

JASMINE HOLDINGS LIMITED

47 WOODSIDE ROAD, BRIDGE OF DON INDUSTRIAL ESTATE, ABERDEEN, AB23 8EF,
Company Registration Number
SC149145
Private Limited Company
Active

Company Overview

About Jasmine Holdings Ltd
JASMINE HOLDINGS LIMITED was founded on 1994-02-18 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Jasmine Holdings Limited is a Private Limited Company registered in SCOTLAND 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
JASMINE HOLDINGS LIMITED
 
Legal Registered Office
47 WOODSIDE ROAD
BRIDGE OF DON INDUSTRIAL ESTATE
ABERDEEN
AB23 8EF
Other companies in AB11
 
Filing Information
Company Number SC149145
Company ID Number SC149145
Date formed 1994-02-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB605229561  
Last Datalog update: 2024-04-06 12:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JASMINE HOLDINGS 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 JASMINE HOLDINGS LIMITED
The following companies were found which have the same name as JASMINE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JASMINE HOLDINGS (EDINBURGH) LIMITED 9 AINSLIE PLACE EDINBURGH EH3 6AT Active Company formed on the 1999-02-22
JASMINE HOLDINGS LIMITED Kleinwort Benson House Po Box 76 Wests Centre St Helier Jersey JE4 8PQ JE4 8PQ Dissolved Company formed on the 1994-02-09
Jasmine Holdings, LLC 2595 Canyon Blvd Ste 200 Packard And Dierking Llc Boulder CO 80302 Good Standing Company formed on the 2008-02-01
JASMINE HOLDINGS, LLC 24 SIDRA COVE NEWPORT BEACH CA 92657 FTB SUSPENDED Company formed on the 2005-12-30
JASMINE HOLDINGS LLC 7934 9TH AVE SW UNIT B SEATTLE WA 981060000 Dissolved Company formed on the 2015-10-30
JASMINE HOLDINGS LLC NV Permanently Revoked Company formed on the 2007-04-10
JASMINE HOLDINGS LLC 848 N RAINBOW BLVD LAS VEGAS NV 89107 Revoked Company formed on the 2012-07-18
JASMINE HOLDINGS LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2014-07-09
JASMINE HOLDINGS PVT LTD 511 DALAMAL CHAMBERS NEW MARINE LINES MUMBAAI BOMBAY Maharashtra 400020 ACTIVE Company formed on the 1982-08-30
JASMINE HOLDINGS CT PTY LTD Active Company formed on the 2014-07-25
JASMINE HOLDINGS LLC 1201 BRICKELL AVE MIAMI FL 33131 Inactive Company formed on the 2006-10-12
JASMINE HOLDINGS GROUP, LLC 200 S. ORANGE AVENUE ORLANDO FL 32801 Inactive Company formed on the 2007-01-31
Jasmine Holdings Limited Active Company formed on the 2009-08-28
JASMINE HOLDINGS, LLC 8206 FAIRBANKS N HOUSTON RD HOUSTON TX 77064 Active Company formed on the 2007-01-29
JASMINE HOLDINGS INC Delaware Unknown
JASMINE HOLDINGS LLC Delaware Unknown
JASMINE HOLDINGS LLC Georgia Unknown
JASMINE HOLDINGS INCORPORATED California Unknown
JASMINE HOLDINGS LLC New Jersey Unknown
Jasmine Holdings LLC Connecticut Unknown

Company Officers of JASMINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL DUNCAN COWIE
Company Secretary 2007-04-17
DANIEL DUNCAN COWIE
Director 2007-04-17
SHEILA MARY COWIE
Director 2017-08-02
MAIRI JOYCE PRIOR
Director 2016-11-01
NEIL FREW STEWART
Director 1994-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
GREGOR JAMES FORRESTER
Director 2012-01-01 2014-11-05
DAVID JOHN PENNY
Director 2010-04-01 2014-10-31
DAVID JOHN PENNY
Director 2010-04-01 2011-09-21
IAN WATT STRACHAN
Director 2007-04-17 2008-09-01
GEORGE HOLMES COWIE
Company Secretary 1994-02-25 2007-01-12
GEORGE HOLMES COWIE
Director 1994-02-25 2007-01-12
PAULL & WILLIAMSONS
Company Secretary 1994-02-18 1994-02-25
SIDNEY BARRIE
Director 1994-02-18 1994-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DUNCAN COWIE FINESSE QUALITY COATINGS LIMITED Company Secretary 2007-04-17 CURRENT 1994-06-21 Dissolved 2014-07-11
DANIEL DUNCAN COWIE STRACATHRO MANSION HOUSE LTD Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
DANIEL DUNCAN COWIE PRINTAGRAPH LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
DANIEL DUNCAN COWIE 46 DEGREES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
DANIEL DUNCAN COWIE CITRUS:MIX LTD. Director 2011-07-26 CURRENT 1987-11-24 Dissolved 2017-09-12
DANIEL DUNCAN COWIE REVOLVE SYSTEMS LIMITED Director 2011-06-30 CURRENT 2010-04-28 Active - Proposal to Strike off
DANIEL DUNCAN COWIE JASMINE PROPERTY INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2009-01-22 Active - Proposal to Strike off
DANIEL DUNCAN COWIE FINESSE QUALITY COATINGS LIMITED Director 2007-04-17 CURRENT 1994-06-21 Dissolved 2014-07-11
DANIEL DUNCAN COWIE JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 2007-04-17 CURRENT 1977-04-01 Active
DANIEL DUNCAN COWIE JASMINE LIMITED Director 2007-04-17 CURRENT 1983-05-04 In Administration
SHEILA MARY COWIE JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 1988-12-31 CURRENT 1977-04-01 Active
MAIRI JOYCE PRIOR JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 2016-11-01 CURRENT 1977-04-01 Active
MAIRI JOYCE PRIOR JASMINE LIMITED Director 2016-11-01 CURRENT 1983-05-04 In Administration
NEIL FREW STEWART CITRUS:MIX LTD. Director 2011-07-26 CURRENT 1987-11-24 Dissolved 2017-09-12
NEIL FREW STEWART JASMINE PROPERTY INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2009-01-22 Active - Proposal to Strike off
NEIL FREW STEWART FINESSE QUALITY COATINGS LIMITED Director 1994-06-22 CURRENT 1994-06-21 Dissolved 2014-07-11
NEIL FREW STEWART JASMINE LIMITED Director 1989-03-15 CURRENT 1983-05-04 In Administration
NEIL FREW STEWART JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 1988-12-31 CURRENT 1977-04-01 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
2024-03-26CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT Scotland
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20TM02Termination of appointment of Daniel Duncan Cowie on 2022-09-16
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DUNCAN COWIE
2022-09-20AP03Appointment of Mr Neil Frew Stewart as company secretary on 2022-09-16
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-06-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-31SH06Cancellation of shares. Statement of capital on 2021-07-05 GBP 2,225
2021-08-31SH03Purchase of own shares
2021-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05DISS40Compulsory strike-off action has been discontinued
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI JOYCE PRIOR
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-08-02AP01DIRECTOR APPOINTED MRS SHEILA MARY COWIE
2017-06-15AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Jasmine House Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-04LATEST SOC04/03/17 STATEMENT OF CAPITAL;GBP 2500
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MRS MAIRI JOYCE PRIOR
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1491450007
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2500
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2500
2015-03-09AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 10 Wellington Street Aberdeen AB11 5BT
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PENNY
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR JAMES FORRESTER
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2500
2014-03-14AR0118/02/14 ANNUAL RETURN FULL LIST
2013-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-22AR0118/02/13 ANNUAL RETURN FULL LIST
2012-12-04AA01Previous accounting period extended from 31/03/12 TO 30/06/12
2012-12-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-04-16AP01DIRECTOR APPOINTED GREGOR JAMES FORRESTER
2012-04-12AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-02-22AR0118/02/12 FULL LIST
2011-09-21AR0118/02/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PENNY / 21/09/2011
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENNY
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DUNCAN COWIE / 21/09/2011
2011-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-12AR0118/02/10 FULL LIST
2010-05-12AP01DIRECTOR APPOINTED MR DAVID JOHN PENNY
2010-04-13AP01DIRECTOR APPOINTED DAVID JOHN PENNY
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL COWIE / 20/12/2008
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR IAN STRACHAN
2008-09-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-27363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-17363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-16363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-12363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-01363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-17363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-23363aRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-03363aRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-04363aRETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-27363sRETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS
1995-10-25410(Scot)PARTIC OF MORT/CHARGE *****
1995-09-25410(Scot)PARTIC OF MORT/CHARGE *****
1995-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-10410(Scot)PARTIC OF MORT/CHARGE *****
1995-05-16410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to JASMINE HOLDINGS 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 JASMINE HOLDINGS 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
2016-09-07 Outstanding CLYDESDALE BANK PLC (SC001111)
FLOATING CHARGE 2012-12-04 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-12 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1995-10-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-09-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-08-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-05-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2021-12-31

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 JASMINE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JASMINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JASMINE HOLDINGS LIMITED
Trademarks
We have not found any records of JASMINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JASMINE HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as JASMINE HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JASMINE HOLDINGS 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 JASMINE HOLDINGS 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 JASMINE HOLDINGS 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.