Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.O. PLOWRIGHT & CO. (HOLDINGS) LTD
Company Information for

J.O. PLOWRIGHT & CO. (HOLDINGS) LTD

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, UNITED KINGDOM, E1W 1BF,
Company Registration Number
00458084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J.o. Plowright & Co. (holdings) Ltd
J.O. PLOWRIGHT & CO. (HOLDINGS) LTD was founded on 1948-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". J.o. Plowright & Co. (holdings) Ltd is a Private Limited Company registered in UNITED KINGDOM 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
J.O. PLOWRIGHT & CO. (HOLDINGS) LTD
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
UNITED KINGDOM
E1W 1BF
Other companies in EC3R
 
Filing Information
Company Number 00458084
Company ID Number 00458084
Date formed 1948-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-22
Return next due 2018-04-05
Type of accounts DORMANT
Last Datalog update: 2017-08-07 13:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.O. PLOWRIGHT & CO. (HOLDINGS) LTD
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.O. PLOWRIGHT & CO. (HOLDINGS) LTD
The following companies were found which have the same name as J.O. PLOWRIGHT & CO. (HOLDINGS) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED COMMODITY QUAY ST. KATHARINE DOCKS LONDON E1W 1BF Active Company formed on the 2017-09-06

Company Officers of J.O. PLOWRIGHT & CO. (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
PENNY WATSON
Company Secretary 2013-11-08
MICHAEL JOHN CHRISTOPHER CAHILL
Director 2006-01-03
JEFFREY DAVID WOYDA
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RICHARD BUCKSEY
Company Secretary 2013-03-31 2013-11-08
STEPHEN GREGORY DEASEY
Company Secretary 2006-01-03 2013-03-31
RICHARD JOHN FULFORD SMITH
Director 2006-01-03 2008-10-31
ROBERT DENNIS WARD
Director 2006-01-03 2006-12-29
PHILIP ARTHUR JAMES
Company Secretary 1991-03-21 2006-01-03
RICHARD SEAN MIDDLETON COULTER
Director 1996-03-01 2006-01-03
GRAEME MICHAEL HARNESS
Director 2001-09-01 2006-01-03
MICHAEL HOLLAND
Director 1991-03-21 2006-01-03
PHILIP ARTHUR JAMES
Director 1991-03-21 2006-01-03
DAVID JOHN SAXBY
Director 1991-03-21 2006-01-03
PATRICK ALFRED STOGDON
Director 1991-03-21 2006-01-03
RICHARD BRIAN WHITTET
Director 1991-03-21 2006-01-03
PAUL MAXWELL COULTER
Director 1991-03-21 1996-12-31
DAVID CHARLES HARDING
Director 1991-03-21 1992-09-30
HENRY WILLIAM BRICKWOOD
Director 1991-03-21 1992-07-31
CHRISTOPHER JAMES GREEN
Director 1991-03-21 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHRISTOPHER CAHILL J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARITECH SERVICES LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON EWINGS LIMITED Director 2014-09-03 CURRENT 2012-05-23 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL WATERFRONT SERVICES LIMITED Director 2014-08-07 CURRENT 1994-03-03 Active
MICHAEL JOHN CHRISTOPHER CAHILL MICHAEL F. EWINGS (SHIPPING) LIMITED Director 2014-06-11 CURRENT 1980-01-10 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON IQ LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL GIBB GROUP LTD Director 2013-10-31 CURRENT 1986-04-22 Active
MICHAEL JOHN CHRISTOPHER CAHILL ENSHIP LIMITED Director 2011-11-30 CURRENT 2004-01-14 Active
MICHAEL JOHN CHRISTOPHER CAHILL LNG SHIPPING SOLUTIONS LIMITED Director 2009-10-08 CURRENT 2000-11-24 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON MARKET ANALYSIS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL LNG UK PLC Director 2009-07-15 CURRENT 2004-12-02 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON CAPITAL LIMITED Director 2007-04-25 CURRENT 1997-10-08 Active
MICHAEL JOHN CHRISTOPHER CAHILL MARINET (SHIP AGENCIES) LIMITED Director 2006-08-09 CURRENT 2002-05-20 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PORT SERVICES LIMITED Director 2006-08-09 CURRENT 2002-08-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL COASTAL SHIPPING LIMITED Director 2006-08-09 CURRENT 2003-01-15 Active
MICHAEL JOHN CHRISTOPHER CAHILL HALCYON SHIPPING LIMITED Director 2006-08-09 CURRENT 1971-11-02 Active
MICHAEL JOHN CHRISTOPHER CAHILL GENCHEM HOLDINGS LIMITED Director 2006-08-09 CURRENT 1983-12-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON (TRUSTEES) LIMITED Director 2006-06-01 CURRENT 1975-04-16 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON TANKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON HOLDINGS LIMITED Director 2005-03-31 CURRENT 1997-04-18 Active
MICHAEL JOHN CHRISTOPHER CAHILL CALYPSO SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-01-23 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON PROPERTY HOLDINGS LIMITED Director 2005-03-31 CURRENT 1987-03-04 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2005-03-31 CURRENT 1997-04-16 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON DRY CARGO LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPBROKERS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON VALUATIONS LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SALE AND PURCHASE LIMITED Director 2005-03-31 CURRENT 1997-04-17 Active
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON LOGISTICS LIMITED Director 2005-03-31 CURRENT 2002-06-13 Active - Proposal to Strike off
MICHAEL JOHN CHRISTOPHER CAHILL CLARKSON SHIPPING INVESTMENTS LIMITED Director 2005-03-31 CURRENT 2002-08-05 Active
MICHAEL JOHN CHRISTOPHER CAHILL H. CLARKSON & COMPANY LIMITED Director 2001-05-30 CURRENT 1919-01-23 Active
JEFFREY DAVID WOYDA J.O. PLOWRIGHT & CO. (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JEFFREY DAVID WOYDA MARITECH SERVICES LIMITED Director 2016-01-20 CURRENT 2016-01-15 Active
JEFFREY DAVID WOYDA INTERNATIONAL TRANSPORT INTERMEDIARIES CLUB LIMITED Director 2014-09-25 CURRENT 1992-06-18 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU FUTURES LIMITED Director 2008-09-25 CURRENT 1995-05-01 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU SECURITIES LIMITED Director 2008-09-24 CURRENT 2007-07-18 Dissolved 2017-09-19
JEFFREY DAVID WOYDA NETCO EUROPE LIMITED Director 2007-01-09 CURRENT 1999-05-19 Dissolved 2013-10-01
JEFFREY DAVID WOYDA CLARKSON TANKERS LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON HOLDINGS LIMITED Director 2007-01-09 CURRENT 1997-04-18 Active
JEFFREY DAVID WOYDA CLARKSON CAPITAL LIMITED Director 2007-01-09 CURRENT 1997-10-08 Active
JEFFREY DAVID WOYDA CLARKSON (TRUSTEES) LIMITED Director 2007-01-09 CURRENT 1975-04-16 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH SERVICES LIMITED Director 2007-01-09 CURRENT 1985-09-05 Active
JEFFREY DAVID WOYDA OILFIELD PUBLICATIONS LIMITED Director 2007-01-09 CURRENT 1981-06-01 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON PROPERTY HOLDINGS LIMITED Director 2007-01-09 CURRENT 1987-03-04 Active
JEFFREY DAVID WOYDA CLARKSONS PLATOU LEGAL SERVICES LIMITED Director 2007-01-09 CURRENT 1997-04-16 Active - Proposal to Strike off
JEFFREY DAVID WOYDA CLARKSON DRY CARGO LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKERS LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSON SALE AND PURCHASE LIMITED Director 2007-01-09 CURRENT 1997-04-17 Active
JEFFREY DAVID WOYDA CLARKSONS STRUCTURED ASSET FINANCE LIMITED Director 2007-01-09 CURRENT 2000-02-21 Active
JEFFREY DAVID WOYDA LEVELSEAS LIMITED Director 2007-01-09 CURRENT 2000-05-04 Active
JEFFREY DAVID WOYDA CLARKSON LOGISTICS LIMITED Director 2007-01-09 CURRENT 2002-06-13 Active - Proposal to Strike off
JEFFREY DAVID WOYDA LNG UK PLC Director 2007-01-09 CURRENT 2004-12-02 Active - Proposal to Strike off
JEFFREY DAVID WOYDA HALCYON SHIPPING LIMITED Director 2007-01-09 CURRENT 1971-11-02 Active
JEFFREY DAVID WOYDA CLARKSON SHIPBROKING GROUP LIMITED Director 2007-01-09 CURRENT 1974-06-21 Active
JEFFREY DAVID WOYDA CLARKSON OVERSEAS SHIPBROKING LIMITED Director 2007-01-09 CURRENT 1966-01-13 Active
JEFFREY DAVID WOYDA CLARKSON RESEARCH HOLDINGS LIMITED Director 2007-01-09 CURRENT 1981-07-27 Active
JEFFREY DAVID WOYDA CLARKSON PLC Director 2006-11-01 CURRENT 1974-11-12 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
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-09DS01Application to strike the company off the register
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 426259
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12CH01Director's details changed for Mr Jeffrey David Woyda on 2016-04-07
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 426259
2016-04-12AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-01CH01Director's details changed for Mr Michael John Christopher Cahill on 2016-03-29
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM St Magnus House 3 Lower Thames Street London EC3R 6HE
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 426259
2015-04-14AR0121/03/15 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Mr Michael John Christopher Cahill on 2014-08-29
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 426259
2014-04-01AR0121/03/14 ANNUAL RETURN FULL LIST
2013-11-11AP03Appointment of Ms Penny Watson as company secretary
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BUCKSEY
2013-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AP03Appointment of Mr Nicholas Richard Bucksey as company secretary
2013-04-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN DEASEY
2013-03-22AR0121/03/13 ANNUAL RETURN FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0121/03/12 ANNUAL RETURN FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0121/03/11 ANNUAL RETURN FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0121/03/10 FULL LIST
2010-03-25AD02SAIL ADDRESS CREATED
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-20AUDAUDITOR'S RESIGNATION
2009-03-30363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FULFORD SMITH
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FULFORD SMITH / 22/02/2008
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-10-23ELRESS386 DISP APP AUDS 10/10/06
2006-10-23ELRESS366A DISP HOLDING AGM 10/10/06
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bSECRETARY RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 14-17 WELLS MEWS LONDON W1T 3HG
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2006-01-09225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-04-22363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-04-30363sRETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS
2003-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-04-01363sRETURN MADE UP TO 21/03/03; NO CHANGE OF MEMBERS
2002-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/02
2002-04-25363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00
2001-09-26288aNEW DIRECTOR APPOINTED
2001-04-12363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-13363aRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J.O. PLOWRIGHT & CO. (HOLDINGS) LTD 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.O. PLOWRIGHT & CO. (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1999-08-25 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 1999-04-20 Satisfied ANREW WILLIAM KENNEDY MERRIAM
MORTGAGE 1977-03-25 Satisfied LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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.O. PLOWRIGHT & CO. (HOLDINGS) LTD

Intangible Assets
Patents
We have not found any records of J.O. PLOWRIGHT & CO. (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J.O. PLOWRIGHT & CO. (HOLDINGS) LTD
Trademarks
We have not found any records of J.O. PLOWRIGHT & CO. (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.O. PLOWRIGHT & CO. (HOLDINGS) LTD. 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 (74990 - Non-trading company) as J.O. PLOWRIGHT & CO. (HOLDINGS) LTD 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 J.O. PLOWRIGHT & CO. (HOLDINGS) LTD 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.O. PLOWRIGHT & CO. (HOLDINGS) LTD 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.O. PLOWRIGHT & CO. (HOLDINGS) LTD 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.