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

JSS (LONDON RESIDENTIAL) LIMITED

3 PARK ROAD, TEDDINGTON, TW11 0AP,
Company Registration Number
06290059
Private Limited Company
Active

Company Overview

About Jss (london Residential) Ltd
JSS (LONDON RESIDENTIAL) LIMITED was founded on 2007-06-22 and has its registered office in Teddington. The organisation's status is listed as "Active". Jss (london Residential) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JSS (LONDON RESIDENTIAL) LIMITED
 
Legal Registered Office
3 PARK ROAD
TEDDINGTON
TW11 0AP
Other companies in W1G
 
Previous Names
ST JAMES PARADE (90) LIMITED06/11/2007
Filing Information
Company Number 06290059
Company ID Number 06290059
Date formed 2007-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761496604  
Last Datalog update: 2023-09-05 13:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JSS (LONDON RESIDENTIAL) 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 JSS (LONDON RESIDENTIAL) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES SCAMAN
Company Secretary 2007-10-24
RICHARD CHRISTOPHER BREEN
Director 2007-10-24
NICHOLAS GERALD BUTTERWORTH
Director 2007-10-24
MARTIN JAMES SCAMAN
Director 2007-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW PARRIS
Director 2007-10-24 2015-06-09
ST JAMES SECRETARIES LIMITED
Company Secretary 2007-06-22 2007-10-24
ST JAMES DIRECTORS LIMITED
Director 2007-06-22 2007-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES SCAMAN FRANK HARRIS AND COMPANY LIMITED Company Secretary 2009-01-09 CURRENT 2008-12-22 Active
MARTIN JAMES SCAMAN JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED Company Secretary 2001-12-11 CURRENT 1992-09-22 Active
MARTIN JAMES SCAMAN HOMEWOOD PROPERTIES LIMITED Company Secretary 2001-07-10 CURRENT 1984-02-21 Dissolved 2015-12-15
MARTIN JAMES SCAMAN TOWNCHOICE HOLDINGS LIMITED Company Secretary 2001-07-10 CURRENT 1995-05-26 Dissolved 2016-02-02
MARTIN JAMES SCAMAN TOWNCHOICE LIMITED Company Secretary 2001-07-10 CURRENT 1983-10-24 Active - Proposal to Strike off
MARTIN JAMES SCAMAN CALLANDER WRIGHT MANAGEMENT LIMITED Company Secretary 2001-07-10 CURRENT 1985-07-18 Active - Proposal to Strike off
MARTIN JAMES SCAMAN ST JAMES PARADE (90) LIMITED Company Secretary 2001-07-10 CURRENT 1982-05-12 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN NORFOLK SQUARE OPERATING COMPANY LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN NORFOLK SQUARE PROPERTY COMPANY LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN NORFOLK SQUARE HOLDING COMPANY LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN BIRCH GROVE ENTERPRISES LTD Director 2017-09-28 CURRENT 2015-06-29 Active
RICHARD CHRISTOPHER BREEN RENEW PARTY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
RICHARD CHRISTOPHER BREEN BRECIS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
RICHARD CHRISTOPHER BREEN BRECES LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
RICHARD CHRISTOPHER BREEN S E NEWCROSS LTD Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN SURECORP LIMITED Director 2016-01-20 CURRENT 2015-02-06 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN MERRYLAND LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2017-10-17
RICHARD CHRISTOPHER BREEN HI-SPEC LINKS LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-01-03
RICHARD CHRISTOPHER BREEN BARET LIMITED Director 2015-03-20 CURRENT 2012-03-07 Active
RICHARD CHRISTOPHER BREEN BARRINDOR LIMITED Director 2014-06-04 CURRENT 2006-04-10 Active
RICHARD CHRISTOPHER BREEN TERBREHOP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
RICHARD CHRISTOPHER BREEN CAPILON HOTELS LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
RICHARD CHRISTOPHER BREEN PLATINUM FINANCE LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN BEST LONDON SERVICED APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-03-29
RICHARD CHRISTOPHER BREEN DALLINGTON PROPERTIES LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
RICHARD CHRISTOPHER BREEN FRANK HARRIS AND COMPANY LIMITED Director 2009-01-09 CURRENT 2008-12-22 Active
RICHARD CHRISTOPHER BREEN BENIT LIMITED Director 2008-04-25 CURRENT 2004-10-15 Active
RICHARD CHRISTOPHER BREEN YOUROPINION LIMITED Director 2007-10-31 CURRENT 2006-11-13 Dissolved 2016-03-29
RICHARD CHRISTOPHER BREEN CHF CASTLETON LIMITED Director 2007-07-30 CURRENT 2007-06-28 Dissolved 2017-08-02
RICHARD CHRISTOPHER BREEN JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED Director 2001-04-11 CURRENT 1992-09-22 Active
RICHARD CHRISTOPHER BREEN HOMEWOOD PROPERTIES LIMITED Director 2001-03-28 CURRENT 1984-02-21 Dissolved 2015-12-15
RICHARD CHRISTOPHER BREEN TOWNCHOICE HOLDINGS LIMITED Director 2001-03-27 CURRENT 1995-05-26 Dissolved 2016-02-02
RICHARD CHRISTOPHER BREEN TOWNCHOICE LIMITED Director 2001-03-27 CURRENT 1983-10-24 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN CALLANDER WRIGHT MANAGEMENT LIMITED Director 2000-04-14 CURRENT 1985-07-18 Active - Proposal to Strike off
RICHARD CHRISTOPHER BREEN ST JAMES PARADE (90) LIMITED Director 2000-04-14 CURRENT 1982-05-12 Active - Proposal to Strike off
NICHOLAS GERALD BUTTERWORTH JSS MAYFAIR LIMITED Director 2015-06-09 CURRENT 2011-08-23 Active
NICHOLAS GERALD BUTTERWORTH FRANK HARRIS AND COMPANY LIMITED Director 2009-01-09 CURRENT 2008-12-22 Active
NICHOLAS GERALD BUTTERWORTH CALLANDER WRIGHT MANAGEMENT LIMITED Director 2005-02-15 CURRENT 1985-07-18 Active - Proposal to Strike off
NICHOLAS GERALD BUTTERWORTH HOMEWOOD PROPERTIES LIMITED Director 2001-03-28 CURRENT 1984-02-21 Dissolved 2015-12-15
NICHOLAS GERALD BUTTERWORTH TOWNCHOICE HOLDINGS LIMITED Director 2001-03-27 CURRENT 1995-05-26 Dissolved 2016-02-02
NICHOLAS GERALD BUTTERWORTH TOWNCHOICE LIMITED Director 2001-03-27 CURRENT 1983-10-24 Active - Proposal to Strike off
NICHOLAS GERALD BUTTERWORTH ST JAMES PARADE (90) LIMITED Director 2001-03-08 CURRENT 1982-05-12 Active - Proposal to Strike off
NICHOLAS GERALD BUTTERWORTH JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED Director 2001-02-07 CURRENT 1992-09-22 Active
NICHOLAS GERALD BUTTERWORTH LISTER CITY HOLDINGS LIMITED Director 1994-10-01 CURRENT 1986-12-17 Active
MARTIN JAMES SCAMAN JSS MAYFAIR LIMITED Director 2015-06-09 CURRENT 2011-08-23 Active
MARTIN JAMES SCAMAN JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED Director 2003-01-03 CURRENT 1992-09-22 Active
MARTIN JAMES SCAMAN ST JAMES PARADE (90) LIMITED Director 2003-01-03 CURRENT 1982-05-12 Active - Proposal to Strike off

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
2023-08-24CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-07-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-06-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26RES01ADOPT ARTICLES 26/04/21
2021-04-26MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062900590009
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY IAN DOBLE
2021-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062900590008
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062900590008
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-09AA01Current accounting period shortened from 31/03/20 TO 30/09/19
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES SCAMAN
2019-04-05AP01DIRECTOR APPOINTED MR JEFFREY IAN DOBLE
2019-04-05AP03Appointment of Mr Yaron Engel as company secretary on 2019-04-01
2019-04-05PSC02Notification of London Resi Ltd as a person with significant control on 2019-04-01
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 40 Queen Anne Street London W1G 9EL
2019-04-05PSC07CESSATION OF NICHOLAS GERALD BUTTERWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERALD BUTTERWORTH
2019-04-05TM02Termination of appointment of Martin James Scaman on 2019-04-01
2019-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-05SH06Cancellation of shares. Statement of capital on 2019-02-12 GBP 295,639.18
2019-03-05SH03Purchase of own shares
2019-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES SCAMAN
2018-12-12SH06Cancellation of shares. Statement of capital on 2018-11-22 GBP 296,170.43
2018-12-12SH03Purchase of own shares
2018-11-28SH06Cancellation of shares. Statement of capital on 2015-11-02 GBP 301,607.94
2018-11-28SH03Purchase of own shares
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 302500
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-01CH01Director's details changed for Mr Martin James Scaman on 2017-06-01
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 302500
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-07SH06Cancellation of shares. Statement of capital on 2015-06-09 GBP 302,500.0000
2015-07-07SH03Purchase of own shares
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 302500
2015-07-02AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-25MEM/ARTSARTICLES OF ASSOCIATION
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW PARRIS
2015-04-17SH0105/03/15 STATEMENT OF CAPITAL GBP 356250.00
2015-04-17RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2014-12-01CH01Director's details changed for David Andrew Parris on 2014-10-31
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 350000
2014-07-04AR0122/06/14 ANNUAL RETURN FULL LIST
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-09AR0122/06/13 FULL LIST
2012-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0122/06/12 FULL LIST
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-05AR0122/06/11 FULL LIST
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-16AR0122/06/10 FULL LIST
2009-12-07SH0131/10/09 STATEMENT OF CAPITAL GBP 350000
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD BUTTERWORTH / 11/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PARRIS / 11/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER BREEN / 11/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SCAMAN / 11/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES SCAMAN / 11/10/2009
2009-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-03363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-21225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13123NC INC ALREADY ADJUSTED 30/10/07
2007-11-13122S-DIV 30/10/07
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA
2007-11-1388(2)RAD 30/10/07--------- £ SI 3999984@.0625=249999 £ IC 1/250000
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bSECRETARY RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08RES04£ NC 1000/625000
2007-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06CERTNMCOMPANY NAME CHANGED ST JAMES PARADE (90) LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-06-22NEWINCINCORPORATION 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
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JSS (LONDON RESIDENTIAL) 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 JSS (LONDON RESIDENTIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-10-01 Outstanding 17 CURZON STREET CORPORATION NV
RENT DEPOSIT DEED 2008-11-26 Outstanding 17 CURZON STREET CORPORATION NV
RENT DEPOSIT DEED 2008-07-12 Outstanding RICH REAL ESTATE LIMITED
DEBENTURE 2008-01-26 Outstanding ST JAMES PARADE (90) LIMITED
DEBENTURE 2007-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JSS (LONDON RESIDENTIAL) LIMITED registering or being granted any patents
Domain Names

JSS (LONDON RESIDENTIAL) LIMITED owns 1 domain names.

elizabethplace.co.uk  

Trademarks
We have not found any records of JSS (LONDON RESIDENTIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSS (LONDON RESIDENTIAL) 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 (68310 - Real estate agencies) as JSS (LONDON RESIDENTIAL) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JSS (LONDON RESIDENTIAL) 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 JSS (LONDON RESIDENTIAL) 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 JSS (LONDON RESIDENTIAL) 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.