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

JUST SAY PLEASE LIMITED

UNIT 2 THE PAVILLIONS, CRANMORE DRIVE, SOLIHULL, WEST MIDLANDS, B90 4SB,
Company Registration Number
03956627
Private Limited Company
Active

Company Overview

About Just Say Please Ltd
JUST SAY PLEASE LIMITED was founded on 2000-03-27 and has its registered office in Solihull. The organisation's status is listed as "Active". Just Say Please Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JUST SAY PLEASE LIMITED
 
Legal Registered Office
UNIT 2 THE PAVILLIONS
CRANMORE DRIVE
SOLIHULL
WEST MIDLANDS
B90 4SB
Other companies in B90
 
Previous Names
PLEASEONLINE LIMITED25/09/2006
Filing Information
Company Number 03956627
Company ID Number 03956627
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB753765109  
Last Datalog update: 2024-05-05 09:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUST SAY PLEASE 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 JUST SAY PLEASE LIMITED
The following companies were found which have the same name as JUST SAY PLEASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUST SAY PLEASE, INC. 66 OLD TAPPAN ROAD Nassau GLEN COVE NY 11542 Active Company formed on the 2021-06-09

Company Officers of JUST SAY PLEASE LIMITED

Current Directors
Officer Role Date Appointed
BOBBIE BHOGAL
Director 2006-05-26
DAMIAN CARVILL
Director 2015-07-17
DARREN JOHN ITHELL
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JONATHAN DUNCOMBE
Company Secretary 2000-08-31 2013-09-23
CHARLES JONATHAN DUNCOMBE
Director 2000-03-27 2013-02-01
SOPHIE MARGARET LEE KELLY
Director 2000-07-07 2006-05-26
JOHN HOLLES DUNCOMBE
Company Secretary 2000-03-27 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOBBIE BHOGAL OMNICYBER SECURITY LIMITED Director 2017-01-12 CURRENT 2015-05-01 Active
BOBBIE BHOGAL MYTIGHTS.COM LIMITED Director 2014-05-01 CURRENT 1999-11-24 Liquidation
DAMIAN CARVILL STICKEE TECHNOLOGY LIMITED Director 2015-07-17 CURRENT 2008-09-30 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
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-28Memorandum articles filed
2024-03-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE 039566270006
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039566270004
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039566270005
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-30Compulsory strike-off action has been discontinued
2023-06-29CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-01-25AP03Appointment of Ms Kiran Rai as company secretary on 2021-01-25
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MR BOBBIE BHOGAL
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BOBBIE BHOGAL
2018-04-24AP02Appointment of Stickee Technology Limited as director on 2018-04-14
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 22925
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039566270004
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039566270005
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CH01Director's details changed for Mr Darren John Ithell on 2016-05-01
2016-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039566270003
2016-06-22CH01Director's details changed for Mr Bobbie Bhogal on 2016-05-18
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 22925
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2015-11-18CH01Director's details changed for Mr Bobbie Bhogal on 2015-11-18
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14CH01Director's details changed for Mr Bobbie Bhogal on 2015-08-01
2015-07-21AP01DIRECTOR APPOINTED MR DAMIAN CARVILL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 22925
2015-03-31AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-04AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2014-10-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 22925
2014-04-02AR0127/03/14 FULL LIST
2014-01-08ANNOTATIONOther
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039566270003
2013-10-17AP01DIRECTOR APPOINTED MR DARREN JOHN ITHELL
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DUNCOMBE
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM ALBION COURT, 18-20 FREDERICK STREET, HOCKLEY BIRMINGHAM W MIDS B1 3HE
2013-08-15REGISTERED OFFICE CHANGED ON 15/08/13 FROM , Albion Court, 18-20 Frederick, Street, Hockley, Birmingham, W Mids, B1 3HE
2013-03-28AR0127/03/13 FULL LIST
2013-02-25RES13DEMERGER / TERMS OF AGREEMENT APPROVED 31/01/2013
2013-02-25RES01ADOPT ARTICLES 31/01/2013
2013-02-19SH0619/02/13 STATEMENT OF CAPITAL GBP 22925
2013-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-12TM02TERMINATE SEC APPOINTMENT
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNCOMBE
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-29AR0127/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0127/03/11 FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0127/03/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-02-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2288(2)RAD 26/05/06--------- £ SI 2750@1=2750 £ IC 43100/45850
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: ABION COURT, 18-20 FREDERICK, STREET, BIRMINGHAM, W MIDLANDS, B1 3HE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: STUDIO 302F THE BIG PEG, 120 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6NF
2006-09-25CERTNMCOMPANY NAME CHANGED PLEASEONLINE LIMITED CERTIFICATE ISSUED ON 25/09/06
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-04-17363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/04
2004-04-26363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-3088(2)RAD 25/09/02--------- £ SI 3200@1=3200 £ IC 38400/41600
2002-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-08363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-10-16WRES01ADOPT ARTICLES 21/09/00
2000-09-07287REGISTERED OFFICE CHANGED ON 07/09/00 FROM: UNIT 210B, 120 VYSE STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS B18 6NF
2000-09-07288bSECRETARY RESIGNED
2000-09-07288aNEW SECRETARY APPOINTED
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 72 GORDON ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS B17 9HB
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-24CERTNMCOMPANY NAME CHANGED TIGHTSPLEASE LIMITED CERTIFICATE ISSUED ON 25/07/00
2000-07-13288aNEW DIRECTOR APPOINTED
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to JUST SAY PLEASE 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 JUST SAY PLEASE 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
2016-10-18 Outstanding LLOYDS BANK PLC
2016-10-18 Outstanding LLOYDS BANK PLC
2014-01-07 Satisfied SANTANDER UK PLC
RENT DEPOSIT DEED 2006-11-18 Satisfied GLENMORE INVESTMENTS LIMITED
DEBENTURE 2003-04-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 13,202
Creditors Due After One Year 2012-03-31 £ 32,208
Creditors Due Within One Year 2013-03-31 £ 186,062
Creditors Due Within One Year 2012-03-31 £ 301,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JUST SAY PLEASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 22,925
Called Up Share Capital 2012-03-31 £ 45,850
Cash Bank In Hand 2013-03-31 £ 3,376
Cash Bank In Hand 2012-03-31 £ 7,015
Current Assets 2013-03-31 £ 239,136
Current Assets 2012-03-31 £ 467,672
Debtors 2013-03-31 £ 232,689
Debtors 2012-03-31 £ 436,688
Fixed Assets 2013-03-31 £ 97,369
Fixed Assets 2012-03-31 £ 301,725
Shareholder Funds 2013-03-31 £ 137,241
Shareholder Funds 2012-03-31 £ 436,165
Stocks Inventory 2013-03-31 £ 3,071
Stocks Inventory 2012-03-31 £ 23,969
Tangible Fixed Assets 2013-03-31 £ 97,169
Tangible Fixed Assets 2012-03-31 £ 121,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUST SAY PLEASE LIMITED registering or being granted any patents
Domain Names

JUST SAY PLEASE LIMITED owns 86 domain names.Showing the first 50 domains

baliholidays.co.uk   cardsplease.co.uk   casinosplease.co.uk   entertainmentplease.co.uk   handbagsplease.co.uk   hawaiiholidays.co.uk   jamaicaholidays.co.uk   malaysiaholidays.co.uk   maldivesholidays.co.uk   stluciaholidays.co.uk   utilitiesplease.co.uk   underwearplease.co.uk   australiaholidays.co.uk   iphone5.co.uk   lingerieplease.co.uk   holidaysplease.co.uk   mauritiusholidays.co.uk   southafricaholidays.co.uk   justsayplease.co.uk   swimwearplease.co.uk   golfplease.co.uk   bikesplease.co.uk   dvdsplease.co.uk   batteriesplease.co.uk   brasplease.co.uk   carsplease.co.uk   healthplease.co.uk   gadgetsplease.co.uk   agiftplease.co.uk   pleaseonline.co.uk   vitaminsplease.co.uk   tightsplease.co.uk   photosplease.co.uk   videosplease.co.uk   cosmeticsplease.co.uk   creditplease.co.uk   coffeepantyhose.co.uk   barbadosplease.co.uk   careerplease.co.uk   auctionplease.co.uk   adultfunplease.co.uk   celebrityplease.co.uk   beachplease.co.uk   broadbandplease.co.uk   adulttoysplease.co.uk   creditcardplease.co.uk   creditcardsplease.co.uk   helplease.co.uk   debthelplease.co.uk   datingplease.co.uk  

Trademarks

Trademark applications by JUST SAY PLEASE LIMITED

JUST SAY PLEASE LIMITED is the Original registrant for the trademark LINGERIEPLEASE ™ (77290031) through the USPTO on the 2007-09-27
Operating an online shopping site in the field of lingerie and underwear
Income
Government Income
We have not found government income sources for JUST SAY PLEASE 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 (62090 - Other information technology service activities) as JUST SAY PLEASE LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where JUST SAY PLEASE 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 JUST SAY PLEASE 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 JUST SAY PLEASE 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.