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

JAMES ANDREW INTERNATIONAL LIMITED

72-75 MARYLEBONE HIGH STREET, LONDON, W1U 5JW,
Company Registration Number
01292738
Private Limited Company
Active

Company Overview

About James Andrew International Ltd
JAMES ANDREW INTERNATIONAL LIMITED was founded on 1976-12-30 and has its registered office in London. The organisation's status is listed as "Active". James Andrew International Limited is a Private Limited Company registered in 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
JAMES ANDREW INTERNATIONAL LIMITED
 
Legal Registered Office
72-75 MARYLEBONE HIGH STREET
LONDON
W1U 5JW
Other companies in W1U
 
Filing Information
Company Number 01292738
Company ID Number 01292738
Date formed 1976-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241923768  
Last Datalog update: 2025-01-05 09:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES ANDREW INTERNATIONAL 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 JAMES ANDREW INTERNATIONAL LIMITED
The following companies were found which have the same name as JAMES ANDREW INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
James Andrew International Corp Maryland Unknown

Company Officers of JAMES ANDREW INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY HOWARD GREY
Director 2013-12-16
MARK KLEINMAN
Director 1991-12-21
ANDREW MARK SONING
Director 2010-06-01
ANGELA SUSAN FRANCES SONING
Director 1991-12-21
HARVEY MURRAY SONING
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA SHIRLEY EATOCK
Company Secretary 2001-07-26 2017-07-10
ROY SOMERSTON
Director 2006-05-23 2010-04-20
RONALD EMANUEL COHEN
Director 1991-12-21 2004-12-07
RONALD LESLIE REDLAND
Director 1992-03-12 2004-12-07
DAVID LEONARD LIGHTSTONE
Director 1991-12-21 2003-12-15
ANDREW MARK SONING
Director 1994-04-18 2003-05-15
IRENE BIGGS
Company Secretary 1991-12-21 2001-07-26
MICHAEL HUGH WILLIAM BADGER
Director 1991-12-21 1993-07-09
ROBERT EDWARD BELLINGER
Director 1991-12-21 1993-07-09
RICHARD HENRY FENTON
Director 1991-12-21 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY HOWARD GREY BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
JEREMY HOWARD GREY K & J PROPERTY AND ENVIRONMENTAL CONSULTANCY LTD Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW RESIDENTIAL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
JEREMY HOWARD GREY CRC NOMINEES LTD Director 2010-09-08 CURRENT 2010-09-08 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW BUSINESS SPACE LTD. Director 2009-02-09 CURRENT 1990-04-03 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
JEREMY HOWARD GREY JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-10-20 CURRENT 2005-07-07 Active
MARK KLEINMAN BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
MARK KLEINMAN JAMES ANDREW BUSINESS SPACE LTD. Director 2009-06-22 CURRENT 1990-04-03 Active - Proposal to Strike off
MARK KLEINMAN MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
MARK KLEINMAN HORTPRIDE LIMITED Director 2006-07-25 CURRENT 1999-05-05 Active
MARK KLEINMAN EDMONLIGHT LIMITED Director 2006-03-17 CURRENT 1999-05-05 Active
MARK KLEINMAN DINGLE CLOSE LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
ANDREW MARK SONING NEWFRESH LTD Director 2010-05-18 CURRENT 2010-05-12 Active
ANGELA SUSAN FRANCES SONING DELRAY LIMITED Director 2017-05-11 CURRENT 2012-08-17 Liquidation
ANGELA SUSAN FRANCES SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2017-03-28 CURRENT 2012-06-25 Active
ANGELA SUSAN FRANCES SONING REDINGTON ESTATES LIMITED Director 2004-08-18 CURRENT 2004-06-21 Active
ANGELA SUSAN FRANCES SONING ROBERT DAMIAN (INTERIORS) LIMITED Director 1997-02-17 CURRENT 1980-10-21 Active
ANGELA SUSAN FRANCES SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING PEST FREE PRODUCTS LIMITED Director 2018-05-31 CURRENT 2009-08-17 Active - Proposal to Strike off
HARVEY MURRAY SONING EXCELLERATE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1992-12-02 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES (NO.2) LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
HARVEY MURRAY SONING DELRAY LIMITED Director 2014-09-12 CURRENT 2012-08-17 Liquidation
HARVEY MURRAY SONING BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
HARVEY MURRAY SONING TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
HARVEY MURRAY SONING WELLINGTON ROAD PROPERTIES LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
HARVEY MURRAY SONING JAMES ANDREW RESIDENTIAL LIMITED Director 2012-04-26 CURRENT 2012-03-07 Active
HARVEY MURRAY SONING ALLANFIELD GROUP PLC Director 2011-08-18 CURRENT 2011-05-31 Liquidation
HARVEY MURRAY SONING SONINGS LIMITED Director 2010-09-01 CURRENT 2001-08-02 Active
HARVEY MURRAY SONING NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
HARVEY MURRAY SONING JAMES ANDREW PROFESSIONAL SERVICES LIMITED Director 2010-04-20 CURRENT 1993-04-14 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD CLEANING SERVICES LIMITED Director 2009-06-26 CURRENT 2001-04-05 Active
HARVEY MURRAY SONING EXCELLERATE SERVICES HOLDINGS UK LIMITED Director 2009-06-26 CURRENT 2003-12-17 Active
HARVEY MURRAY SONING MARHAR INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
HARVEY MURRAY SONING JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
HARVEY MURRAY SONING PANFIN LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-07-04
HARVEY MURRAY SONING ROBINSON SOMERSTON WARNER LIMITED Director 2005-11-09 CURRENT 2002-05-10 Active - Proposal to Strike off
HARVEY MURRAY SONING H.M.S. SECURITY SERVICES LTD Director 2005-10-17 CURRENT 2005-10-17 Active
HARVEY MURRAY SONING JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-09-23 CURRENT 2005-07-07 Active
HARVEY MURRAY SONING REDINGTON ESTATES LIMITED Director 2004-07-19 CURRENT 2004-06-21 Active
HARVEY MURRAY SONING HAYSBELL PROPERTIES LIMITED Director 2002-05-21 CURRENT 2002-05-14 Active
HARVEY MURRAY SONING EDMONLIGHT LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING HORTPRIDE LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active
HARVEY MURRAY SONING BARNETT BAKER (MANAGEMENTS) LIMITED Director 1998-08-28 CURRENT 1978-11-20 Active - Proposal to Strike off
HARVEY MURRAY SONING TEMPLEWOOD FACILITIES SERVICES LIMITED Director 1992-09-21 CURRENT 1972-05-24 Active - Proposal to Strike off
HARVEY MURRAY SONING JAMES ANDREW BUSINESS SPACE LTD. Director 1992-04-03 CURRENT 1990-04-03 Active - Proposal to Strike off
HARVEY MURRAY SONING JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 1991-12-21 CURRENT 1971-11-09 Active
HARVEY MURRAY SONING RASPACRE LIMITED Director 1991-12-17 CURRENT 1980-10-07 Active
HARVEY MURRAY SONING THE PRESIDENTS CLUB LIMITED Director 1991-09-25 CURRENT 1991-07-24 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
2024-12-23CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-04-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE 012927380007
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24DIRECTOR APPOINTED JOSEPH HARRY LAWRENCE WESTON
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-06-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-14CH01Director's details changed for Mr Andrew Mark Soning on 2021-05-13
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-07-09CH01Director's details changed for Mrs. Angela Susan Frances Soning on 2019-07-09
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY MURRAY SONING
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-08-02TM02Termination of appointment of Debra Shirley Eatock on 2017-07-10
2017-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-04AR0121/12/15 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANGELA SUSAN FRANCES SONING / 05/04/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KLEINMAN / 05/04/2015
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-23AR0121/12/14 ANNUAL RETURN FULL LIST
2014-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-20AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-16AP01DIRECTOR APPOINTED MR JEREMY HOWARD GREY
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-11CH01Director's details changed for Mr Andrew Mark Soning on 2013-01-10
2013-01-10AR0121/12/12 ANNUAL RETURN FULL LIST
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA SHIRLEY EATOCK / 02/02/2012
2012-01-11AR0121/12/11 FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-18AR0121/12/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-03AP01DIRECTOR APPOINTED ANDREW MARK SONING
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROY SOMERSTON
2010-01-19AR0121/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SOMERSTON / 01/10/2009
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-14363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 72/75 MARYLEBONE HIGH STREET LONDON W1U 5JW
2008-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-10363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-12363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-02288aNEW DIRECTOR APPOINTED
2006-01-11363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-07288cSECRETARY'S PARTICULARS CHANGED
2005-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-22288cSECRETARY'S PARTICULARS CHANGED
2005-01-10288bDIRECTOR RESIGNED
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-05288bDIRECTOR RESIGNED
2003-12-31363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-06ELRESS386 DISP APP AUDS 30/09/03
2003-11-06ELRESS366A DISP HOLDING AGM 30/09/03
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-01288bDIRECTOR RESIGNED
2003-01-30363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/02
2002-01-17363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-09-06288bSECRETARY RESIGNED
2001-09-06288aNEW SECRETARY APPOINTED
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-30363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-30288cDIRECTOR'S PARTICULARS CHANGED
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1999-01-27363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-10-14395PARTICULARS OF MORTGAGE/CHARGE
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 JAMES ANDREW INTERNATIONAL 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 JAMES ANDREW INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-01 Satisfied THE TRUSTEES OF THE JAMES ANDREW BADGER PENSION SCHEME BEING MW TRUSTEES LIMITED HARVEY SONINGAND ANGELA SONING
SHAREHOLDERS CHARGE 1999-05-28 Satisfied NORTHERN ROCK PLC
CHARGE DEED 1999-05-28 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-10-13 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1989-08-02 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 JAMES ANDREW INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of JAMES ANDREW INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

JAMES ANDREW INTERNATIONAL LIMITED owns 2 domain names.

eighty9.co.uk   jamesandrew.co.uk  

Trademarks
We have not found any records of JAMES ANDREW INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES ANDREW INTERNATIONAL 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 JAMES ANDREW INTERNATIONAL 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 JAMES ANDREW INTERNATIONAL 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 JAMES ANDREW INTERNATIONAL 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 JAMES ANDREW INTERNATIONAL 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.