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

MORGAN JAMES & CO LTD.

LONDON, EC2N,
Company Registration Number
02672838
Private Limited Company
Dissolved

Dissolved 2014-11-11

Company Overview

About Morgan James & Co Ltd.
MORGAN JAMES & CO LTD. was founded on 1991-12-18 and had its registered office in London. The company was dissolved on the 2014-11-11 and is no longer trading or active.

Key Data
Company Name
MORGAN JAMES & CO LTD.
 
Legal Registered Office
LONDON
 
Previous Names
MARLENE J. SHALTON LIMITED04/08/1995
Filing Information
Company Number 02672838
Date formed 1991-12-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-11
Type of accounts FULL
Last Datalog update: 2015-05-18 07:53:43
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.

Company Officers of MORGAN JAMES & CO LTD.

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2008-02-28
CHRISTOPHER GRAHAM BOBBY
Director 2012-06-29
DAVID RICHARD CHEESEMAN
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HARVEY
Director 2012-04-23 2013-12-20
PHILIP JOHN ANDERSON
Director 2007-11-15 2012-06-29
JOHN ROBERT SIMMONDS
Director 2007-11-15 2011-10-11
RODERIC HENRY PATRICK RENNISON
Company Secretary 2007-11-15 2008-02-29
VALERIE ANN BINDING
Company Secretary 2001-10-10 2007-11-15
RICHARD DAVID OUTRIM
Director 1997-05-01 2007-11-15
MARLENE JENNIFER SHALTON
Director 1991-12-13 2007-11-15
RICHARD DAVID OUTRIM
Company Secretary 1995-10-26 2001-10-10
STEPHEN CHARLES
Director 1995-07-26 1997-04-30
MARLENE JENNIFER SHALTON
Company Secretary 1991-12-13 1995-10-26
PRESTON EMILIO SHALTON
Director 1991-12-13 1993-11-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-12-13 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
CHRISTOPHER GRAHAM BOBBY GRE NOMINEE SHAREHOLDINGS LIMITED Director 2016-12-16 CURRENT 1970-09-22 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY THINC ENTITIES LIMITED Director 2012-06-29 CURRENT 2003-07-17 Dissolved 2014-11-11
CHRISTOPHER GRAHAM BOBBY BLUEFIN WEALTH MANAGEMENT HOLDINGS LIMITED Director 2012-06-29 CURRENT 2008-10-13 Dissolved 2015-02-17
CHRISTOPHER GRAHAM BOBBY THINC ASSURED NETWORK LIMITED Director 2012-06-29 CURRENT 1999-10-27 Dissolved 2015-11-03
CHRISTOPHER GRAHAM BOBBY THINC NETWORK SERVICES LIMITED Director 2012-06-29 CURRENT 2001-07-24 Dissolved 2015-11-03
DAVID RICHARD CHEESEMAN PHOENIX WEALTH SERVICES LIMITED Director 2017-10-18 CURRENT 1988-03-31 Active
DAVID RICHARD CHEESEMAN PHOENIX LIFE ASSURANCE LIMITED Director 2017-09-15 CURRENT 1864-07-11 Active
DAVID RICHARD CHEESEMAN PHOENIX LIFE LIMITED Director 2017-09-15 CURRENT 1971-06-30 Active
DAVID RICHARD CHEESEMAN PHOENIX AW LIMITED Director 2017-09-15 CURRENT 1975-09-05 Active
DAVID RICHARD CHEESEMAN SUNLIFE LIMITED Director 2017-02-01 CURRENT 2005-05-23 Active
DAVID RICHARD CHEESEMAN ABBEY LIFE ASSURANCE COMPANY LIMITED Director 2016-12-30 CURRENT 1961-12-12 Active
DAVID RICHARD CHEESEMAN ABBEY LIFE TRUSTEE SERVICES LIMITED Director 2016-12-30 CURRENT 1979-09-28 Active
DAVID RICHARD CHEESEMAN AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Director 2014-12-01 CURRENT 1969-03-03 Dissolved 2015-04-28
DAVID RICHARD CHEESEMAN THINC ENTITIES LIMITED Director 2013-12-18 CURRENT 2003-07-17 Dissolved 2014-11-11
DAVID RICHARD CHEESEMAN BLUEFIN WEALTH MANAGEMENT HOLDINGS LIMITED Director 2013-12-18 CURRENT 2008-10-13 Dissolved 2015-02-17
DAVID RICHARD CHEESEMAN THINC ASSURED NETWORK LIMITED Director 2013-12-18 CURRENT 1999-10-27 Dissolved 2015-11-03
DAVID RICHARD CHEESEMAN THINC NETWORK SERVICES LIMITED Director 2013-12-18 CURRENT 2001-07-24 Dissolved 2015-11-03
DAVID RICHARD CHEESEMAN WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Director 2011-08-10 CURRENT 1995-10-20 Dissolved 2016-01-19
DAVID RICHARD CHEESEMAN SUN LIFE CORPORATION LIMITED Director 2008-07-23 CURRENT 1986-02-13 Dissolved 2014-09-09
DAVID RICHARD CHEESEMAN PHOENIX WEALTH TRUSTEE SERVICES LIMITED Director 2008-07-23 CURRENT 1987-08-18 Active
DAVID RICHARD CHEESEMAN PHOENIX SL DIRECT LIMITED Director 2008-07-23 CURRENT 1957-06-28 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
2014-11-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-18DS01APPLICATION FOR STRIKING-OFF
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0123/04/14 FULL LIST
2013-12-30AP01DIRECTOR APPOINTED DAVID RICHARD CHEESEMAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARVEY
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0123/04/13 FULL LIST
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 1.00
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 27/12/12
2012-12-27RES06REDUCE ISSUED CAPITAL 27/12/2012
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM BOBBY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERSON
2012-05-09AP01DIRECTOR APPOINTED GRAHAM HARVEY
2012-05-09AR0123/04/12 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMMONDS
2011-05-11AR0123/04/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2008-12-29363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-05MEM/ARTSARTICLES OF ASSOCIATION
2008-12-05RES01ALTER ARTICLES 13/11/2008
2008-12-03AUDAUDITOR'S RESIGNATION
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY RODERIC RENNISON
2008-03-12288aSECRETARY APPOINTED JEREMY PETER SMALL
2008-03-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bSECRETARY RESIGNED
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-21288aNEW DIRECTOR APPOINTED
2007-12-12225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/12/08
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: THE OLD PROBATE REGISTRY CARDIFF ROAD, LLANDAFF CARDIFF CF5 2DQ
2007-08-2388(2)RAD 10/10/01--------- £ SI 100@1
2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-21363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-05363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-02-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-24363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-25AUDAUDITOR'S RESIGNATION
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: GROUND FLOOR 33/35 CATHEDRAL ROAD CARDIFF CF11 9HB
2002-01-07363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MORGAN JAMES & CO 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 MORGAN JAMES & CO LTD.
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
DEBENTURE 2001-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MORGAN JAMES & CO LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN JAMES & CO LTD.
Trademarks
We have not found any records of MORGAN JAMES & CO LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN JAMES & CO 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 (64999 - Financial intermediation not elsewhere classified) as MORGAN JAMES & CO LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN JAMES & CO 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 MORGAN JAMES & CO 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 MORGAN JAMES & CO 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.
    Other companies at postcode EC2N