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

JAYSAM DEVELOPMENTS STANMORE LIMITED

RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
07538950
Private Limited Company
Liquidation

Company Overview

About Jaysam Developments Stanmore Ltd
JAYSAM DEVELOPMENTS STANMORE LIMITED was founded on 2011-02-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Jaysam Developments Stanmore 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
JAYSAM DEVELOPMENTS STANMORE LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in HA3
 
Filing Information
Company Number 07538950
Company ID Number 07538950
Date formed 2011-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 22/02/2015
Return next due 21/03/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 15:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYSAM DEVELOPMENTS STANMORE 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 JAYSAM DEVELOPMENTS STANMORE LIMITED

Current Directors
Officer Role Date Appointed
SAMJI PATEL
Company Secretary 2011-02-22
DHIRAJ DABASIA
Director 2011-02-22
HITESH SAMJI DABASIA
Director 2011-02-22
SUNDIP SAMJI DABASIA
Director 2011-02-22
SAMJI SHIVJI PATEL
Director 2011-02-22
GAURANG BABULAL VELANI
Director 2011-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHIRAJ DABASIA DEVISCO HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active
DHIRAJ DABASIA SIGNIA SPACE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
DHIRAJ DABASIA WOOD FARM CLOSE RESIDENTS MANAGEMENT LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
DHIRAJ DABASIA JAYSAM DEVELOPMENTS WEMBLEY LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
DHIRAJ DABASIA JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
DHIRAJ DABASIA SCWH LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
DHIRAJ DABASIA CEDAR COURT KENTON ROAD MANAGEMENT LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
DHIRAJ DABASIA JAYSAM CONTRACTORS LIMITED Director 2012-02-21 CURRENT 1986-07-03 Active
DHIRAJ DABASIA STANMORE DAIRIES LIMITED Director 2011-07-15 CURRENT 1956-11-20 Dissolved 2013-12-31
DHIRAJ DABASIA WOOD FARM (STANMORE) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Liquidation
DHIRAJ DABASIA W L (STANMORE) LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
HITESH SAMJI DABASIA CALEDONIAN DEVELOPMENTS (WATFORD) LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
HITESH SAMJI DABASIA SYDNEY DEVELOPMENTS LTD. Director 2017-05-19 CURRENT 2017-05-19 Active
HITESH SAMJI DABASIA SNOWDEN DEVELOPMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
HITESH SAMJI DABASIA W L (STANMORE) LIMITED Director 2016-02-22 CURRENT 2011-06-07 Active
HITESH SAMJI DABASIA DEVISCO HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active
HITESH SAMJI DABASIA SIGNIA SPACE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
HITESH SAMJI DABASIA SCWH LIMITED Director 2015-01-19 CURRENT 2013-04-24 Active
HITESH SAMJI DABASIA JAYSAM DEVELOPMENTS WEMBLEY LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
HITESH SAMJI DABASIA JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
HITESH SAMJI DABASIA CEDAR COURT KENTON ROAD MANAGEMENT LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
SUNDIP SAMJI DABASIA SNOWDEN DEVELOPMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
SUNDIP SAMJI DABASIA W L (STANMORE) LIMITED Director 2016-02-22 CURRENT 2011-06-07 Active
SUNDIP SAMJI DABASIA DEVISCO HOLDINGS LTD Director 2015-09-04 CURRENT 2015-09-04 Active
SUNDIP SAMJI DABASIA SIGNIA SPACE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
SUNDIP SAMJI DABASIA SCWH LIMITED Director 2015-01-19 CURRENT 2013-04-24 Active
SUNDIP SAMJI DABASIA JAYSAM DEVELOPMENTS WEMBLEY LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
SUNDIP SAMJI DABASIA JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
SUNDIP SAMJI DABASIA CEDAR COURT KENTON ROAD MANAGEMENT LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
SUNDIP SAMJI DABASIA JAYSAM CONTRACTORS LIMITED Director 2010-02-11 CURRENT 1986-07-03 Active
SUNDIP SAMJI DABASIA JAYSAM DEVELOPMENTS LIMITED Director 2010-02-11 CURRENT 2008-10-29 Liquidation
SAMJI SHIVJI PATEL CALEDONIAN DEVELOPMENTS (WATFORD) LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
SAMJI SHIVJI PATEL SYDNEY DEVELOPMENTS LTD. Director 2017-05-19 CURRENT 2017-05-19 Active
SAMJI SHIVJI PATEL SNOWDEN DEVELOPMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
SAMJI SHIVJI PATEL W L (STANMORE) LIMITED Director 2016-02-22 CURRENT 2011-06-07 Active
SAMJI SHIVJI PATEL V S HOLDINGS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
SAMJI SHIVJI PATEL JAYSAM DESIGN & INTERIORS LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
SAMJI SHIVJI PATEL SIGNIA SPACE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
SAMJI SHIVJI PATEL WOOD FARM CLOSE RESIDENTS MANAGEMENT LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
SAMJI SHIVJI PATEL JAYSAM DEVELOPMENTS WEMBLEY LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
SAMJI SHIVJI PATEL JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
SAMJI SHIVJI PATEL HENDON WAY VENTURES LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2014-07-15
SAMJI SHIVJI PATEL SCWH LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
SAMJI SHIVJI PATEL STANMORE DAIRIES LIMITED Director 2011-07-15 CURRENT 1956-11-20 Dissolved 2013-12-31
SAMJI SHIVJI PATEL WOOD FARM (STANMORE) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Liquidation
SAMJI SHIVJI PATEL JAYSAM DEVELOPMENTS LIMITED Director 2008-10-29 CURRENT 2008-10-29 Liquidation
SAMJI SHIVJI PATEL JAYSAM CONTRACTORS LIMITED Director 1991-10-22 CURRENT 1986-07-03 Active
GAURANG BABULAL VELANI SNOWDEN DEVELOPMENTS LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
GAURANG BABULAL VELANI W L (STANMORE) LIMITED Director 2016-02-22 CURRENT 2011-06-07 Active
GAURANG BABULAL VELANI SIGNIA SPACE MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
GAURANG BABULAL VELANI SCWH LIMITED Director 2015-01-19 CURRENT 2013-04-24 Active
GAURANG BABULAL VELANI JAYSAM DEVELOPMENTS WEMBLEY LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
GAURANG BABULAL VELANI JAYSAM DEVELOPMENTS BOREHAMWOOD LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
GAURANG BABULAL VELANI JAYSAM DEVELOPMENTS LIMITED Director 2010-02-11 CURRENT 2008-10-29 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
2021-03-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-14
2019-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2019-03-04LIQ10Removal of liquidator by court order
2019-03-04600Appointment of a voluntary liquidator
2018-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-14
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-06-124.68 Liquidators' statement of receipts and payments to 2017-03-14
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 14 OXFORD ROAD WEALDSTONE MIDDLESEX HA3 7RG
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 14 OXFORD ROAD WEALDSTONE MIDDLESEX HA3 7RG
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-304.70DECLARATION OF SOLVENCY
2016-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075389500003
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-15AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAURANG VELANI / 01/10/2011
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH DABASIA / 01/06/2012
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075389500003
2013-08-22AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-04-02AR0122/02/13 ANNUAL RETURN FULL LIST
2013-04-02CH01Director's details changed for Mr Gaurang Velani on 2013-03-28
2012-11-26AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 10A OXFORD ROAD WEALDSTONE HARROW HA3 7RG UNITED KINGDOM
2012-03-07AR0122/02/12 FULL LIST
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to JAYSAM DEVELOPMENTS STANMORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-23
Notices to Creditors2016-03-23
Resolutions for Winding-up2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against JAYSAM DEVELOPMENTS STANMORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Satisfied BANK OF INDIA
LEGAL CHARGE 2011-09-24 Satisfied BANK OF INDIA
DEBENTURE 2011-09-24 Satisfied BANK OF INDIA
Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 1,687,500
Bank Borrowings Overdrafts 2012-02-29 £ 750,000
Creditors Due After One Year 2012-02-29 £ 1,125,000
Creditors Due Within One Year 2013-02-28 £ 6,793,133
Creditors Due Within One Year 2012-02-29 £ 5,272,134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 JAYSAM DEVELOPMENTS STANMORE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 28,926
Cash Bank In Hand 2012-02-29 £ 42,663
Current Assets 2013-02-28 £ 6,661,713
Current Assets 2012-02-29 £ 6,370,381
Debtors 2013-02-28 £ 6,622
Debtors 2012-02-29 £ 449,884
Debtors Due Within One Year 2013-02-28 £ 6,622
Debtors Due Within One Year 2012-02-29 £ 449,884
Stocks Inventory 2013-02-28 £ 6,626,165
Stocks Inventory 2012-02-29 £ 5,877,834

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAYSAM DEVELOPMENTS STANMORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAYSAM DEVELOPMENTS STANMORE LIMITED
Trademarks
We have not found any records of JAYSAM DEVELOPMENTS STANMORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYSAM DEVELOPMENTS STANMORE 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 (41202 - Construction of domestic buildings) as JAYSAM DEVELOPMENTS STANMORE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where JAYSAM DEVELOPMENTS STANMORE 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 TypeAppointment of Liquidators
Defending partyJAYSAM DEVELOPMENTS STANMORE LIMITEDEvent Date2016-03-15
Simon Harris , (IP No. 11372) and Mark Supperstone , (IP No. 9734) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact the Joint Liquidators at Email: evelyn.sanchez@resolvegroupuk.com Tel: 0203 051 2055. Alternative contact: Evelyn Sanchez
 
Initiating party Event TypeNotices to Creditors
Defending partyJAYSAM DEVELOPMENTS STANMORE LIMITEDEvent Date2016-03-15
Notice is hereby given that the creditors of the Company are required, on or before 20 April 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone and Simon Harris, of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . For further details contact the Joint Liquidators at Email: evelyn.sanchez@resolvegroupuk.com Tel: 0203 051 2055. Alternative contact: Evelyn Sanchez
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJAYSAM DEVELOPMENTS STANMORE LIMITEDEvent Date2016-03-15
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact the Joint Liquidators at Email: evelyn.sanchez@resolvegroupuk.com Tel: 0203 051 2055. Alternative contact: Evelyn Sanchez
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYSAM DEVELOPMENTS STANMORE 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 JAYSAM DEVELOPMENTS STANMORE 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.