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

CARTER JONAS LIMITED

ONE, CHAPEL PLACE, LONDON, W1G 0BG,
Company Registration Number
06287947
Private Limited Company
Active

Company Overview

About Carter Jonas Ltd
CARTER JONAS LIMITED was founded on 2007-06-20 and has its registered office in London. The organisation's status is listed as "Active". Carter Jonas 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
CARTER JONAS LIMITED
 
Legal Registered Office
ONE
CHAPEL PLACE
LONDON
W1G 0BG
Other companies in W1K
 
Filing Information
Company Number 06287947
Company ID Number 06287947
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTER JONAS 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 CARTER JONAS LIMITED
The following companies were found which have the same name as CARTER JONAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTER JONAS LLP ONE CHAPEL PLACE LONDON W1G 0BG Active Company formed on the 2003-04-11
CARTER JONAS LONDON RESIDENTIAL LTD ONE CHAPEL PLACE LONDON W1G 0BG Active Company formed on the 1987-11-20
CARTER JONAS OXFORD COMMERCIAL LIMITED ONE CHAPEL PLACE LONDON W1G 0BG Active Company formed on the 2005-03-10
CARTER JONAS SERVICE COMPANY ONE CHAPEL PLACE LONDON W1G 0BG Active Company formed on the 1964-01-01
CARTER JONAS ACQUISITIONS LTD ONE CHAPEL PLACE LONDON W1G 0BG Active Company formed on the 2013-10-29
CARTER JONAS ENTERPRISES LIMITED ONE CHAPEL PLACE LONDON W1G 0BG Active Company formed on the 2014-12-05
CARTER JONAS APPRAISERS & CONSULTANTS LIMITED 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ Active Company formed on the 2023-10-19

Company Officers of CARTER JONAS LIMITED

Current Directors
Officer Role Date Appointed
RODERICK ARTHUR ST JOHN MEADE
Company Secretary 2015-12-17
CHRISTOPHER MARK POWER GRANGER
Director 2007-06-20
SIMON ANTHONY JOHN PALLETT
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER HENNIKER-MAJOR
Company Secretary 2009-05-18 2015-12-17
JOHN ALEXANDER HENNIKER-MAJOR
Director 2008-11-05 2015-12-17
MICHAEL ALEXANDER MUIRHEAD
Company Secretary 2007-06-20 2009-05-18
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2007-06-20 2007-06-20
CHALFEN NOMINEES LIMITED
Nominated Director 2007-06-20 2007-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK POWER GRANGER BRADSHAW NEW HOMES LIMITED Director 2015-01-30 CURRENT 2004-01-22 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW 2008 LIMITED Director 2015-01-30 CURRENT 2004-07-19 Active
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM LIMITED Director 2015-01-30 CURRENT 2005-04-01 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM (HOLDINGS) LTD Director 2015-01-30 CURRENT 2013-08-12 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE TRUSTEE LIMITED Director 2015-01-30 CURRENT 2005-03-24 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JANUARYS (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2004-04-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BRADSHAW RESIDENTIAL LIMITED Director 2015-01-30 CURRENT 2008-02-26 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-01-30 CURRENT 2008-09-09 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ENTERPRISES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
CHRISTOPHER MARK POWER GRANGER ENVIRONMENTAL PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER STRATEGIC PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PLANNING PERSPECTIVES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2003-10-08 Active
CHRISTOPHER MARK POWER GRANGER BOILEAUS ESTATE AGENCY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER MARK POWER GRANGER SULLIVAN THOMAS & CO. LIMITED Director 2013-10-31 CURRENT 1999-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ACQUISITIONS LTD Director 2013-10-29 CURRENT 2013-10-29 Active
CHRISTOPHER MARK POWER GRANGER DREWEATT NEATE HOLDINGS LIMITED Director 2012-06-01 CURRENT 2007-07-17 Active
CHRISTOPHER MARK POWER GRANGER ARCHITECTURAL PARTNERSHIPS LIMITED Director 2010-10-21 CURRENT 1987-12-02 Active
CHRISTOPHER MARK POWER GRANGER BYRON AND GRANGER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PROMPT ESTATES LTD Director 2008-05-20 CURRENT 2004-02-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CAVANAGH SMITH & COMPANY LTD Director 2008-05-19 CURRENT 2008-01-07 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
CHRISTOPHER MARK POWER GRANGER EGERTON RESIDENTIAL LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON (LONDON RESIDENTIAL) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LONDON RESIDENTIAL LTD Director 2002-05-23 CURRENT 1987-11-20 Active
CHRISTOPHER MARK POWER GRANGER THE CARTER JONAS GROUP LIMITED Director 1998-03-12 CURRENT 1996-06-04 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS SERVICE COMPANY Director 1991-10-04 CURRENT 1964-01-01 Active
SIMON ANTHONY JOHN PALLETT KEMP & KEMP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS ENTERPRISES LIMITED Director 2016-12-16 CURRENT 2014-12-05 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW RESIDENTIAL LIMITED Director 2015-12-18 CURRENT 2008-02-26 Active
SIMON ANTHONY JOHN PALLETT DREWEATT NEATE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-07-17 Active
SIMON ANTHONY JOHN PALLETT EGERTON LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON (LONDON RESIDENTIAL) LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON RESIDENTIAL LIMITED Director 2015-12-17 CURRENT 2003-01-20 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PROMPT ESTATES LTD Director 2015-12-17 CURRENT 2004-02-03 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CAVANAGH SMITH & COMPANY LTD Director 2015-12-17 CURRENT 2008-01-07 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BRADSHAW NEW HOMES LIMITED Director 2015-12-17 CURRENT 2004-01-22 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW 2008 LIMITED Director 2015-12-17 CURRENT 2004-07-19 Active
SIMON ANTHONY JOHN PALLETT JOHN POPHAM LIMITED Director 2015-12-17 CURRENT 2005-04-01 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JOHN POPHAM (HOLDINGS) LTD Director 2015-12-17 CURRENT 2013-08-12 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS ACQUISITIONS LTD Director 2015-12-17 CURRENT 2013-10-29 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS ESTATE AGENCY LIMITED Director 2015-12-17 CURRENT 2014-10-10 Active
SIMON ANTHONY JOHN PALLETT ENVIRONMENTAL PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT THE CARTER JONAS GROUP LIMITED Director 2015-12-17 CURRENT 1996-06-04 Active
SIMON ANTHONY JOHN PALLETT SULLIVAN THOMAS & CO. LIMITED Director 2015-12-17 CURRENT 1999-12-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT NEW SQUARE TRUSTEE LIMITED Director 2015-12-17 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PLANNING PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-10-30 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT STRATEGIC PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JANUARYS (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS LONDON RESIDENTIAL LTD Director 2015-12-17 CURRENT 1987-11-20 Active
SIMON ANTHONY JOHN PALLETT ARCHITECTURAL PARTNERSHIPS LIMITED Director 2015-12-17 CURRENT 1987-12-02 Active
SIMON ANTHONY JOHN PALLETT LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2003-10-08 Active
SIMON ANTHONY JOHN PALLETT NEW SQUARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2004-04-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2015-12-17 CURRENT 2005-03-10 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-12-17 CURRENT 2008-09-09 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
2024-03-26Withdrawal of a person with significant control statement on 2024-03-26
2024-03-26Notification of Carter Jonas Llp as a person with significant control on 2024-03-19
2023-06-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-07-04CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED MR JAMES DAVID TARN BAINBRIDGE
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY JOHN PALLETT
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-10-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0120/06/16 FULL LIST
2016-06-20AR0120/06/16 FULL LIST
2015-12-18AP03Appointment of Mr Roderick Arthur St John Meade as company secretary on 2015-12-17
2015-12-18AP01DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR
2015-12-18TM02Termination of appointment of John Alexander Henniker-Major on 2015-12-17
2015-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0120/06/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM 127 Mount Street London W1K 3NT
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0120/06/14 ANNUAL RETURN FULL LIST
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-05AR0120/06/13 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-06-20AR0120/06/12 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-07-15AR0120/06/11 ANNUAL RETURN FULL LIST
2010-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-07-05AR0120/06/10 ANNUAL RETURN FULL LIST
2010-07-05AD03Register(s) moved to registered inspection location
2010-07-05AD02Register inspection address has been changed
2009-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-05363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-09288aSECRETARY APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MUIRHEAD
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-28225CURRSHO FROM 30/06/2009 TO 30/04/2009
2008-12-03288aDIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2008-08-21363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CARTER JONAS LIMITED

Intangible Assets
Patents
We have not found any records of CARTER JONAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARTER JONAS LIMITED
Trademarks
We have not found any records of CARTER JONAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARTER JONAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Dorset Council 2015-4 GBP £850
East Cambridgeshire Council 2015-2 GBP £750
South Cambridgeshire District Council 2015-2 GBP £6,763 Consultants Other
South Cambridgeshire District Council 2014-12 GBP £2,860 Planning Consultants
East Dorset Council 2014-12 GBP £750
MENDIP DISTRICT COUNCIL 2014-12 GBP £648
East Devon Council 2014-11 GBP £16,000 Consultancy=Advice
East Dorset Council 2014-10 GBP £2,000
Ryedale District Council 2014-10 GBP £2,842
East Dorset Council 2014-9 GBP £2,750
South Cambridgeshire District Council 2014-9 GBP £1,820 Planning Consultants
Oxford City Council 2014-9 GBP £24,071 OXFORD CITY COUNCIL 20132014 ASSET VALUATION PROGRAMME
East Devon Council 2014-8 GBP £9,000 Consultancy=Advice
East Cambridgeshire Council 2014-7 GBP £2,000 Asset Management
East Cambridgeshire Council 2014-5 GBP £1,125 Planning
City of York Council 2014-4 GBP £50
South Cambridgeshire District Council 2014-4 GBP £1,250 Planning Consultants
Hampshire County Council 2014-3 GBP £10,970 Sale of Land & Buildings
Northumberland County Council 2014-3 GBP £1,140 Planning Application Fees
South Cambridgeshire District Council 2014-2 GBP £1,760 Planning Consultants
Barrow Borough Council 2014-2 GBP £825 Property rents
South Cambridgeshire District Council 2014-1 GBP £3,190 Consultants Other
Croydon Council 2013-12 GBP £17,935
Huntingdonshire District Council 2013-12 GBP £3,600 Consultants
East Cambridgeshire Council 2013-12 GBP £24,125 Planning
East Cambridgeshire Council 2013-11 GBP £1,500 Local Plans
South Cambridgeshire District Council 2013-11 GBP £5,000 Planning Consultants
Cambridge City Council 2013-9 GBP £1,862
South Cambridgeshire District Council 2013-8 GBP £3,120 Planning Consultants
Oxford City Council 2013-8 GBP £3,500 SUB STATION VALUATIONS
Cambridge City Council 2013-8 GBP £750
Gateshead Council 2013-8 GBP £563
Peterborough City Council 2013-7 GBP £2,094
East Cambridgeshire Council 2013-6 GBP £800 Asset Management
South Cambridgeshire District Council 2013-6 GBP £2,000 Consultants Other
Oxford City Council 2013-6 GBP £10,760 SOUTH HINKSEY
Hampshire County Council 2013-5 GBP £4,000 Disposal of sites
East Cambridgeshire Council 2013-5 GBP £10,000 Leisure Centre
Oxford City Council 2013-4 GBP £4,750 VARIOUS SITES
City of York Council 2013-4 GBP £50
South Cambridgeshire District Council 2013-4 GBP £1,750 Consultants Other
East Cambridgeshire Council 2013-4 GBP £8,000 Industrial Development
Peterborough City Council 2013-3 GBP £3,000
East Cambridgeshire Council 2013-3 GBP £750 Asset Management
South Cambridgeshire District Council 2013-3 GBP £1,365 Planning Consultants
Barrow Borough Council 2013-2 GBP £825 Property rents
East Cambridgeshire Council 2013-2 GBP £1,250 Asset Management
South Cambridgeshire District Council 2013-2 GBP £4,649 Planning Consultants
Fenland District Council 2013-1 GBP £5,900 Supplies and Services
Cambridgeshire County Council 2013-1 GBP £600 Legal Advice - External
Peterborough City Council 2013-1 GBP £1,500
East Cambridgeshire Council 2012-12 GBP £7,365 Leisure Centre
East Cambridgeshire Council 2012-11 GBP £523 Littleport Station Car Park was scheme 305
East Cambridgeshire Council 2012-9 GBP £3,900 Club Mews
East Cambridgeshire Council 2012-8 GBP £1,520 Sport & Recreation Admin
East Cambridgeshire Council 2012-7 GBP £2,635 Sport & Recreation Admin
East Cambridgeshire Council 2012-5 GBP £2,000 Sport & Recreation Admin
Oxford City Council 2012-5 GBP £2,310 CONSULTANCY
Peterborough City Council 2012-4 GBP £1,963
Oxford City Council 2012-4 GBP £1,200 1053693 - WESTHILL FARM HOUSE 010012801115
Hartlepool Borough Council 2012-4 GBP £938 Cap - Planning Fees
Cotswold District Council 2012-4 GBP £1,500
Dorset County Council 2012-4 GBP £13,781 Investment Consults
Gateshead Council 2012-3 GBP £2,913
Peterborough City Council 2012-1 GBP £560
East Cambridgeshire Council 2012-1 GBP £1,250 Paradise Pool
Oxford City Council 2011-11 GBP £2,060 LAND AT NORTH HINKSEY
Cotswold District Council 2011-9 GBP £4,125
Oxford City Council 2011-6 GBP £1,901 THE COVERED MARKET
Hampshire County Council 2011-4 GBP £500 Consultants Fees
Gateshead Council 2011-4 GBP £2,938
East Cambridgeshire Council 2011-3 GBP £2,400 Section 106 Agreements
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £1,285 Other Consultants
East Cambridgeshire Council 2011-2 GBP £3,480 Section 106 Agreements
East Cambridgeshire Council 2011-1 GBP £4,004 Section 106 Agreements
East Cambridgeshire Council 2010-12 GBP £8,520 Section 106 Agreements
East Cambridgeshire Council 2010-11 GBP £17,558 Section 106 Agreements
East Cambridgeshire Council 2010-10 GBP £5,220 Club Mews
Hampshire County Council 2010-10 GBP £500 Legal Expenses
East Cambridgeshire Council 2010-9 GBP £500 Open Spaces
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £4,740 Publications
East Cambridgeshire Council 2010-6 GBP £4,500 General Legal Advice
Shropshire Council 2010-5 GBP £576 Contingency/Other Capital-Capital - Construction/Conver
Cotswold District Council 0-0 GBP £13,188

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for CARTER JONAS LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES PART 3RD FLOOR CARLTON TOWER ST PAULS STREET LEEDS LS1 2QB 23,50001/04/2012
Car Parking Space and Premises CAR SPACE 4 CARLTON TOWER ST PAULS STREET LEEDS LS1 2QB 2,25002/04/2012
Car Parking Space and Premises CAR SPACE 5 CARLTON TOWER ST PAULS STREET LEEDS LS1 2QB 2,25002/04/2012
CAR PARKING SPACE AND PREMISES CAR SPACE 8 CARLTON TOWER ST PAULS STREET LEEDS LS1 2QB 2,25001/04/2013
STORE AND PREMISES UNIT 415 BIRCH PARK THORP ARCH ESTATE WETHERBY LS23 7FG 2,00015/08/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTER JONAS 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 CARTER JONAS 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.