Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.J.P. PROTECTOR COMPANY LIMITED
Company Information for

S.J.P. PROTECTOR COMPANY LIMITED

ESTATE YARD OFFICE, QUEEN STREET, WADDESDON, BUCKINGHAMSHIRE, HP18 0JW,
Company Registration Number
04395222
Private Limited Company
Active

Company Overview

About S.j.p. Protector Company Ltd
S.J.P. PROTECTOR COMPANY LIMITED was founded on 2002-03-14 and has its registered office in Waddesdon. The organisation's status is listed as "Active". S.j.p. Protector Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.J.P. PROTECTOR COMPANY LIMITED
 
Legal Registered Office
ESTATE YARD OFFICE
QUEEN STREET
WADDESDON
BUCKINGHAMSHIRE
HP18 0JW
Other companies in HP18
 
Filing Information
Company Number 04395222
Company ID Number 04395222
Date formed 2002-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:58:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.J.P. PROTECTOR 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.

Company Officers of S.J.P. PROTECTOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
S.J.P SECRETARIES LIMITED
Company Secretary 2006-03-30
VIVIEN LOUISE DUFFIELD
Director 2013-09-03
MAGNUS JAMES GOODLAD
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM EDWARD SPENCER BENNETT
Director 2010-12-14 2014-11-28
ALISTAIR DAVID MILES MORGAN
Director 2012-12-18 2014-11-28
ANTHONY MICHAEL KRUPNIK KAY
Director 2005-02-09 2012-12-18
PETER JOHN CHARLES TROUGHTON
Director 2006-03-30 2011-02-23
EDWARD STEPHEN CAZALET
Director 2002-03-19 2010-12-31
FABIA ALYSON BROMOVSKY
Director 2002-03-19 2007-01-10
SIMON DAVID BROWN
Company Secretary 2005-01-14 2006-03-30
STUART GERRISH
Company Secretary 2002-03-19 2005-01-14
PETER JOHN CHARLES TROUGHTON
Director 2002-03-19 2004-07-22
HOWARD TERENCE STANTON
Director 2002-03-19 2003-09-30
QUADRANGLE SECRETARIES LIMITED
Nominated Secretary 2002-03-14 2002-03-19
STOORNE INCORPORATIONS LIMITED
Nominated Director 2002-03-14 2002-03-19
STOORNE SERVICES LIMITED
Nominated Director 2002-03-14 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S.J.P SECRETARIES LIMITED ADMINISTRATION SERVICES (WADDESDON) LIMITED Company Secretary 2006-03-30 CURRENT 1999-12-15 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED WINDMILL HILL ASSET MANAGEMENT LIMITED Company Secretary 2005-04-21 CURRENT 1997-06-05 Active
S.J.P SECRETARIES LIMITED J ROTHSCHILD GROUP LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-16 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD ADMINISTRATION LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-10 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD HOLDINGS LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-10 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD FUND MANAGERS LIMITED Company Secretary 2005-03-07 CURRENT 2001-03-19 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD & PARTNERS LIMITED Company Secretary 2005-03-07 CURRENT 2001-01-10 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD & COMPANY LIMITED Company Secretary 2005-03-07 CURRENT 1991-07-15 Dissolved 2015-02-10
S.J.P SECRETARIES LIMITED THE J ROTHSCHILD NAME COMPANY LIMITED Company Secretary 2005-03-07 CURRENT 1991-07-30 Active - Proposal to Strike off
S.J.P SECRETARIES LIMITED ALTERNATIVE INVESTMENT PARTNERSHIPS LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J ROTHSCHILD SERVICES LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-09 Active
S.J.P SECRETARIES LIMITED FIRST ARROW SECURITIES LIMITED Company Secretary 2005-01-14 CURRENT 2000-12-20 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED L.E.T. HOLDINGS LIMITED Company Secretary 2005-01-14 CURRENT 1981-06-04 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED J. ROTHSCHILD INVESTMENTS LIMITED Company Secretary 2005-01-14 CURRENT 1946-07-05 Dissolved 2015-02-10
S.J.P SECRETARIES LIMITED SPENCER HOUSE ASSET MANAGEMENT LIMITED Company Secretary 2005-01-14 CURRENT 2001-12-21 Dissolved 2014-03-04
S.J.P SECRETARIES LIMITED WADDESDON NOMINEES LIMITED Company Secretary 2005-01-14 CURRENT 2003-05-21 Dissolved 2015-02-17
S.J.P SECRETARIES LIMITED JACOB ROTHSCHILD & PARTNERS LIMITED Company Secretary 2005-01-14 CURRENT 1981-04-23 Dissolved 2015-05-12
S.J.P SECRETARIES LIMITED FIVE ARROWS LIMITED Company Secretary 2005-01-14 CURRENT 1899-07-17 Active
S.J.P SECRETARIES LIMITED EAST RIVER COMPANY LIMITED Company Secretary 2005-01-14 CURRENT 1974-03-22 Active
S.J.P SECRETARIES LIMITED FIVE ARROWS INVESTMENTS LIMITED Company Secretary 2005-01-14 CURRENT 1986-04-09 Active
S.J.P SECRETARIES LIMITED ROTHSCHILD WADDESDON LIMITED Company Secretary 2005-01-14 CURRENT 1990-12-06 Active
S.J.P SECRETARIES LIMITED LOWER BLACKGROVE FARM LIMITED Company Secretary 2005-01-14 CURRENT 1997-10-29 Active
S.J.P SECRETARIES LIMITED FIVE ARROWS SECURITIES LIMITED Company Secretary 2005-01-14 CURRENT 2000-12-04 Active
S.J.P SECRETARIES LIMITED C A PARTICIPATION VENTURES LIMITED Company Secretary 2005-01-14 CURRENT 2000-02-18 Active
VIVIEN LOUISE DUFFIELD ROYAL OPERA HOUSE COVENT GARDEN FOUNDATION Director 2014-10-17 CURRENT 1950-04-01 Active
VIVIEN LOUISE DUFFIELD IMPERIAL WAR MUSEUM FOUNDATION Director 2010-10-20 CURRENT 2010-04-07 Active
VIVIEN LOUISE DUFFIELD BALLETBOYZ LTD Director 2005-10-11 CURRENT 2000-11-16 Active
VIVIEN LOUISE DUFFIELD THE CLORE LEADERSHIP PROGRAMME Director 2004-03-24 CURRENT 2004-03-24 Active
MAGNUS JAMES GOODLAD UCL BUSINESS LTD Director 2016-06-09 CURRENT 1993-01-04 Active
MAGNUS JAMES GOODLAD LOWER BLACKGROVE FARM LIMITED Director 2016-02-05 CURRENT 1997-10-29 Active
MAGNUS JAMES GOODLAD THE J ROTHSCHILD NAME COMPANY LIMITED Director 2016-02-05 CURRENT 1991-07-30 Active - Proposal to Strike off
MAGNUS JAMES GOODLAD EYTHROPE WINE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MAGNUS JAMES GOODLAD GOLDEN MEDE DEVELOPMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MAGNUS JAMES GOODLAD ROTHSCHILD AND DAUGHTERS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
MAGNUS JAMES GOODLAD JR PS GP LIMITED Director 2015-07-24 CURRENT 2011-04-28 Dissolved 2016-05-17
MAGNUS JAMES GOODLAD FIVE ARROWS LIMITED Director 2014-11-26 CURRENT 1899-07-17 Active
MAGNUS JAMES GOODLAD FIVE ARROWS INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1986-04-09 Active
MAGNUS JAMES GOODLAD EAST RIVER COMPANY LIMITED Director 2014-11-19 CURRENT 1974-03-22 Active
MAGNUS JAMES GOODLAD FIRST ARROW INVESTMENT MANAGEMENT LIMITED Director 2014-11-19 CURRENT 2009-10-07 Dissolved 2018-05-15
MAGNUS JAMES GOODLAD S.J.P. SECRETARIES LIMITED Director 2014-11-19 CURRENT 2004-12-15 Active
MAGNUS JAMES GOODLAD FIVE ARROWS SECURITIES LIMITED Director 2014-11-19 CURRENT 2000-12-04 Active
MAGNUS JAMES GOODLAD C A PARTICIPATION VENTURES LIMITED Director 2014-11-19 CURRENT 2000-02-18 Active
MAGNUS JAMES GOODLAD S.J.P. TRUST CORPORATION LIMITED Director 2014-11-18 CURRENT 1994-12-13 Active
MAGNUS JAMES GOODLAD WINDMILL HILL ASSET MANAGEMENT LIMITED Director 2014-11-11 CURRENT 1997-06-05 Active
MAGNUS JAMES GOODLAD J ROTHSCHILD SERVICES LIMITED Director 2014-07-15 CURRENT 2005-02-09 Active
MAGNUS JAMES GOODLAD ST MATTHEW'S CONFERENCE CENTRE LIMITED Director 2001-10-18 CURRENT 1999-06-04 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
2024-03-21CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN HYLTON ELLIOTT
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS GETTY
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-16AP01DIRECTOR APPOINTED MRS PENELOPE ANN HYLTON ELLIOTT
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CH01Director's details changed for Dame Vivien Louise Duffield on 2020-09-16
2020-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/20 FROM Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ
2020-05-26AP01DIRECTOR APPOINTED MR MARK HARRIS GETTY
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS JAMES GOODLAD
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CH01Director's details changed for Dame Vivien Louise Duffield on 2019-03-22
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORGAN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BENNETT
2014-12-01AP01DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-24AP01DIRECTOR APPOINTED DAME VIVIEN DUFFIELD
2013-04-10AR0114/03/13 ANNUAL RETURN FULL LIST
2013-04-10CH01Director's details changed for Mr Alistair David Miles Morgan on 2013-03-01
2013-04-09CH04SECRETARY'S DETAILS CHNAGED FOR S.J.P SECRETARIES LIMITED on 2012-08-15
2013-01-18AP01DIRECTOR APPOINTED MR ALISTAIR DAVID MILES MORGAN
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KRUPNIK KAY
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/12 FROM 14 St James's Place London SW1A 1NP
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-25AR0114/03/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06AR0114/03/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MR ADAM EDWARD SPENCER BENNETT
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROUGHTON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CAZALET
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07AR0114/03/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KRUPNIK KAY / 14/03/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR EDWARD STEPHEN CAZALET / 14/03/2010
2010-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P SECRETARIES LIMITED / 14/03/2010
2009-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KRUPNIK KAY / 01/01/2006
2008-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/07
2007-04-19363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-13288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/06
2006-04-03363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-01288bSECRETARY RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-30288bDIRECTOR RESIGNED
2004-03-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-10-09288bDIRECTOR RESIGNED
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-01-14225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288aNEW SECRETARY APPOINTED
2002-03-22288bSECRETARY RESIGNED
2002-03-22ELRESS366A DISP HOLDING AGM 18/03/02
2002-03-22288bDIRECTOR RESIGNED
2002-03-22288bDIRECTOR RESIGNED
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG
2002-03-22ELRESS252 DISP LAYING ACC 18/03/02
2002-03-22ELRESS386 DISP APP AUDS 18/03/02
2002-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to S.J.P. PROTECTOR COMPANY 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 S.J.P. PROTECTOR 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
S.J.P. PROTECTOR COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
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 S.J.P. PROTECTOR COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.J.P. PROTECTOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.J.P. PROTECTOR COMPANY LIMITED
Trademarks
We have not found any records of S.J.P. PROTECTOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.J.P. PROTECTOR 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 (99999 - Dormant Company) as S.J.P. PROTECTOR COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where S.J.P. PROTECTOR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.J.P. PROTECTOR 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 S.J.P. PROTECTOR COMPANY 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.