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

JEWSON ASSOCIATES LIMITED

LONDON, UNITED KINGDOM, W1H,
Company Registration Number
02638482
Private Limited Company
Dissolved

Dissolved 2014-02-04

Company Overview

About Jewson Associates Ltd
JEWSON ASSOCIATES LIMITED was founded on 1991-08-16 and had its registered office in London. The company was dissolved on the 2014-02-04 and is no longer trading or active.

Key Data
Company Name
JEWSON ASSOCIATES LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
W1H
Other companies in W1H
 
Previous Names
E JEWSON SERVICES TO CHARITIES LIMITED30/01/2004
Filing Information
Company Number 02638482
Date formed 1991-08-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-02-04
Type of accounts FULL
Last Datalog update: 2015-05-12 22:01:45
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 JEWSON ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD RICHARD RIVERS JEWSON
Director 1993-08-16
DANIEL EMILE PINTO
Director 2011-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS LEOLIN ALFRED PRICE
Director 2011-06-10 2013-05-31
JOAN MARGARET SHACKLETON
Company Secretary 2001-01-01 2011-06-10
TIMOTHY FRANK BROWN
Director 2005-05-13 2011-06-10
ALICE ANNE RYDER
Director 2004-05-20 2011-06-10
SARAH CATHERINE WHITELEY
Director 2004-05-20 2006-10-24
JEREMY JOHN CARY EDWARDS
Director 2000-04-13 2006-08-21
JAMES OLIVER CHARLES FITZROY
Director 2000-04-13 2006-08-21
PATRICK HAROLD REEVE
Director 2003-06-04 2006-08-21
JAMES RICHARD BOWRING STODDART
Director 2000-04-13 2003-06-04
ELIZABETH GEORGINA GAIL JEWSON
Company Secretary 1992-08-14 2001-01-01
CHARLES COTTENHAM
Director 1993-04-27 2000-04-13
GEORGE JULIUS MEDLEY
Director 1993-04-27 2000-04-13
ELIZABETH GEORGINA GAIL JEWSON
Director 1993-08-16 1998-06-01
DAVID FERGUS MCDONOUGH
Director 1993-05-18 1995-06-01
ROGER JOHN BRIGNELL
Director 1993-04-27 1994-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD RICHARD RIVERS JEWSON TYROLESE (779) LIMITED Director 2014-08-07 CURRENT 2014-07-21 Dissolved 2017-01-24
DANIEL EMILE PINTO INDEPENDENT INVESTMENT MANAGEMENT INITIATIVE LTD Director 2010-05-11 CURRENT 2010-05-11 Active
DANIEL EMILE PINTO 69-71 HARCOURT TERRACE LIMITED Director 2008-04-14 CURRENT 1998-06-29 Active
DANIEL EMILE PINTO STANHOPE CAPITAL MANAGEMENT LIMITED Director 2004-04-05 CURRENT 2004-04-05 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
2014-02-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-08DS01APPLICATION FOR STRIKING-OFF
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRICE
2013-01-15LATEST SOC15/01/13 STATEMENT OF CAPITAL;GBP 47462
2013-01-15AR0110/01/13 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD RIVERS JEWSON / 16/05/2012
2012-12-11AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0110/01/12 FULL LIST
2012-04-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-05AD02SAIL ADDRESS CHANGED FROM: 4 FELSTEAD GARDENS FERRY STREET LONDON E14 3BS
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD RIVERS JEWSON / 10/01/2012
2011-07-20SH0110/06/11 STATEMENT OF CAPITAL GBP 47462
2011-07-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08AUDAUDITOR'S RESIGNATION
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, 35 PORTMAN SQUARE, LONDON, W1H 6LR
2011-06-29RES01ADOPT ARTICLES 10/06/2011
2011-06-29RES12VARYING SHARE RIGHTS AND NAMES
2011-06-29AP01DIRECTOR APPOINTED MR THOMAS LEOLIN ALFRED PRICE
2011-06-29AP01DIRECTOR APPOINTED MR DANIEL EMILE PINTO
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALICE RYDER
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, 11TH FLOOR 30 CROWN PLACE, LONDON, EC2A 4EB, UNITED KINGDOM
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY JOAN SHACKLETON
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM, 12-14 MASONS AVENUE, LONDON, EC2V 5BB
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0110/01/11 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD RIVERS JEWSON / 15/11/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD RIVERS JEWSON / 12/04/2010
2010-02-04AR0110/01/10 FULL LIST
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-08-08RES13CONVERSION 29/07/2009
2009-08-08RES01ADOPT ARTICLES 29/07/2009
2009-08-08RES13CONVERSION 29/07/2009
2009-07-28MEM/ARTSARTICLES OF ASSOCIATION
2009-07-28SH20STATEMENT BY DIRECTORS
2009-07-28CAP-SSSOLVENCY STATEMENT DATED 28/07/09
2009-07-28RES06REDUCE ISSUED CAPITAL 28/07/2009
2009-07-28CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 28/07/09
2009-07-28RES13CANCEL SHARE PREMIUM ACCOUNT OF £432000 28/07/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14122£ NC 520286/453789 31/10/06
2006-11-08288bDIRECTOR RESIGNED
2006-10-04122CONSO 21/08/06
2006-10-04288bDIRECTOR RESIGNED
2006-10-04288bDIRECTOR RESIGNED
2006-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JEWSON ASSOCIATES 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 JEWSON ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-07-05 Outstanding GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2008-07-03 Satisfied GM INVESTMENT TRUSTEE LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2006-07-10 Satisfied GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2000-09-06 Satisfied SS & C TECHNOLOGIES LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1996-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JEWSON ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEWSON ASSOCIATES LIMITED
Trademarks
We have not found any records of JEWSON ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEWSON ASSOCIATES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as JEWSON ASSOCIATES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where JEWSON ASSOCIATES 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 JEWSON ASSOCIATES 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 JEWSON ASSOCIATES 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.