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

JOHNSON & JOHNSON MANAGEMENT LIMITED

PINEWOOD CAMPUS, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3EW,
Company Registration Number
00203555
Private Limited Company
Active

Company Overview

About Johnson & Johnson Management Ltd
JOHNSON & JOHNSON MANAGEMENT LIMITED was founded on 1925-02-02 and has its registered office in Wokingham. The organisation's status is listed as "Active". Johnson & Johnson Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSON & JOHNSON MANAGEMENT LIMITED
 
Legal Registered Office
PINEWOOD CAMPUS
NINE MILE RIDE
WOKINGHAM
BERKSHIRE
RG40 3EW
Other companies in SL6
 
Filing Information
Company Number 00203555
Company ID Number 00203555
Date formed 1925-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-09-08 22:40:36
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.
Companies with same name JOHNSON & JOHNSON MANAGEMENT LIMITED
The following companies were found which have the same name as JOHNSON & JOHNSON MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSON & JOHNSON MANAGEMENT AND PROFESSIONAL SERVICES INC. 11192 SUNSET BLVD WEST PALM BEACH FL 33411 Active Company formed on the 2010-02-26
JOHNSON & JOHNSON MANAGEMENT SERVICES, INC. FL Inactive Company formed on the 1973-05-18
JOHNSON & JOHNSON MANAGEMENT SERVICES, L.L.C. 100 LINCOLN ROAD, #344 MIAMI BEACH FL 33139 Inactive Company formed on the 2004-04-12
JOHNSON & JOHNSON MANAGEMENT AND CONSULTING LLC 441 JUSTICE ST CEDAR HILL TX 75104 Forfeited Company formed on the 2020-11-18

Company Officers of JOHNSON & JOHNSON MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD THORNE
Company Secretary 1994-10-01
WARREN CHARLES EWART BOWLER
Director 2016-08-31
GILIAN AMANDA DEVONSHIRE
Director 2016-08-31
CHRISTOPHER RONALD THORNE
Director 1996-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK SMALLCOMBE
Director 2013-05-01 2016-08-31
MARK JAMES ROBINSON
Company Secretary 2011-01-21 2016-08-11
VANESSA JAYNE DAWKINS
Director 1996-06-06 2016-05-10
MARK JAMES ROBINSON
Director 2011-01-10 2016-05-10
JUAN JOSE GONZALEZ
Director 2010-01-04 2013-05-01
JEFFREY PEARSON
Company Secretary 2007-12-20 2011-01-21
JEFFREY PEARSON
Director 2007-12-20 2011-01-21
VINCENT PATRICK PENDER
Director 2001-01-01 2010-02-28
SAMANTHA HORTON
Director 2003-05-01 2007-12-20
IGNACIO LARRACOECHEA JAUSORA
Director 1999-09-01 2000-12-31
MICHAEL SYDNEY HEAD
Director 1995-10-04 1999-09-01
JAMES STEWART FOULDS CUNNINGHAM
Director 1991-11-09 1996-08-31
THOMAS TERRENCE MCMANUS
Director 1994-02-01 1995-10-03
BARRIE MERVYN SCOONES
Company Secretary 1991-11-09 1994-09-30
JOHN MICHAEL WALE
Director 1991-11-09 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD THORNE JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD Company Secretary 2001-11-27 CURRENT 1958-04-17 Active
CHRISTOPHER RONALD THORNE JJHC. INC. Company Secretary 1993-11-30 CURRENT 1988-07-11 Active
WARREN CHARLES EWART BOWLER JOHNSON & JOHNSON UK TREASURY COMPANY LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
WARREN CHARLES EWART BOWLER JOHNSON & JOHNSON FINANCE LIMITED Director 2013-11-01 CURRENT 1973-11-14 Active
CHRISTOPHER RONALD THORNE JOHNSON & JOHNSON UK TREASURY COMPANY LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
CHRISTOPHER RONALD THORNE JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD Director 2001-11-27 CURRENT 1958-04-17 Active
CHRISTOPHER RONALD THORNE JOHNSON & JOHNSON LIMITED Director 1996-09-01 CURRENT 1987-10-08 Active
CHRISTOPHER RONALD THORNE JJHC. INC. Director 1993-11-30 CURRENT 1988-07-11 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
2024-02-02APPOINTMENT TERMINATED, DIRECTOR SANDRA EASTON
2024-02-02DIRECTOR APPOINTED MARCEL LISANDRO GHEZZO
2024-02-02AP01DIRECTOR APPOINTED MARCEL LISANDRO GHEZZO
2024-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA EASTON
2024-01-25FULL ACCOUNTS MADE UP TO 01/01/23
2024-01-25AAFULL ACCOUNTS MADE UP TO 01/01/23
2023-11-16RP04CS01
2023-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR CANDACE CNAR HEUDECKER
2023-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CANDACE CNAR HEUDECKER
2023-03-09FULL ACCOUNTS MADE UP TO 02/01/22
2023-03-09AAFULL ACCOUNTS MADE UP TO 02/01/22
2023-02-08Resolutions passed:<ul><li>Resolution Re: the sum of gbp 15,000,000,000 be capitalised 25/01/2023</ul>
2023-02-08Resolutions passed:<ul><li>Resolution Re: the sum of gbp 15,000,000,000 be capitalised 25/01/2023<li>Resolution Re: the directors are hereby authorised to appropriate the said sum to the sole member of the company / sum be applied on its behalf in paying
2023-02-08RES14Resolutions passed:
  • Re: the sum of gbp 15,000,000,000 be capitalised 25/01/2023
  • Resolution passed
  • Resolution of allotment of securities
2023-01-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-26Solvency Statement dated 25/01/23
2023-01-26Statement by Directors
2023-01-26Statement of capital on GBP 64,001
2023-01-2625/01/23 STATEMENT OF CAPITAL GBP 15022817339
2023-01-26SH0125/01/23 STATEMENT OF CAPITAL GBP 15022817339
2023-01-26SH19Statement of capital on 2023-01-26 GBP 64,001
2023-01-26SH20Statement by Directors
2023-01-26CAP-SSSolvency Statement dated 25/01/23
2023-01-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-01-13APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DIDIER
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DIDIER
2023-01-09DIRECTOR APPOINTED SANDRA EASTON
2023-01-09DIRECTOR APPOINTED HUGH MURPHY
2023-01-09AP01DIRECTOR APPOINTED SANDRA EASTON
2023-01-06DIRECTOR APPOINTED CANDACE CNAR HEUDECKER
2023-01-06APPOINTMENT TERMINATED, DIRECTOR CHARLES VAUGHAN-READ
2023-01-06APPOINTMENT TERMINATED, DIRECTOR GILLIAN AMANDA DEVONSHIRE
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VAUGHAN-READ
2023-01-06AP01DIRECTOR APPOINTED CANDACE CNAR HEUDECKER
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-04-06AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-11CH01Director's details changed for Ms Stephanie Didier on 2021-08-08
2021-08-24AP01DIRECTOR APPOINTED CHARLES VAUGHAN-READ
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA DAWKINS
2021-07-12AP01DIRECTOR APPOINTED MS ELIZABETH KAY HASKELL
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE SIDEY
2021-07-02AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-01-19AP01DIRECTOR APPOINTED MS GILLIAN AMANDA DEVONSHIRE
2020-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-25SH0112/11/20 STATEMENT OF CAPITAL GBP 22817339
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WARREN CHARLES EWART BOWLER
2020-11-24TM02Termination of appointment of Warren Charles Ewart Bowler on 2020-11-24
2020-11-24AP01DIRECTOR APPOINTED KATE SIDEY
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD THORNE
2019-08-08TM02Termination of appointment of Christopher Ronald Thorne on 2019-03-29
2019-08-08AP03Appointment of Mr Warren Charles Ewart Bowler as company secretary on 2019-03-29
2019-01-04SH0110/12/10 STATEMENT OF CAPITAL GBP 21817339
2018-12-31RES13Resolutions passed:
  • Re-transitional provisions and savings 10/12/2018
  • Resolution of allotment of securities
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM Foundation Park Roxborough Way Maidenhead Berks SL6 3UG
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 20817339
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-09-21AP01DIRECTOR APPOINTED MRS GILIAN AMANDA DEVONSHIRE
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMALLCOMBE
2016-09-20AP01DIRECTOR APPOINTED MR WARREN CHARLES EWART BOWLER
2016-08-12TM02Termination of appointment of Mark James Robinson on 2016-08-11
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA DAWKINS
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 20817339
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 28/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 20817339
2014-12-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 20817339
2013-11-06AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-05-30AP01DIRECTOR APPOINTED PATRICK SMALLCOMBE
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JUAN GONZALEZ
2012-11-09AR0131/10/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-11-09AR0131/10/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEARSON
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY PEARSON
2011-01-25AP03SECRETARY APPOINTED MARK JAMES ROBINSON
2011-01-17AP01DIRECTOR APPOINTED MARK JAMES ROBINSON
2010-11-08AR0131/10/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PENDER
2010-01-26AP01DIRECTOR APPOINTED JUAN JOSE GONZALEZ
2009-11-12AR0131/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PEARSON / 31/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JAYNE DAWKINS / 31/10/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 28/12/08
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-02-28288aDIRECTOR AND SECRETARY APPOINTED JEFFREY PEARSON
2007-12-20288bDIRECTOR RESIGNED
2007-11-08363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-08AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05
2005-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03
2005-12-20363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-30363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-07-27244DELIVERY EXT'D 3 MTH 30/12/02
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-07288cDIRECTOR'S PARTICULARS CHANGED
2003-05-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02288cDIRECTOR'S PARTICULARS CHANGED
2003-04-02AUDAUDITOR'S RESIGNATION
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01
2002-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-19244DELIVERY EXT'D 3 MTH 30/12/01
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288aNEW DIRECTOR APPOINTED
2001-09-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-01AAFULL GROUP ACCOUNTS MADE UP TO 02/01/00
2000-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-10244DELIVERY EXT'D 3 MTH 02/01/00
2000-07-07SASHARES AGREEMENT OTC
2000-07-0788(2)RAD 21/06/00--------- £ SI 1777@1=1777 £ IC 20815562/20817339
2000-03-10SASHARES AGREEMENT OTC
2000-03-1088(2)PAD 30/11/99--------- £ SI 149000@1=149000 £ IC 20666562/20815562
2000-02-04AAFULL GROUP ACCOUNTS MADE UP TO 03/01/99
1999-12-17288bDIRECTOR RESIGNED
1999-12-05363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2008-12-28
Annual Accounts
2007-12-30

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 JOHNSON & JOHNSON MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSON & JOHNSON MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON & JOHNSON MANAGEMENT LIMITED
Trademarks
We have not found any records of JOHNSON & JOHNSON MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON & JOHNSON MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as JOHNSON & JOHNSON MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON & JOHNSON MANAGEMENT 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 JOHNSON & JOHNSON MANAGEMENT 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 JOHNSON & JOHNSON MANAGEMENT LIMITED any grants or awards.
Ownership
    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.