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

JOHN MENZIES CORPORATE SERVICES LIMITED

21-22 Bloomsbury Square, London, WC1A 2NS,
Company Registration Number
02704402
Private Limited Company
Active

Company Overview

About John Menzies Corporate Services Ltd
JOHN MENZIES CORPORATE SERVICES LIMITED was founded on 1992-04-07 and has its registered office in London. The organisation's status is listed as "Active". John Menzies Corporate Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
JOHN MENZIES CORPORATE SERVICES LIMITED
 
Legal Registered Office
21-22 Bloomsbury Square
London
WC1A 2NS
Other companies in TW14
 
Filing Information
Company Number 02704402
Company ID Number 02704402
Date formed 1992-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-25
Return next due 2024-08-08
Type of accounts FULL
Last Datalog update: 2024-07-11 13:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MENZIES CORPORATE SERVICES 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.

Company Officers of JOHN MENZIES CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2012-03-12
JOHN FRANCIS ALEXANDER GEDDES
Director 2006-11-23
PAUL RAYMOND PATRICK MCCOURT
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TWEEDIE
Director 2013-09-30 2013-12-20
MICHAEL JOHN ENNIS
Director 2006-11-23 2013-09-30
ERIC MULHOLLAND
Company Secretary 2006-11-23 2012-03-12
ERIC MULHOLLAND
Director 2006-11-23 2012-03-12
ALASTAIR COUPER
Director 2006-11-23 2007-06-22
WAI CHUNG WONG
Company Secretary 2006-11-23 2007-05-16
J M SECRETARIES LIMITED
Company Secretary 2005-08-02 2006-11-23
J M NOMINEES LIMITED
Director 2005-08-02 2006-11-23
J M SECRETARIES LIMITED
Director 2005-08-02 2006-11-23
ALDLEX LIMITED
Company Secretary 2003-03-25 2005-08-02
ARUNLEX LIMITED
Director 1992-04-07 2005-08-02
PETER ANTHONY WILLIAMSON
Director 1992-06-05 2004-04-08
ARUNLEX LIMITED
Company Secretary 1992-04-07 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Director 2016-11-23 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Director 2015-05-15 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION LIMITED Director 2015-03-27 CURRENT 1994-08-23 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION HOLDINGS LIMITED Director 2015-03-27 CURRENT 2000-08-17 Active
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Director 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Director 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Director 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Director 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Director 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Director 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Director 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Director 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES J M NOMINEES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES SERVICES LIMITED Director 2006-10-20 CURRENT 2001-03-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Director 2006-10-20 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES J M SECRETARIES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Director 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES GROUP HOLDINGS LIMITED Director 2006-10-20 CURRENT 1963-01-31 Active
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR TROLLOPE
2024-03-27DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DEVANEY
2024-01-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21Director's details changed for Mr David Alastair Trollope on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR MR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-08-18Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27
2023-07-27Change of details for John Menzies Limited as a person with significant control on 2023-07-27
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-02-23Change of details for John Menzies Plc as a person with significant control on 2022-08-22
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14Compulsory strike-off action has been discontinued
2022-12-14DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-23Change to person with significant control
2022-08-23PSC05Change to person with significant control
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17CH01Director's details changed for Mr David Alastair Trollope on 2021-08-12
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06AP01DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON
2020-08-25AP01DIRECTOR APPOINTED MR MERVYN WALKER
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2019-08-08CH01Director's details changed for Mr John Francis Alexander Geddes on 2019-08-07
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND PATRICK MCCOURT
2019-01-16AP01DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TWEEDIE
2014-01-16AP01DIRECTOR APPOINTED MR PAUL RAYMOND PATRICK MCCOURT
2013-10-01AP01DIRECTOR APPOINTED MR ANDREW TWEEDIE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENNIS
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-15CH01Director's details changed for Michael John Ennis on 2012-08-01
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0131/05/12 FULL LIST
2012-03-14AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MULHOLLAND
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY ERIC MULHOLLAND
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0131/05/11 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010
2010-06-15RES01ADOPT ARTICLES 01/06/2010
2010-06-15RES13SECT 175 CONFLICT OF INTEREST 01/06/2010
2010-06-11AR0131/05/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC MULHOLLAND / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC MULHOLLAND / 10/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-09-05AUDAUDITOR'S RESIGNATION
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-19363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD
2007-07-02288bDIRECTOR RESIGNED
2007-05-16288bSECRETARY RESIGNED
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-01288cDIRECTOR'S PARTICULARS CHANGED
2007-01-0888(2)RAD 19/12/06--------- £ SI 999998@1=999998 £ IC 2/1000000
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07RES04£ NC 100/1000000 23/1
2006-12-07123NC INC ALREADY ADJUSTED 23/11/06
2006-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-11-08225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-11-08ELRESS252 DISP LAYING ACC 03/10/05
2005-11-08ELRESS366A DISP HOLDING AGM 03/10/05
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: C/O PEACHEY & CO 95 ALDWYCH LONDON WC2B 4JF
2005-08-19288bSECRETARY RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-19225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 JOHN MENZIES CORPORATE SERVICES 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 JOHN MENZIES CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN MENZIES CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JOHN MENZIES CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MENZIES CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of JOHN MENZIES CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MENZIES CORPORATE SERVICES 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 (74990 - Non-trading company) as JOHN MENZIES CORPORATE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JOHN MENZIES CORPORATE SERVICES 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 JOHN MENZIES CORPORATE SERVICES 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 JOHN MENZIES CORPORATE SERVICES 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.