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

R.G.J. LTD.

SUITE 228, 42 WATFORD WAY, LONDON, NW4 3AL,
Company Registration Number
03889851
Private Limited Company
Active

Company Overview

About R.g.j. Ltd.
R.G.J. LTD. was founded on 1999-12-07 and has its registered office in London. The organisation's status is listed as "Active". R.g.j. Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
R.G.J. LTD.
 
Legal Registered Office
SUITE 228
42 WATFORD WAY
LONDON
NW4 3AL
Other companies in NW4
 
Filing Information
Company Number 03889851
Company ID Number 03889851
Date formed 1999-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G.J. LTD.
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 R.G.J. LTD.
The following companies were found which have the same name as R.G.J. LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.G.J. BAKER ASSOCIATES LIMITED 40 HICKMANS LANE LINDFIELD WEST SUSSEX RH16 2BL Active - Proposal to Strike off Company formed on the 1998-03-04
R.G.J. BLOODHORSES, INC. 11020 N. HARMONYLAKE CIRCLE DAVIE FL 33324 Inactive Company formed on the 1988-11-18
R.G.J. CONTRACTORS LTD 12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT Dissolved Company formed on the 2013-07-24
R.G.J. CONSTRUCTION L.L.C. FENMORE DETROIT 48235 Michigan 18701 UNKNOWN Company formed on the 2011-03-01
R.G.J. CONSULTING, INC. 1340 LINCOLN RD MIAMI BEACH FL 33139 Inactive Company formed on the 2004-01-15
R.G.J. CORPORATION 1638 WASHINGTON BIRMINGHAM Michigan 48009 UNKNOWN Company formed on the 0000-00-00
R.G.J. ELECTRICAL LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG Dissolved Company formed on the 2008-07-09
R.G.J. ENGINEERING CONSTRUCTION ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
R.G.J. ENTERPRISES, LTD. 2200 DOVER AVENUE - DOVER OH 44622 Active Company formed on the 2009-06-26
R.G.J. ENTERPRISES, INC. 2665 S BAYSHORE DR MIAMI FL 33133 Inactive Company formed on the 1994-04-22
R.G.J. FLOORING, INC. 41 JEFFERSON AVE. Nassau LYNBROOK NY 11563 Active Company formed on the 1987-10-09
R.G.J. Holdings Limited Newfoundland and Labrador Dissolved
R.G.J. LTD., A DELAWARE CORP 12 Timber Creek Lane Newark DE 19711 Unknown Company formed on the 1994-05-27
R.G.J. MULTIPLE ENTERPRISES, INC. 3 HILLSIDE COURT Suffolk KINGS PARKWAY NY 11754 Active Company formed on the 1982-04-12
R.G.J. NOMINEES PTY. LTD. Active Company formed on the 1992-04-07
R.G.J. TRAILER PARK, LTD. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2003-05-16
R.G.J., INC. 4320 NEW CASTLE CLARKSTON Michigan 48348 UNKNOWN Company formed on the 0000-00-00
R.G.J., L.L.C. 450 S SHIAWASSEE ST OWOSSO Michigan 48867 UNKNOWN Company formed on the 2003-03-05
R.G.J.B. LTD. 10410 - 81 AVENUE EDMONTON ALBERTA T6E 1X5 Active Company formed on the 2007-08-08
R.G.J.G., LLC 227 FREEWAY DR STE B MOUNT VERNON WA 982730000 Dissolved Company formed on the 2010-07-20

Company Officers of R.G.J. LTD.

Current Directors
Officer Role Date Appointed
MICHEL DADOUN
Director 2011-01-04
JOEL SALEM
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
SALEM ISAAL
Company Secretary 2006-12-11 2011-01-04
JOEL SALEM
Director 2000-02-18 2011-01-04
ZUHRE OMER
Company Secretary 2001-01-11 2006-12-11
CAMDEN COMPANY SERVICES LIMITED
Company Secretary 2000-02-18 2001-01-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-12-07 2000-02-18
CHETTLEBURGH'S LIMITED
Nominated Director 1999-12-07 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL DADOUN PLATINIUM RIVERSIDE LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2016-11-29
MICHEL DADOUN MAINBIRD INVESTMENTS LIMITED Director 1998-05-19 CURRENT 1998-05-19 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
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 22 Capitol Way London NW9 0EQ England
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM 152-160 City Road London EC1V 2NX England
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SALEM
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 15 Minster Road London NW2 3SE
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-07-15DISS40Compulsory strike-off action has been discontinued
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2017-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-17DISS40Compulsory strike-off action has been discontinued
2016-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-07-29DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-16AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-28DISS40Compulsory strike-off action has been discontinued
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL
2015-09-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-17AP01DIRECTOR APPOINTED MR JOEL SALEM
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12AR0107/11/14 ANNUAL RETURN FULL LIST
2015-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-08-13DISS40Compulsory strike-off action has been discontinued
2014-08-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-08-05GAZ1FIRST GAZETTE
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-03AR0107/11/13 FULL LIST
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-04AR0107/11/12 FULL LIST
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-07AR0107/11/11 FULL LIST
2011-11-07AP01DIRECTOR APPOINTED MR MICHEL DADOUN
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SALEM
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY SALEM ISAAL
2011-07-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-21AR0107/12/10 FULL LIST
2010-09-09RES13LOAN OF £550,000 TO MICHAEL DADOUN APPROVED 30/07/2010
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-05AR0107/12/09 FULL LIST
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2007-01-19363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2006-12-22288bSECRETARY RESIGNED
2006-12-22288aNEW SECRETARY APPOINTED
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-28363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/03
2005-04-28363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-14363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 314 REGENTS PARK ROAD LONDON N3 2LT
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-28363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to R.G.J. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2015-09-23
Petitions to Wind Up (Companies)2015-07-08
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against R.G.J. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-10 Outstanding EXECUTEC LIMITED
LEGAL CHARGE 2007-12-20 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
DEBENTURE 2007-12-20 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL AND GENERAL CHARGE 2006-02-02 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2006-02-02 Satisfied ABBEY NATIONAL PLC
DEBENTURE 2004-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-16 Satisfied COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2004-05-13 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2004-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 R.G.J. LTD.

Intangible Assets
Patents
We have not found any records of R.G.J. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for R.G.J. LTD.
Trademarks
We have not found any records of R.G.J. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G.J. 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 (43390 - Other building completion and finishing) as R.G.J. LTD. are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where R.G.J. 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyR.G.J. LTD.Event Date2015-06-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3963 A Petition to wind up the above-named Company, Registration Number 03889851, of ,c/o H Morris & Co, 6 Shirehall Park, Hendon, London, NW4 2QL, presented on 4 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 July 2015 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyR.G.J. LTD.Event Date2015-06-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3963 A Petition to wind up the above-named Company, Registration Number 03889851 of ,c/o H Morris & Co, 6 Shirehall Park, Hendon, London, NW4 2QL, presented on 4 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 8 July 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 14 September 2015 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyR.G.J. LTD.Event Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.G.J. 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 R.G.J. 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.