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

SC JOHNSON PROFESSIONAL GROUP LIMITED

Denby Hall Way Denby, Ripley, Derbyshire, DE5 8JZ,
Company Registration Number
04934334
Private Limited Company
Active

Company Overview

About Sc Johnson Professional Group Ltd
SC JOHNSON PROFESSIONAL GROUP LIMITED was founded on 2003-10-16 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Sc Johnson Professional Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SC JOHNSON PROFESSIONAL GROUP LIMITED
 
Legal Registered Office
Denby Hall Way Denby
Ripley
Derbyshire
DE5 8JZ
Other companies in DE5
 
Previous Names
DEB GROUP LIMITED23/01/2019
DUALWISE GROUP LIMITED21/12/2005
INHOCO 3000 LIMITED11/06/2004
Filing Information
Company Number 04934334
Company ID Number 04934334
Date formed 2003-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-22
Return next due 2025-06-05
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-17 10:53:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SC JOHNSON PROFESSIONAL GROUP 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 SC JOHNSON PROFESSIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
NADIA PATRICIA ESTRADA
Director 2018-03-13
NICHOLAS NOEL HARDWICK MATTERSON
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GEORGE FRANK ANDERSON
Director 2005-10-25 2018-01-31
MARK IAN TENTORI
Director 2013-06-12 2015-06-26
RUSSELL EDWARD JAMES BAKER
Director 2004-02-06 2012-11-16
RUSSELL EDWARD JAMES BAKER
Company Secretary 2004-03-11 2012-07-05
ROBERT WILLIAM MYERS
Director 2004-03-11 2010-03-22
JAMES CHRISTIE FALCONER WILDE
Director 2005-05-10 2010-03-22
NICHOLAS WILLIAMSON
Director 2004-03-11 2010-03-22
PIERRE BRUNO GRASCHA
Director 2005-04-14 2007-05-24
SEAN JAMES GREGORY
Director 2005-04-14 2007-05-24
ROGER BARRINGTON HEAP
Director 2004-03-11 2007-05-24
SHAUN KERRY MATTHEWS
Director 2005-04-14 2007-05-24
ROY WILLIAM TILLEARD
Director 2004-02-06 2006-12-12
PAUL ANDREW GOODSON
Director 2004-03-11 2006-04-27
WILLIAM WILSON FORRESTER
Director 2004-03-11 2004-10-14
ROY WILLIAM TILLEARD
Company Secretary 2004-02-06 2004-03-11
A G SECRETARIAL LIMITED
Company Secretary 2003-10-16 2004-02-06
INHOCO FORMATIONS LIMITED
Nominated Director 2003-10-16 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADIA PATRICIA ESTRADA DEB DISPENSING LIMITED Director 2018-03-13 CURRENT 1965-07-02 Active
NADIA PATRICIA ESTRADA DEB HOLDINGS LIMITED Director 2018-03-13 CURRENT 2000-11-23 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB DISPENSING LIMITED Director 2013-01-22 CURRENT 1965-07-02 Active
NICHOLAS NOEL HARDWICK MATTERSON SC JOHNSON PROFESSIONAL LIMITED Director 2013-01-22 CURRENT 1941-01-02 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB HOLDINGS LIMITED Director 2013-01-22 CURRENT 2000-11-23 Active
NICHOLAS NOEL HARDWICK MATTERSON DEBMED LIMITED Director 2013-01-22 CURRENT 2001-12-06 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON APPOR LIMITED Director 2013-01-22 CURRENT 2006-03-30 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON PIBED LIMITED Director 2013-01-22 CURRENT 2008-02-19 Dissolved 2018-06-19
NICHOLAS NOEL HARDWICK MATTERSON DUALWISE LIMITED Director 2013-01-22 CURRENT 1997-11-18 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON DEB IP LIMITED Director 2013-01-22 CURRENT 1999-06-28 Active
NICHOLAS NOEL HARDWICK MATTERSON DEB BIDCO LIMITED Director 2013-01-22 CURRENT 2009-12-07 Liquidation
NICHOLAS NOEL HARDWICK MATTERSON DEB MIDCO LIMITED Director 2013-01-22 CURRENT 2010-02-18 Liquidation

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
2024-06-17CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-04-08Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-07-10Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2023-07-10Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-07-10Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2023-07-10Audit exemption subsidiary accounts made up to 2022-07-01
2023-06-06CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-07-04Audit exemption statement of guarantee by parent company for period ending 02/07/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 02/07/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 02/07/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-07-02
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/07/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/07/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/20
2021-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-02-23AP01DIRECTOR APPOINTED MR LYNVAL MELLOR
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOEL HARDWICK MATTERSON
2020-12-11AP01DIRECTOR APPOINTED MS GINA MARIE BURNETT
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NADIA PATRICIA ESTRADA
2020-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/06/19
2020-07-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/06/19
2020-07-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/06/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-01-23RES15CHANGE OF COMPANY NAME 08/05/22
2019-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-04-24PSC02Notification of Scj Uk Finco Ltd as a person with significant control on 2018-01-19
2018-04-24PSC07CESSATION OF DEB BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-14AP01DIRECTOR APPOINTED MS NADIA PATRICIA ESTRADA
2018-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-02-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-02-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GEORGE FRANK ANDERSON
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 974977
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/16
2017-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 974977
2016-06-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-17AUDAUDITOR'S RESIGNATION
2016-03-17AUDAUDITOR'S RESIGNATION
2016-01-07AA01Current accounting period extended from 31/12/15 TO 30/06/16
2015-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN TENTORI
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 974977
2015-06-16AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049343340007
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049343340006
2014-10-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 974977
2014-06-11AR0124/05/14 FULL LIST
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 049343340007
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0124/05/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED MR MARK IAN TENTORI
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049343340006
2013-01-29AP01DIRECTOR APPOINTED MR NICHOLAS NOEL HARDWICK MATTERSON
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAKER
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER
2012-06-14AR0124/05/12 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0124/05/11 FULL LIST
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0124/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEORGE FRANK ANDERSON / 24/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL EDWARD JAMES BAKER / 24/05/2010
2010-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-04-09MEM/ARTSARTICLES OF ASSOCIATION
2010-04-09SH02SUB-DIVISION 22/03/10
2010-04-09SH0122/03/10 STATEMENT OF CAPITAL GBP 2374977.00000
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILDE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMSON
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-18RES13PAYMENT OUT OF RESERVES 18/01/2010
2010-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-28RES13PAYMENT OUT OF RESERVES 18/06/2009
2009-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-28169GBP IC 2379216/2378216 12/07/09 GBP SR 100000@0.01=1000
2009-07-28RES13PAYMENT OUT OF RESERVES 16/07/2009
2009-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-28169GBP IC 2389216/2379216 16/07/09 GBP SR 1000000@0.01=10000
2009-07-22RES13PAYMENT OUT OF RESERVES 23/03/2009
2009-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-22169CAPITALS NOT ROLLED UP
2009-07-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-13169CAPITALS NOT ROLLED UP
2009-07-11363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-07-11287REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 108 SPENCER ROAD BELPER DERBYSHIRE DE56 1JX
2009-07-1188(2)AD 30/12/08 GBP SI 1400000@1=1400000 GBP IC 989216/2389216
2009-03-30169GBP IC 990716/989216 09/03/09 GBP SR 150000@0.01=1500
2009-03-05RES12VARYING SHARE RIGHTS AND NAMES
2009-03-05RES01ADOPT ARTICLES 30/12/2008
2009-03-05RES01ALTER ARTICLES 26/02/2009
2009-01-15RES01ADOPT ARTICLES 19/12/2008
2009-01-15RES13175 QUOTED 19/12/2008
2008-09-29169CAPITALS NOT ROLLED UP
2008-09-29169CAPITALS NOT ROLLED UP
2008-09-29169CAPITALS NOT ROLLED UP
2008-09-29169CAPITALS NOT ROLLED UP
2008-09-29169CAPITALS NOT ROLLED UP
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-28RES01ALTER ARTICLES 11/02/2008
2007-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SC JOHNSON PROFESSIONAL GROUP 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 SC JOHNSON PROFESSIONAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Satisfied LLOYDS BANK PLC (FORMERLY LLOYDS TSB BANK PLC) AS SECURITY TRUSTEE FOR ITSELF AND OTHER SECURED PARTIES (THE "SECURITY AGENT")
2013-06-05 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
SECURITY ACCESSION DEED 2010-03-22 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES
SUPPLEMENTAL LEGAL CHARGE 2007-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
GROUP DEBENTURE 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)(THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2004-03-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 SC JOHNSON PROFESSIONAL GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SC JOHNSON PROFESSIONAL GROUP LIMITED registering or being granted any patents
Domain Names

SC JOHNSON PROFESSIONAL GROUP LIMITED owns 2 domain names.

debdpoints.co.uk   swarfegaexperience.co.uk  

Trademarks
We have not found any records of SC JOHNSON PROFESSIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SC JOHNSON PROFESSIONAL GROUP 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 (82990 - Other business support service activities n.e.c.) as SC JOHNSON PROFESSIONAL GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SC JOHNSON PROFESSIONAL GROUP 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 SC JOHNSON PROFESSIONAL GROUP 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 SC JOHNSON PROFESSIONAL GROUP 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.