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

J. WALTER THOMPSON COMPANY LIMITED

GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP,
Company Registration Number
01190652
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J. Walter Thompson Company Ltd
J. WALTER THOMPSON COMPANY LIMITED was founded on 1974-11-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". J. Walter Thompson Company Limited is a Private Limited Company registered in ENGLAND 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. WALTER THOMPSON COMPANY LIMITED
 
Legal Registered Office
GREATER LONDON HOUSE
HAMPSTEAD ROAD
LONDON
NW1 7QP
Other companies in SW1X
 
Filing Information
Company Number 01190652
Company ID Number 01190652
Date formed 1974-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-05 18:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. WALTER THOMPSON COMPANY 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. WALTER THOMPSON COMPANY LIMITED
The following companies were found which have the same name as J. WALTER THOMPSON COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J. WALTER THOMPSON COMPANY FUND INCORPORATED New York Active Company formed on the 1953-12-31
J. Walter Thompson Company Caribbean Delaware Unknown
J. Walter Thompson Company Korea Delaware Unknown
J. WALTER THOMPSON COMPANY (NORTH ASIA) LIMITED Active Company formed on the 1973-11-30
J. WALTER THOMPSON COMPANY LLC 125 PARK AVE % WPP GROUP USA INC NEW YORK NY 10017 Dissolved Company formed on the 1980-10-29
J. WALTER THOMPSON COMPANY ULC/LA COMPAGNIE J. WALTER THOMPSON ULC Named 1600 421 - 7TH AVENUE SW CALGARY Alberta T2P 4K9 Active Company formed on the 2019-12-13

Company Officers of J. WALTER THOMPSON COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER HOWARD DIPPLE
Company Secretary 2002-09-09
KATHARINE GEORGIA BRUGES
Director 1989-10-31
SIMONE CLARE FORSTER
Director 2005-11-14
JOSEPH PETYAN
Director 2004-01-01
DAVID MICHAEL WALKER
Director 2003-02-03
NGEN SIAK YAP
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BOXER
Director 1999-01-01 2013-09-23
RICHARD BAYNHAM
Director 2004-01-02 2011-01-07
KEVIN RICHARD BALDWIN
Director 2005-06-13 2008-11-30
MICHAEL ANTHONY BRIGDALE
Director 2005-06-13 2008-11-30
MICHAEL JAMES ABBOTT
Director 2003-11-01 2008-11-10
JASON BERRY
Director 2002-02-01 2008-11-10
TAMARA BRIGHT
Director 2006-05-05 2008-11-07
LISA JANE BOWCOTT
Director 2006-01-03 2007-11-16
NICHOLAS JULIAN BELL
Director 2003-07-01 2007-02-28
JENNIFER KATE BOND
Director 2001-03-01 2006-02-28
WILLIAM BROWNE SWINBURNE
Director 2001-06-01 2005-12-23
RICHARD WARREN BLOCK
Director 1993-11-29 2005-08-31
JON ASHWELL
Director 1997-06-01 2003-11-07
SIMON BROTHERSON
Director 1999-07-01 2003-07-11
BRIDGET ANGEAR
Director 1997-04-01 2001-12-31
DAVID JOHN BAKER
Director 1991-12-31 2001-12-31
MATTHEW DAVID DICKINSON
Company Secretary 2000-01-12 2001-12-22
PATRICIA MEREDITH BASKIN
Director 1993-11-23 2000-09-01
CHRISTOPHER JOHN BARDSLEY
Director 1994-08-08 2000-02-10
RUSSELL AUSTIN FARNELL
Company Secretary 1997-11-17 2000-01-12
JOHN COLLINGWOOD ALMOND
Director 1996-09-02 1998-12-31
FIONA JANE STANDISH BRIERLEY
Director 1991-12-31 1998-11-13
FIONA CLAIRE BIOLETTI
Director 1996-08-01 1998-08-13
JANINE ABRAHAMS
Director 1994-08-08 1998-04-30
WILLIAM HILTON BARKER
Director 1994-02-09 1998-04-30
PETER WADE
Company Secretary 1994-08-22 1997-11-17
CATHERINE HELEN BRADFORD
Director 1992-08-19 1994-12-09
ALEXANDRA ADAMANTIA FYFE
Company Secretary 1991-12-31 1994-08-22
ANDREW WILLIAM BROWN
Director 1991-12-31 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARD DIPPLE D.A.G CONSULTANCY LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
PETER HOWARD DIPPLE SANTO U.K LIMITED Company Secretary 2004-02-02 CURRENT 1991-07-10 Active
PETER HOWARD DIPPLE BLACK CAT RMG:CONNECT LIMITED Company Secretary 2004-02-02 CURRENT 1996-06-05 Active - Proposal to Strike off
PETER HOWARD DIPPLE BLACK CAT DIRECT LIMITED Company Secretary 2004-02-02 CURRENT 1997-04-07 Active - Proposal to Strike off
PETER HOWARD DIPPLE GMT+0 LIMITED Company Secretary 2003-07-08 CURRENT 1997-08-06 Active - Proposal to Strike off
PETER HOWARD DIPPLE COLLOQUIAL UK LIMITED Company Secretary 2003-01-21 CURRENT 1964-12-11 Active - Proposal to Strike off
PETER HOWARD DIPPLE CONQUEST CREATIVE SERVICES LIMITED Company Secretary 2003-01-21 CURRENT 1974-05-17 Active - Proposal to Strike off
PETER HOWARD DIPPLE CONQUEST MEDIA LIMITED Company Secretary 2003-01-21 CURRENT 1989-02-01 Active - Proposal to Strike off
PETER HOWARD DIPPLE J. WALTER THOMPSON U.K. HOLDINGS LIMITED Company Secretary 2002-09-09 CURRENT 1933-09-29 Active
PETER HOWARD DIPPLE VML(UK) LIMITED Company Secretary 2002-09-09 CURRENT 1982-08-27 Active
PETER HOWARD DIPPLE TEAM COSMO UK LIMITED Company Secretary 2002-08-12 CURRENT 1997-10-14 Active - Proposal to Strike off
KATHARINE GEORGIA BRUGES THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2011-03-24 CURRENT 1927-04-12 Active - Proposal to Strike off
NGEN SIAK YAP TEAM LIFE GLOBAL LIMITED Director 2016-10-31 CURRENT 1969-10-20 Active - Proposal to Strike off
NGEN SIAK YAP BLACK CAT DIRECT LIMITED Director 2012-01-20 CURRENT 1997-04-07 Active - Proposal to Strike off
NGEN SIAK YAP VML MAP UK LIMITED Director 2012-01-19 CURRENT 2011-11-08 Active
NGEN SIAK YAP SANTO U.K LIMITED Director 2012-01-19 CURRENT 1991-07-10 Active
NGEN SIAK YAP BLACK CAT RMG:CONNECT LIMITED Director 2012-01-19 CURRENT 1996-06-05 Active - Proposal to Strike off
NGEN SIAK YAP J. WALTER THOMPSON U.K. HOLDINGS LIMITED Director 2012-01-19 CURRENT 1933-09-29 Active
NGEN SIAK YAP VML(UK) LIMITED Director 2012-01-19 CURRENT 1982-08-27 Active
NGEN SIAK YAP GEOMETRY LONDON LIMITED Director 2010-05-04 CURRENT 1999-11-16 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
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-12DS01Application to strike the company off the register
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WALKER
2020-12-29AP01DIRECTOR APPOINTED MR JULIAN GAUTIER
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE GEORGIA BRUGES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETYAN
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE CLARE FORSTER
2020-04-17PSC07CESSATION OF DAVID MICHAEL WALKER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17PSC02Notification of Thistleclub Limited as a person with significant control on 2020-04-17
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-26PSC07CESSATION OF NGEN SIAK YAP AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL WALKER
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NGEN SIAK YAP
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 1 Knightsbridge Green London SW1X 7NW
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGO WHITEHEAD
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO TIRATELLI
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PAUL MARSH KEHOE
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PASHLEY WOOL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HILDE OORD
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC WINCKLER
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TODD
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KATE MUIR
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOVE
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOXER
2013-01-09AR0131/12/12 FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ROBINS
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK NORCUTT
2012-01-26AR0131/12/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14AR0131/12/10 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHULA SINCLAIR
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA COOPER
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYNHAM
2010-11-19AP01DIRECTOR APPOINTED FREDERIC WINCKLER
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARTIN
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NGEN SIAK YAP / 26/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CLARE POOLEY
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MUIR / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAYNHAM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGO WHITEHEAD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALKER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GREGORY TODD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO TIRATELLI / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHULA SINCLAIR / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH ROBINS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETYAN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PASHLEY WOOL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HILDE MARIAN OORD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW NORCUTT / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY NEIL MARTIN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH LOVE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT PAUL MARSH KEHOE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE CLARE FORSTER / 26/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EIRA ELLIS JONES
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA COOPER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE GEORGIA BRUGES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOXER / 26/01/2010
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR GARY SMITH
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW IMRIE
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BRIGDALE
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BALDWIN
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR TAMARA BRIGHT
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CAMPBELL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ADAM SCHOLES
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR RACHAEL WANLESS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE QUINN
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN MITCHELL
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR SHAUN MUSGROVE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to J. WALTER THOMPSON COMPANY 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. WALTER THOMPSON COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1992-08-07 Outstanding BANKERS TRUSTE COMPANY LIMITEDAS FACILITY AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS THEREIN DEFINED)
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
2019-12-31

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. WALTER THOMPSON COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of J. WALTER THOMPSON COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. WALTER THOMPSON COMPANY LIMITED
Trademarks
We have not found any records of J. WALTER THOMPSON COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. WALTER THOMPSON COMPANY 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 (73110 - Advertising agencies) as J. WALTER THOMPSON COMPANY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where J. WALTER THOMPSON COMPANY 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. WALTER THOMPSON COMPANY 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. WALTER THOMPSON COMPANY 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.