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

JENGA HOLDINGS LIMITED

STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW,
Company Registration Number
00842703
Private Limited Company
Active

Company Overview

About Jenga Holdings Ltd
JENGA HOLDINGS LIMITED was founded on 1965-03-25 and has its registered office in Redhill. The organisation's status is listed as "Active". Jenga Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
JENGA HOLDINGS LIMITED
 
Legal Registered Office
STERLING HOUSE
27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW
Other companies in EC4A
 
Filing Information
Company Number 00842703
Company ID Number 00842703
Date formed 1965-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENGA HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 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 JENGA HOLDINGS LIMITED
The following companies were found which have the same name as JENGA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JENGA HOLDINGS, LLC NV Revoked Company formed on the 2009-06-18
JENGA HOLDINGS PTY LIMITED Active Company formed on the 2018-02-26
JENGA HOLDINGS LLC 100 BROOKLYN AVE. #1L Nassau FREEPORT NY 11520 Active Company formed on the 2018-05-23
Jenga Holdings LLC Indiana Unknown

Company Officers of JENGA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELIAS SIMON FATTAL
Company Secretary 1992-02-24
ELIAS SIMON FATTAL
Director 1992-02-24
WILLIAM SIMON FATTAL
Director 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Company Secretary 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Company Secretary 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Company Secretary 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Company Secretary 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Company Secretary 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Company Secretary 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Company Secretary 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Company Secretary 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Company Secretary 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Company Secretary 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Company Secretary 1991-04-24 CURRENT 1990-04-24 Active
ELIAS SIMON FATTAL NOTTINGHAM TERRACE LESSEES LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
ELIAS SIMON FATTAL DRIVE ON FAMILY LTD Director 2016-02-19 CURRENT 2016-02-19 Active
ELIAS SIMON FATTAL DRIVE ON HAVE FUN LTD Director 2016-02-18 CURRENT 2016-02-18 Active
ELIAS SIMON FATTAL COLDMIST LIMITED Director 2009-03-25 CURRENT 2009-02-11 Active
ELIAS SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
ELIAS SIMON FATTAL CAENWOOD FARMS LIMITED Director 2008-03-27 CURRENT 1965-04-09 Liquidation
ELIAS SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
ELIAS SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
ELIAS SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
ELIAS SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
ELIAS SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
ELIAS SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
ELIAS SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
ELIAS SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
ELIAS SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
ELIAS SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
ELIAS SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
ELIAS SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
ELIAS SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1979-04-30 CURRENT 1962-08-21 Active
WILLIAM SIMON FATTAL HOLAW (431) LIMITED Director 2013-09-27 CURRENT 1998-02-12 Active
WILLIAM SIMON FATTAL HOLAW (ASHTON) LIMITED Director 2013-04-15 CURRENT 2006-03-22 Liquidation
WILLIAM SIMON FATTAL ROMEX WORLD LIMITED Director 2008-08-05 CURRENT 2008-08-05 Active
WILLIAM SIMON FATTAL FIELDMORE LIMITED Director 2008-01-29 CURRENT 1999-05-10 Active
WILLIAM SIMON FATTAL JENGA(GOLF CLUB HOLDING)LIMITED Director 2000-06-22 CURRENT 1964-08-31 Active
WILLIAM SIMON FATTAL DATATRUE GROUP LIMITED Director 1999-11-22 CURRENT 1998-03-12 Dissolved 2016-07-06
WILLIAM SIMON FATTAL CITYLINK CORPORATE SERVICES LIMITED Director 1996-06-30 CURRENT 1990-04-24 Active
WILLIAM SIMON FATTAL BLUECOM GROUP LIMITED Director 1994-02-18 CURRENT 1994-02-14 Active
WILLIAM SIMON FATTAL CAENWOOD FARMS LIMITED Director 1992-02-28 CURRENT 1965-04-09 Liquidation
WILLIAM SIMON FATTAL JENGA (BUILDING CONSULTANTS) LIMITED Director 1992-02-24 CURRENT 1960-12-07 Active
WILLIAM SIMON FATTAL CITYLINK FINANCE (1987) LIMITED Director 1992-02-24 CURRENT 1971-12-02 Active - Proposal to Strike off
WILLIAM SIMON FATTAL CITYLINK FINANCE LIMITED Director 1992-02-14 CURRENT 1971-11-11 Dissolved 2014-09-23
WILLIAM SIMON FATTAL INVICTA ESTATES LIMITED Director 1992-02-07 CURRENT 1964-04-16 Active
WILLIAM SIMON FATTAL CEDARDRIVE LIMITED Director 1992-02-07 CURRENT 1975-04-07 Active
WILLIAM SIMON FATTAL W.S.FATTAL LIMITED Director 1991-11-15 CURRENT 1962-06-04 Active
WILLIAM SIMON FATTAL CITYLINK GROUP LIMITED Director 1991-09-26 CURRENT 1982-11-29 Active
WILLIAM SIMON FATTAL HAWKHURST GOLF AND COUNTRY CLUB LIMITED Director 1991-07-13 CURRENT 1966-10-17 Active
WILLIAM SIMON FATTAL CONSORTIUM COMMERCIAL DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1967-07-25 Active
WILLIAM SIMON FATTAL CITYLINK (PROPERTY INVESTMENTS) LIMITED Director 1972-11-02 CURRENT 1962-08-21 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
2024-03-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-01-09Change of details for Cedardrive Limited as a person with significant control on 2024-01-01
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Hill House 1 Little New Street London EC4A 3TR
2023-10-06DIRECTOR APPOINTED MR DAN COHEN
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-02TM02Termination of appointment of Elias Simon Fattal on 2022-11-20
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIAS SIMON FATTAL
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-31DISS40Compulsory strike-off action has been discontinued
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 95625
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 95625
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 95625
2016-02-29AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 95625
2015-06-11AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-02DISS40Compulsory strike-off action has been discontinued
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 95625
2014-08-01AR0124/02/14 ANNUAL RETURN FULL LIST
2014-06-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AR0124/02/13 ANNUAL RETURN FULL LIST
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-07AR0124/02/12 ANNUAL RETURN FULL LIST
2011-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-28AR0124/02/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-01AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-01AD02Register inspection address has been changed
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON FATTAL / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIAS SIMON FATTAL / 01/10/2009
2010-03-01CH03SECRETARY'S DETAILS CHNAGED FOR ELIAS SIMON FATTAL on 2009-10-01
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-31RES01ALTER ARTICLES
2009-10-31MEM/ARTSARTICLES OF ASSOCIATION
2009-03-19363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FATTAL / 24/02/2007
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/04
2004-03-08363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2003-03-06363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-07363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 203 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB
2000-04-06363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-08363sRETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-18363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19287REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 22 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JD
1997-03-06363sRETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS
1996-12-03225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-12363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-03-10363sRETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS
1994-10-05AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-03-09363sRETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-03-09363sRETURN MADE UP TO 24/02/93; NO CHANGE OF MEMBERS
1992-10-05AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-03-13363bRETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JENGA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-24
Fines / Sanctions
No fines or sanctions have been issued against JENGA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JENGA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JENGA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JENGA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENGA HOLDINGS LIMITED
Trademarks
We have not found any records of JENGA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENGA 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 (64209 - Activities of other holding companies n.e.c.) as JENGA HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where JENGA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJENGA HOLDINGS LIMITEDEvent Date2014-06-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENGA 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 JENGA 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.