Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 63 JERNINGHAM ROAD LIMITED
Company Information for

63 JERNINGHAM ROAD LIMITED

63 JERNINGHAM ROAD, LONDON, SE14 5NH,
Company Registration Number
02367222
Private Limited Company
Active

Company Overview

About 63 Jerningham Road Ltd
63 JERNINGHAM ROAD LIMITED was founded on 1989-03-31 and has its registered office in . The organisation's status is listed as "Active". 63 Jerningham Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
63 JERNINGHAM ROAD LIMITED
 
Legal Registered Office
63 JERNINGHAM ROAD
LONDON
SE14 5NH
Other companies in SE14
 
Filing Information
Company Number 02367222
Company ID Number 02367222
Date formed 1989-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-05 09:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 63 JERNINGHAM ROAD 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 63 JERNINGHAM ROAD LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES RHYS GUTHRIE
Company Secretary 2015-01-05
KIT FONG RUDIES BRADY CHAN
Director 2013-03-31
JULIE MAREE CLEIJNE
Director 2015-01-31
WILLIAM JAMES RHYS GUTHRIE
Director 2014-09-18
ISAAC TOOBY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTELLE MARIE JUDGE
Company Secretary 2007-01-01 2015-01-31
CHANTELLE MARIE JUDGE
Director 2006-09-01 2015-01-31
CLARE BAILEY
Director 2013-03-31 2014-09-18
ANDREW JAMES FARNDALE
Director 2006-11-20 2013-09-10
SALLY ANN CHILD
Director 1999-08-17 2012-12-18
LILY SWAN
Director 2004-01-10 2007-09-01
JASON MARK CREASEY
Company Secretary 2006-09-01 2007-01-26
JASON MARK CREASEY
Director 1999-12-08 2006-11-20
ANNA LOUISE WHITFIELD
Company Secretary 1997-10-24 2006-09-01
ANNA LOUISE WHITFIELD
Director 1997-10-24 2006-09-01
MARCUS YEUNG
Director 1991-12-12 2003-12-12
SARAH-JANE TOMKYS
Director 1996-08-21 1999-12-08
LORRAINE SCHEMBRI
Director 1993-11-25 1999-08-17
STEVEN ATKINSON
Company Secretary 1993-11-25 1997-10-24
STEVEN ATKINSON
Director 1991-12-12 1997-10-24
ROBERT TOVEY
Company Secretary 1991-12-12 1993-11-25
ROBERT TOVEY
Director 1991-12-12 1993-11-25
ANNE CONWAY
Director 1991-12-12 1992-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MAREE CLEIJNE THE HILL LARDER LTD Director 2017-11-10 CURRENT 2017-11-10 Active
JULIE MAREE CLEIJNE NATURAL CHEF UK LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
JULIE MAREE CLEIJNE THE WHOLESOME KITCHEN LTD Director 2017-08-21 CURRENT 2017-08-21 Active - Proposal to Strike off
JULIE MAREE CLEIJNE TRULY NATURAL KITCHEN LTD Director 2017-08-21 CURRENT 2017-08-21 Active - Proposal to Strike off
JULIE MAREE CLEIJNE MY LOCAL OFFICE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JULIE MAREE CLEIJNE WHISK CATERING LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JULIE MAREE CLEIJNE REVIVER LIFE LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
JULIE MAREE CLEIJNE NUTRINET LIMITED Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-09-19
JULIE MAREE CLEIJNE SHARING PLATE LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2016-05-24
JULIE MAREE CLEIJNE JEWEL PARTNERS LTD Director 2012-04-19 CURRENT 2012-04-19 Active - Proposal to Strike off
ISAAC TOOBY THE STREATHAM BREWING COMPANY LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
ISAAC TOOBY PARCHED LONDON LIMITED Director 2015-04-29 CURRENT 2015-04-29 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
2024-11-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-11-18Notification of a person with significant control statement
2024-11-14Termination of appointment of William James Rhys Guthrie on 2024-10-31
2024-11-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES RHYS GUTHRIE
2024-11-14DIRECTOR APPOINTED JESSICA WILLIAMS BOYALL
2024-11-14CESSATION OF WILLIAM JAMES RHYS GUTHRIE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AP01DIRECTOR APPOINTED MS JULIA CAROLINE FISH
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAREE CLEIJNE
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2021-01-24AP01DIRECTOR APPOINTED MS JULIA CAROLINE FISH
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC TOOBY
2018-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-21AP01DIRECTOR APPOINTED MS JULIE MAREE CLEIJNE
2015-12-20AP03Appointment of Mr William James Rhys Guthrie as company secretary on 2015-01-05
2015-12-20TM02Termination of appointment of Chantelle Marie Judge on 2015-01-31
2015-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHANTELLE MARIE JUDGE
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-31AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR WILLIAM JAMES RHYS GUTHRIE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BAILEY
2014-09-26AP01DIRECTOR APPOINTED MR ISAAC TOOBY
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-16AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FARNDALE
2013-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-31AP01DIRECTOR APPOINTED MRS KIT FONG RUDIES BRADY CHAN
2013-03-31AP01DIRECTOR APPOINTED MRS CLARE BAILEY
2013-02-18AR0112/12/12 ANNUAL RETURN FULL LIST
2013-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CHILD
2011-12-28AR0112/12/11 FULL LIST
2011-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-29AR0112/12/10 FULL LIST
2010-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-25AR0112/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FARNDALE / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN CHILD / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE MARIE JUDGE / 24/01/2010
2008-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-30363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-03288bDIRECTOR RESIGNED
2008-01-03363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-27288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2007-01-08363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-13363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-04-11363(288)DIRECTOR RESIGNED
2005-04-11363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-14363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-03-20363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-21363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18363(288)DIRECTOR RESIGNED
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-18363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-14363sRETURN MADE UP TO 12/12/97; CHANGE OF MEMBERS
1997-02-14288aNEW DIRECTOR APPOINTED
1997-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-31363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 63 JERNINGHAM ROAD 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 63 JERNINGHAM ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
63 JERNINGHAM ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 63 JERNINGHAM ROAD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4
Cash Bank In Hand 2011-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4
Shareholder Funds 2011-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 63 JERNINGHAM ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 63 JERNINGHAM ROAD LIMITED
Trademarks
We have not found any records of 63 JERNINGHAM ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 63 JERNINGHAM ROAD 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 (98000 - Residents property management) as 63 JERNINGHAM ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 63 JERNINGHAM ROAD 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 63 JERNINGHAM ROAD 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 63 JERNINGHAM ROAD 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.