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

J D PARTNERS LIMITED

MCLARENS, PENHURST HOUSE, 352 - 356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
04533478
Private Limited Company
Active

Company Overview

About J D Partners Ltd
J D PARTNERS LIMITED was founded on 2002-09-12 and has its registered office in London. The organisation's status is listed as "Active". J D Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J D PARTNERS LIMITED
 
Legal Registered Office
MCLARENS
PENHURST HOUSE
352 - 356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW11
 
Filing Information
Company Number 04533478
Company ID Number 04533478
Date formed 2002-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/11/2022
Account next due 29/08/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB802408858  
Last Datalog update: 2023-10-08 06:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J D PARTNERS 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 J D PARTNERS LIMITED
The following companies were found which have the same name as J D PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J D PARTNERS HOTELS LIMITED Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY Active Company formed on the 2011-12-08
J D Partnership, L.P. Delaware Unknown
J D PARTNERS L L C Delaware Unknown
J D PARTNERS INC. 11000 PROSPERITY FARMS ROAD-SUITE 200 PALM BEACH GARDENS FL 33410 Inactive Company formed on the 1999-12-30
J D PARTNERS LLC Georgia Unknown
J D PARTNERS INC Georgia Unknown
J D PARTNERS I LP Georgia Unknown
J D PARTNERS II LP Georgia Unknown
J D PARTNERS LLC North Carolina Unknown
J D PARTNERS II L.P Georgia Unknown
J D PARTNERS I L.P Georgia Unknown
J D PARTNERSHIP LLC Idaho Unknown
J D PARTNERS L P Pennsylvannia Unknown
J D PARTNERSHIP Pennsylvannia Unknown

Company Officers of J D PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MCLARENS CO SEC LTD
Company Secretary 2009-03-26
EMMA JANE DARBISHIRE
Director 2009-03-26
JAMES ANGUS DARBISHIRE
Director 2002-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANGUS DARBISHIRE
Company Secretary 2002-09-12 2009-03-25
CALLUM SEVERS DARBISHIRE
Director 2002-09-12 2009-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LTD BROOKER REGIS LIMITED Company Secretary 2018-02-10 CURRENT 2017-05-03 Active - Proposal to Strike off
MCLARENS CO SEC LTD SPARTEN LIMITED Company Secretary 2017-11-17 CURRENT 2017-04-04 Active
MCLARENS CO SEC LTD BALDWIN INTERNATIONAL LIMITED Company Secretary 2016-11-01 CURRENT 2008-06-04 Active
MCLARENS CO SEC LTD LONDON GOLD BULLION LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MCLARENS CO SEC LTD RED SPEAR GROUP LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
MCLARENS CO SEC LTD STUNT ACQUISITIONS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
MCLARENS CO SEC LTD HARTMIRES INVESTMENTS LIMITED Company Secretary 2013-11-20 CURRENT 2011-11-11 Active - Proposal to Strike off
MCLARENS CO SEC LTD LEXY SPORTS LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
MCLARENS CO SEC LTD SCOTT & WILLIS LTD Company Secretary 2013-10-31 CURRENT 2011-07-28 Active
MCLARENS CO SEC LTD DYNAMITE VENTURES LIMITED Company Secretary 2013-08-01 CURRENT 2011-07-01 Dissolved 2015-11-03
MCLARENS CO SEC LTD ITM SECURITIES LTD Company Secretary 2013-06-09 CURRENT 2011-06-06 Active
MCLARENS CO SEC LTD BRIANA ANOFF LIMITED Company Secretary 2013-05-22 CURRENT 2007-05-24 Active
MCLARENS CO SEC LTD FULFORD-BROWN CONSULTING LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2017-07-10
MCLARENS CO SEC LTD DICENTRA DESIGNS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-05-16
MCLARENS CO SEC LTD J D PARTNERS HOTELS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD PLAYER WORKS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD JIMMY KAIN LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-02-10
MCLARENS CO SEC LTD CHELSEA CLASSIC RENDEVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2014-02-11
MCLARENS CO SEC LTD CHELSEA RENDEZVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-05-12
MCLARENS CO SEC LTD DYNAMITE MANAGEMENT LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
MCLARENS CO SEC LTD HURTWOOD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Dissolved 2015-03-10
MCLARENS CO SEC LTD ALEKA MANAGEMENT LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
MCLARENS CO SEC LTD CANDELA AEROSPACE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2015-02-24
MCLARENS CO SEC LTD JAMES WINCHESTER EXPORT LIMITED Company Secretary 2011-06-15 CURRENT 1984-04-17 Dissolved 2017-03-07
MCLARENS CO SEC LTD FEELME FASHION LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MCLARENS CO SEC LTD FETHERLING LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
MCLARENS CO SEC LTD STUDIO 11 LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Active
MCLARENS CO SEC LTD ALTER EGO RESOURCES LIMITED Company Secretary 2011-01-06 CURRENT 2008-12-02 Dissolved 2017-10-17
MCLARENS CO SEC LTD ZHORIK PETROLEUM LIMITED Company Secretary 2010-12-21 CURRENT 2010-08-25 Active
MCLARENS CO SEC LTD THE FOOD ROOM & LIBRARY LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-12-20
MCLARENS CO SEC LTD CEROLU LIMITED Company Secretary 2010-08-01 CURRENT 2009-10-28 Dissolved 2017-01-31
MCLARENS CO SEC LTD MATTHEWS STREET LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
MCLARENS CO SEC LTD 96 CLUB LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
MCLARENS CO SEC LTD DE VAUX LIMITED Company Secretary 2009-09-15 CURRENT 2007-04-27 Active
MCLARENS CO SEC LTD CHARLES LUCAS ASSOCIATES LIMITED Company Secretary 2009-07-15 CURRENT 2005-03-31 Active
MCLARENS CO SEC LTD CRUMBS MUSIC LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD CRUMBS MEDIA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD MAYSHOP LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-20 Active - Proposal to Strike off
MCLARENS CO SEC LTD KBS GLOBAL LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
MCLARENS CO SEC LTD HEWITT LANDSCAPES LIMITED Company Secretary 2009-03-29 CURRENT 2004-03-30 Active
MCLARENS CO SEC LTD DEFENCE RISK MANAGEMENT LIMITED Company Secretary 2008-07-15 CURRENT 1999-10-13 Active
MCLARENS CO SEC LTD IDG SECURITY (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
MCLARENS CO SEC LTD CKL SERVICES (UK) LIMITED Company Secretary 2008-04-29 CURRENT 2008-02-15 Active
MCLARENS CO SEC LTD GOOSE REAL ESTATE LIMITED Company Secretary 2008-03-18 CURRENT 2005-12-20 Active
MCLARENS CO SEC LTD ART MOVE LIMITED Company Secretary 2008-03-13 CURRENT 1986-02-11 Active
MCLARENS CO SEC LTD UK REHABILITATION COMMISSION LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-02-09
MCLARENS CO SEC LTD SHERPA ASSET MANAGEMENT LIMITED Company Secretary 2008-03-01 CURRENT 1999-09-01 Active
MCLARENS CO SEC LTD SNAP LOGISTICS LIMITED Company Secretary 2008-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
MCLARENS CO SEC LTD CARROB LIMITED Company Secretary 2008-02-14 CURRENT 1983-03-24 Dissolved 2016-08-30
MCLARENS CO SEC LTD VERNISSAGE LONDON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MCLARENS CO SEC LTD ACCESS BUSINESS EXECUTIVES UK LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD POTOCKI SPIRITS (EUROPE) LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD OAKCASTLE LIMITED Company Secretary 2007-10-31 CURRENT 1983-11-22 Active
MCLARENS CO SEC LTD GEM SOLUTIONS LIMITED Company Secretary 2007-10-01 CURRENT 1995-10-17 Active
MCLARENS CO SEC LTD FORTH AND THAMES INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1988-05-06 Active
MCLARENS CO SEC LTD ELBUS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-07 Active
MCLARENS CO SEC LTD STRONGVALE DEVELOPMENT LIMITED Company Secretary 2007-09-01 CURRENT 1991-06-18 Active
MCLARENS CO SEC LTD WILLIS MCKENZIE LIMITED Company Secretary 2007-09-01 CURRENT 2002-02-13 Active
MCLARENS CO SEC LTD SPITFIRE EVENTS LTD Company Secretary 2007-09-01 CURRENT 2007-02-13 Active - Proposal to Strike off
MCLARENS CO SEC LTD EIDETIC LTD Company Secretary 2007-09-01 CURRENT 1993-02-01 Active - Proposal to Strike off
MCLARENS CO SEC LTD ATREUS INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1963-12-13 Active
MCLARENS CO SEC LTD ADVENT U.K. LIMITED Company Secretary 2007-09-01 CURRENT 1997-12-24 Dissolved 2018-07-06
MCLARENS CO SEC LTD EURO MARKETECH LIMITED Company Secretary 2007-09-01 CURRENT 1999-06-18 Active
MCLARENS CO SEC LTD OXFORD ONE LTD. Company Secretary 2007-09-01 CURRENT 2003-03-17 Active
MCLARENS CO SEC LTD GREY DOG DESIGN LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-01 Active
MCLARENS CO SEC LTD EPISCIA LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-13 Active - Proposal to Strike off
JAMES ANGUS DARBISHIRE SURREY HILLS INNS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
JAMES ANGUS DARBISHIRE J D PARTNERS HOTELS LIMITED Director 2012-03-01 CURRENT 2011-12-08 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
2023-09-16CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 29/11/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 29/11/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/21
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045334780002
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045334780001
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 29/11/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-24AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-11-20AA01Previous accounting period shortened from 31/03/19 TO 30/11/18
2019-11-20AA01Previous accounting period shortened from 31/03/19 TO 30/11/18
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-07-24AA01Previous accounting period extended from 30/10/16 TO 31/03/17
2016-10-31AA30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-17LATEST SOC17/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-31AA01Previous accounting period shortened from 31/10/15 TO 30/10/15
2015-11-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-10LATEST SOC10/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-10AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-30AA01Previous accounting period shortened from 30/11/14 TO 31/10/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0112/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0112/09/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06CH04SECRETARY'S DETAILS CHNAGED FOR BMAS LIMITED on 2013-05-22
2012-09-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0112/09/12 ANNUAL RETURN FULL LIST
2011-12-14AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AA01Previous accounting period shortened from 31/12/10 TO 30/11/10
2011-09-17AR0112/09/11 ANNUAL RETURN FULL LIST
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANGUS DARBISHIRE / 01/04/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE DARBISHIRE / 01/04/2011
2010-12-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24AR0112/09/10 FULL LIST
2010-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE DARBISHIRE / 01/10/2009
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2010-08-18SH0101/10/09 STATEMENT OF CAPITAL GBP 100
2009-09-23363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/06/2009
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DARBISHIRE / 15/04/2009
2009-03-27288aDIRECTOR APPOINTED EMMA JANE DARBISHIRE
2009-03-27288aSECRETARY APPOINTED BMAS LIMITED
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR CALLUM DARBISHIRE
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JAMES DARBISHIRE
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-10-19363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-10-20363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-02363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-10363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-07-01225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to J D PARTNERS 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 J D PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of J D PARTNERS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 61,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-10-31
Annual Accounts
2015-10-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-29
Annual Accounts
2021-11-29

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 J D PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 9,076
Current Assets 2011-12-01 £ 49,926
Debtors 2011-12-01 £ 40,850
Fixed Assets 2011-12-01 £ 13,122
Shareholder Funds 2011-12-01 £ 1,137
Tangible Fixed Assets 2011-12-01 £ 13,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J D PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J D PARTNERS LIMITED
Trademarks
We have not found any records of J D PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J D PARTNERS 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 (68320 - Management of real estate on a fee or contract basis) as J D PARTNERS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where J D PARTNERS 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 J D PARTNERS 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 J D PARTNERS 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.