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

JUALITY LIMITED

OFFICE 64 CONSETT BUSINESS PARK, VILLA REAL, CONSETT, COUNTY DURHAM, DH8 6BN,
Company Registration Number
03882718
Private Limited Company
Active

Company Overview

About Juality Ltd
JUALITY LIMITED was founded on 1999-11-24 and has its registered office in Consett. The organisation's status is listed as "Active". Juality Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JUALITY LIMITED
 
Legal Registered Office
OFFICE 64 CONSETT BUSINESS PARK
VILLA REAL
CONSETT
COUNTY DURHAM
DH8 6BN
Other companies in RM6
 
Filing Information
Company Number 03882718
Company ID Number 03882718
Date formed 1999-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB766422712  
Last Datalog update: 2023-09-05 13:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUALITY 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 JUALITY LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR WATSON
Company Secretary 2007-09-01
ALISTAIR WATSON
Director 1999-11-29
JULIE SANDRA WATSON
Director 1999-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
DMS SECRETARIES LIMITED
Company Secretary 2000-11-24 2007-09-01
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-11-24 2000-11-22
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-11-24 1999-11-29

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
2023-08-18CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SANDRA WATSON
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-16PSC04Change of details for Mr Alistair Watson as a person with significant control on 2021-07-14
2021-07-15CH01Director's details changed for Mr Alistair Watson on 2021-07-14
2021-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR WATSON on 2021-07-14
2021-07-15PSC04Change of details for Mr Alistair Watson as a person with significant control on 2021-07-14
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM , 8 Quarles Park Road, Romford, RM6 4DE
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SANDRA WATSON / 03/04/2018
2018-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WATSON / 03/04/2018
2018-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTAIR WATSON on 2018-04-03
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-08-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0124/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-08-28AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0124/11/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0124/11/11 ANNUAL RETURN FULL LIST
2011-08-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-23AR0124/11/10 ANNUAL RETURN FULL LIST
2010-07-29AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/10 FROM 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom
2009-12-16AR0124/11/09 ANNUAL RETURN FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE SANDRA WATSON / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WATSON / 16/12/2009
2009-08-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WATSON / 04/12/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE WATSON / 04/12/2008
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 3RD FLOOR 3 COPTHALL AVENUE LONDON EC2R 7BH
2008-08-28AA30/11/07 TOTAL EXEMPTION FULL
2007-12-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-18288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-08363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-07288cSECRETARY'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02287REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TB
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-03363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-09363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-03287REGISTERED OFFICE CHANGED ON 03/09/03 FROM: DYNAMIC MANAGEMENT SOLUTIONS 154 BISHOPSGATE LONDON EC2M 4LN
2003-09-02288cSECRETARY'S PARTICULARS CHANGED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 10 RUTHVEN CLOSE CUCKFIELD WEST SUSSEX RH17 5HE
2003-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-21363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 64 CHURCH MEAD KEYMER WEST SUSSEX BN6 8BW
2002-06-24288cDIRECTOR'S PARTICULARS CHANGED
2002-06-24288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: SUITE 6 2ND FLOOR 154 BISHOPSGATE LONDON EC2M 4LN
2001-12-18363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-19288aNEW SECRETARY APPOINTED
2001-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-02-12288cDIRECTOR'S PARTICULARS CHANGED
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 1ST CONTACT CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT
2000-12-10288bSECRETARY RESIGNED
2000-01-06288aNEW DIRECTOR APPOINTED
2000-01-06288aNEW DIRECTOR APPOINTED
1999-12-06288bDIRECTOR RESIGNED
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Taxation Social Security Due Within One Year 2012-11-30 £ 169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 JUALITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 2
Cash Bank In Hand 2012-11-30 £ 963
Current Assets 2012-11-30 £ 3,121
Debtors 2012-11-30 £ 2,158
Other Debtors 2012-11-30 £ 2,156
Shareholder Funds 2012-11-30 £ 2,952

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUALITY LIMITED
Trademarks
We have not found any records of JUALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUALITY 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 (96090 - Other service activities n.e.c.) as JUALITY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JUALITY 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 JUALITY 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 JUALITY 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
    S1