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

JERSEYSTORE LIMITED

C/O AZETS HOLDINGS LTD WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB,
Company Registration Number
01628617
Private Limited Company
Active

Company Overview

About Jerseystore Ltd
JERSEYSTORE LIMITED was founded on 1982-04-14 and has its registered office in Wynyard. The organisation's status is listed as "Active". Jerseystore 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
JERSEYSTORE LIMITED
 
Legal Registered Office
C/O AZETS HOLDINGS LTD WYNYARD PARK HOUSE
WYNYARD AVENUE
WYNYARD
TS22 5TB
Other companies in TS22
 
Filing Information
Company Number 01628617
Company ID Number 01628617
Date formed 1982-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JERSEYSTORE 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 JERSEYSTORE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DE LUCA
Company Secretary 2009-06-01
MICHAEL ANTHONY DE LUCA
Director 1992-03-11
ANITA HAMMOND
Director 1992-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY DE LUCA
Company Secretary 1992-03-11 2009-06-01
VIRGINIA DE LUCA
Director 1992-03-11 2008-10-19

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
2024-02-28Termination of appointment of Anita Hammond on 2024-01-19
2023-09-0430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-08-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-01CH01Director's details changed for Mrs Christine De Luca on 2022-05-26
2022-06-01PSC05Change of details for The Jerseystore Trust as a person with significant control on 2022-05-26
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
2020-08-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-09-04AP03Appointment of Mrs Anita Hammond as company secretary on 2019-08-31
2019-09-02TM02Termination of appointment of Christine De Luca on 2019-08-31
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANITA HAMMOND
2019-08-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AP01DIRECTOR APPOINTED MRS CHRISTINE DE LUCA
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-12-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
2017-10-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE DELUCA on 2017-02-01
2016-10-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB
2014-11-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2014-03-17AR0111/03/14 ANNUAL RETURN FULL LIST
2013-07-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE LUCA / 01/01/2011
2012-03-12AR0111/03/12 ANNUAL RETURN FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA HAMMOND / 01/01/2011
2012-03-12CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE DELUCA on 2011-01-01
2011-08-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/11 FROM C/O Vantis New Exchange Buildings Queen Square Middlesborough TS2 1AA
2011-03-17AR0111/03/11 FULL LIST
2010-11-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-11AR0111/03/10 FULL LIST
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY MICHAEL DE LUCA
2009-07-09288aSECRETARY APPOINTED CHRISTINE DELUCA
2009-07-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR VIRGINIA DE LUCA
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANITA HAMMOND / 20/05/2008
2008-03-26363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-03363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-04-02353LOCATION OF REGISTER OF MEMBERS
2007-04-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-17353LOCATION OF REGISTER OF MEMBERS
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-26363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 70 BECKWITH RD LONDON SE24 9LG
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-16363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-13363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-22363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-24363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-11363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-16363sRETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-14363sRETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-07-29363sRETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS
1995-08-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-03363sRETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-15363sRETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS
1994-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
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 JERSEYSTORE 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 JERSEYSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-11-06 Satisfied YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

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 JERSEYSTORE LIMITED

Intangible Assets
Patents
We have not found any records of JERSEYSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JERSEYSTORE LIMITED
Trademarks
We have not found any records of JERSEYSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JERSEYSTORE 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 (68209 - Other letting and operating of own or leased real estate) as JERSEYSTORE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JERSEYSTORE 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 JERSEYSTORE 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 JERSEYSTORE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4