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

JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
03734777
Private Limited Company
Liquidation

Company Overview

About Johnson & Johnson Swiss Finance Company Ltd
JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED was founded on 1999-03-17 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Johnson & Johnson Swiss Finance Company Limited is a Private Limited Company registered in 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
JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in EC2Y
 
Filing Information
Company Number 03734777
Company ID Number 03734777
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 07:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON & JOHNSON SWISS FINANCE 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 JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED
The following companies were found which have the same name as JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED Unknown

Company Officers of JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MATSACK TRUST LIMITED
Company Secretary 2015-10-01
DAVID GEELAN
Director 2015-10-01
GERARD ANTHONY GREANEY
Director 2016-09-12
HUGH MURPHY
Director 2015-10-01
BRENDAN O'LEARY
Director 2015-10-01
BARRY JOHN O'SULLIVAN
Director 2016-09-12
LORCAN TRAVERS
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-03-17 2015-10-01
PASCAL RICHARD HOORN
Director 2007-08-02 2015-10-01
ANDREA OSTINELLI
Director 2010-08-19 2015-10-01
MICHEL RACINE
Director 2014-12-19 2015-10-01
MARCO EDOARDO VITALI
Director 2014-12-19 2015-10-01
GILBERT EYER
Director 1999-04-29 2014-12-19
JOHN ANTHONY PAPA
Director 1999-04-29 2014-12-19
SILVIA ZIMMERMANN-AESCHBACH
Director 1999-04-29 2014-12-19
HEINZ SCHMID
Director 1999-04-29 2013-08-31
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-03-17 1999-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATSACK TRUST LIMITED S&P GLOBAL RATINGS EUROPE LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-08 Active
MATSACK TRUST LIMITED CHAMPION PRODUCTS EUROPE LIMITED Company Secretary 2017-08-14 CURRENT 2017-05-31 Active
MATSACK TRUST LIMITED SMK ELECTRONICS EUROPE UK BRANCH Company Secretary 2015-07-03 CURRENT 2015-07-01 Active
MATSACK TRUST LIMITED AGILONE EUROPE, LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-01 Active
MATSACK TRUST LIMITED EDGE NETWORK SERVICES LIMITED Company Secretary 2013-11-06 CURRENT 2012-09-26 Active
MATSACK TRUST LIMITED EUROPEAN CLIMATE EXCHANGE LIMITED Company Secretary 2013-01-08 CURRENT 2012-01-01 Active
MATSACK TRUST LIMITED LUXOTTICA TRADING AND FINANCE LIMITED Company Secretary 2011-10-11 CURRENT 2011-08-01 Converted / Closed
MATSACK TRUST LIMITED MATSACK UK LIMITED Company Secretary 2004-09-30 CURRENT 1989-09-04 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
2020-07-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-26
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM C/O Hackwood Secretaries Limited 1 Silk Street London EC2Y 8HQ
2019-06-26LIQ01Voluntary liquidation declaration of solvency
2019-06-26600Appointment of a voluntary liquidator
2019-06-26LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-27
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN O'SULLIVAN
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY GREANEY
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-20SH20Statement by Directors
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 2298099
2017-12-20SH19Statement of capital on 2017-12-20 GBP 2,298,099
2017-12-20CAP-SSSolvency Statement dated 15/12/17
2017-12-20RES13Resolutions passed:
  • Cancellation of share premium account 15/12/2017
2017-10-02AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2298099
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-09-22AP01DIRECTOR APPOINTED BARRY JOHN O'SULLIVAN
2016-09-22AP01DIRECTOR APPOINTED GERARD ANTHONY GREANEY
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2298099
2016-03-29AR0117/03/16 ANNUAL RETURN FULL LIST
2015-11-17RES01ADOPT ARTICLES 17/11/15
2015-10-09AP01DIRECTOR APPOINTED DAVID GEELAN
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCO VITALI
2015-10-09AP01DIRECTOR APPOINTED BRENDAN O'LEARY
2015-10-09AP01DIRECTOR APPOINTED HUGH MURPHY
2015-10-09AP01DIRECTOR APPOINTED LORCAN TRAVERS
2015-10-09AP04Appointment of Matsack Trust Limited as company secretary on 2015-10-01
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RACINE
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA OSTINELLI
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL HOORN
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2015-10-09AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2298099
2015-03-27AR0117/03/15 FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MARCO EDOARDO VITALI
2015-01-29AP01DIRECTOR APPOINTED MICHEL RACINE
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAPA
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT EYER
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SILVIA ZIMMERMANN-AESCHBACH
2015-01-29SH0113/01/15 STATEMENT OF CAPITAL GBP 2298099
2014-10-06AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-07-02SH0117/06/14 STATEMENT OF CAPITAL GBP 2220932
2014-04-01AR0117/03/14 FULL LIST
2013-12-27SH0112/12/13 STATEMENT OF CAPITAL GBP 1902763
2013-09-11AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HEINZ SCHMID
2013-07-19SH0116/07/13 STATEMENT OF CAPITAL GBP 1557957
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SILVIA ZIMMERMANN-AESCHBACH / 01/04/2013
2013-04-10AR0117/03/13 FULL LIST
2013-03-21SH0115/02/13 STATEMENT OF CAPITAL GBP 1489957
2013-01-17SH0112/12/12 STATEMENT OF CAPITAL GBP 1416460
2012-10-24SH0119/10/12 STATEMENT OF CAPITAL GBP 1272372
2012-10-05AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-07-17SH0127/06/12 STATEMENT OF CAPITAL GBP 1168874
2012-05-03AR0117/03/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PAPA / 01/01/2012
2012-02-17SH0103/02/12 STATEMENT OF CAPITAL GBP 1122500
2012-01-08RES01ADOPT ARTICLES 07/12/2011
2011-12-30SH0113/12/11 STATEMENT OF CAPITAL GBP 1004500
2011-09-16RP04SECOND FILING FOR FORM SH01
2011-09-16ANNOTATIONClarification
2011-09-07SH0130/08/11 STATEMENT OF CAPITAL GBP 869500
2011-08-26SH0122/08/11 STATEMENT OF CAPITAL GBP 869500
2011-06-20AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-04-08AR0117/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA OSTINELLI / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT EYER / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SILVIA ZIMMERMANN-AESCHBACH / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ SCHMID / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PAPA / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA OSTINELLI / 01/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL RICHARD HOORN / 01/03/2011
2010-12-17SH0110/12/10 STATEMENT OF CAPITAL GBP 829500
2010-12-13RES01ALTER ARTICLES 03/12/2010
2010-12-13RES04NC INC ALREADY ADJUSTED 03/12/2010
2010-11-18AP01DIRECTOR APPOINTED ANDREA OSTINELLI
2010-09-27AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-03-29AR0117/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCAL RICHARD HOORN / 01/01/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-21AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-09-1288(2)AD 04/09/08 GBP SI 15000@1=15000 GBP IC 365000/380000
2008-03-26363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-13288aNEW DIRECTOR APPOINTED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12AAFULL ACCOUNTS MADE UP TO 01/01/06
2007-04-04363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-02123NC INC ALREADY ADJUSTED 01/09/06
2006-10-02RES04£ NC 400000/600000
2006-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-2588(2)OAD 06/09/05--------- £ SI 3000@1
2006-04-10363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-2288(2)OAD 09/03/05--------- £ SI 9000@1
2005-08-15AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-03-30363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-04123NC INC ALREADY ADJUSTED 27/08/04
2004-10-04RES04£ NC 200000/400000 27/08
2004-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-17363aRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-13MISCAMEND 882 10000 ORD £1 11/03/03
2004-02-13MISCAMEND 882 3000 ORD £1 13/06/03
2004-02-13MISCAMEND 882 3000 ORD £1 12/08/03
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20AUDAUDITOR'S RESIGNATION
2003-05-11363aRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-20123NC INC ALREADY ADJUSTED 09/09/02
2002-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-20RES04£ NC 100/200000 09/09
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363aRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03363aRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/12/99
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 JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-06-13
Appointment of Liquidators2019-06-13
Notice of Intended Dividends2019-06-13
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED
Trademarks
We have not found any records of JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON & JOHNSON SWISS FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED 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 JOHNSON & JOHNSON SWISS FINANCE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITEDEvent Date2019-05-27
On 27 May 2019 the following written resolutions were passed by the shareholders of the company, as a special resolution and an ordinary resolution respectively: 'THAT the Company be wound up voluntarily." "THAT Richard Barker and Samantha Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Richard Barker and Samantha Jane Keen (IP numbers 17150 and 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 27 May 2019 . Further information about this case is available from Mark Chapman at the offices of Ernst & Young LLP on 0113 298 2602. Hugh Murphy , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITEDEvent Date2019-05-27
Richard Barker and Samantha Jane Keen of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further information about this case is available from Mark Chapman at the offices of Ernst & Young LLP on 0113 298 2602.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyJOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITEDEvent Date2019-05-27
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 19 July 2019 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, R Barker of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Richard Barker and Samantha Jane Keen (IP numbers 17150 and 9250 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 27 May 2019 . Further information about this case is available from Mark Chapman at the offices of Ernst & Young LLP on 0113 298 2602. Richard Barker and Samantha Jane Keen , Joint Liquidators 11 June 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON & JOHNSON SWISS FINANCE 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 JOHNSON & JOHNSON SWISS FINANCE COMPANY LIMITED any grants or awards.
Ownership
    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.