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

JTB REALISATIONS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
00288766
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Jtb Realisations Ltd
JTB REALISATIONS LIMITED was founded on 1934-06-04 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Jtb Realisations 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
JTB REALISATIONS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in LE67
 
Previous Names
A. JONES & SONS LIMITED03/05/2017
Filing Information
Company Number 00288766
Company ID Number 00288766
Date formed 1934-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2019-05-04 23:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JTB REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 JTB REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID KILLICK
Director 2016-03-14
DAVID JOHN RIDDIFORD
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON EDWARD COOK
Director 2015-03-30 2017-01-27
DAVID ROBERT SHORT
Director 2013-12-02 2016-10-06
TERRY MICHAEL BOOT
Director 2013-12-02 2016-03-14
ANDREW ROBERT WHITE
Director 2009-10-01 2014-12-19
ERIC MARIA HENDRIKUS COORENS
Director 2011-04-14 2014-06-16
FRANK KAREL DE MOOR
Director 2011-04-14 2014-06-16
PETER THERESE ANTOON HUNEN
Director 2011-04-14 2014-06-16
THEODORUS LEONARDUS STRIJBOS
Director 2011-04-14 2014-06-16
ALISON JANE BENNETT NOBLE
Director 2005-02-01 2014-01-09
KENNETH BARTLE
Director 2009-10-01 2012-02-29
ANDREW ROBERT WHITE
Company Secretary 2011-04-11 2012-02-28
PETER JOHN PHILLIPS
Director 2009-10-01 2011-04-14
JEREMY TODD
Company Secretary 2006-07-31 2011-04-11
JEREMY TODD
Director 2005-11-09 2011-04-11
KENNETH BARTLE
Director 2001-02-22 2008-09-26
PETER JOHN PHILLIPS
Director 2001-02-22 2008-09-26
JOHN DUDLEY WATKINSON
Director 2005-11-09 2008-09-13
VACLAV JELINEK
Director 2005-04-01 2008-01-21
DAVID EDWARD JOHNSON
Company Secretary 1991-05-18 2006-07-31
LANCELOT PEASE CLARK
Director 2001-02-22 2005-11-09
DAVID EDWARD JOHNSON
Director 1991-05-18 2005-11-09
HOWARD WALTON JONES
Director 1991-05-18 2001-12-06
PAUL WILLIAM SHORTEN
Director 1993-01-01 2001-07-31
JOHN GEORGE CHURCH
Director 1991-05-18 2001-02-22
IAIN MANNING KENNEDY
Director 1992-01-01 2001-02-22
ALASTAIR DAVID DUNCAN SMITH
Director 2000-03-08 2001-01-19
JOHN CRAWSHAW
Director 1991-05-18 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID KILLICK SHOE CITY LIMITED Director 2016-03-14 CURRENT 1996-01-26 Dissolved 2017-05-09
MICHAEL DAVID KILLICK GORDON SCOTT OF LONDON LIMITED Director 2016-03-14 CURRENT 1964-01-16 Active - Proposal to Strike off
MICHAEL DAVID KILLICK GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED Director 2016-03-14 CURRENT 1968-06-07 Active - Proposal to Strike off
MICHAEL DAVID KILLICK GS REALISATIONS LIMITED Director 2016-03-14 CURRENT 1964-01-16 In Administration/Administrative Receiver
MICHAEL DAVID KILLICK MONSTA HOLDINGS LIMITED Director 2016-03-14 CURRENT 2000-10-23 In Administration/Administrative Receiver
MICHAEL DAVID KILLICK MONSTA GROUP LIMITED Director 2016-03-14 CURRENT 2005-02-14 Active - Proposal to Strike off
MICHAEL DAVID KILLICK GK DIRECTOR SERVICES LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
DAVID JOHN RIDDIFORD SHOE CITY LIMITED Director 2016-12-19 CURRENT 1996-01-26 Dissolved 2017-05-09
DAVID JOHN RIDDIFORD GORDON SCOTT OF LONDON LIMITED Director 2016-12-19 CURRENT 1964-01-16 Active - Proposal to Strike off
DAVID JOHN RIDDIFORD GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED Director 2016-12-19 CURRENT 1968-06-07 Active - Proposal to Strike off
DAVID JOHN RIDDIFORD BRANTANO RETAIL LIMITED Director 2016-12-19 CURRENT 2016-02-04 Active
DAVID JOHN RIDDIFORD GS REALISATIONS LIMITED Director 2016-12-19 CURRENT 1964-01-16 In Administration/Administrative Receiver
DAVID JOHN RIDDIFORD MONSTA HOLDINGS LIMITED Director 2016-12-19 CURRENT 2000-10-23 In Administration/Administrative Receiver
DAVID JOHN RIDDIFORD MONSTA GROUP LIMITED Director 2016-12-19 CURRENT 2005-02-14 Active - Proposal to Strike off

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
2019-07-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-05AM10Administrator's progress report
2019-04-05AM10Administrator's progress report
2019-04-05AM23Liquidation. Administration move to dissolve company
2019-04-05AM23Liquidation. Administration move to dissolve company
2018-11-01AM10Administrator's progress report
2018-11-01AM10Administrator's progress report
2018-05-02AM10Administrator's progress report
2018-01-31AM19liquidation-in-administration-extension-of-period
2017-11-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-05-19AM02Liquidation statement of affairs AM02SOA
2017-05-11AM06Notice of deemed approval of proposals
2017-05-03RES15CHANGE OF NAME 13/04/2017
2017-05-03CERTNMCompany name changed A. jones & sons LIMITED\certificate issued on 03/05/17
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-192.17BStatement of administrator's proposal
2017-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/17 FROM Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG England
2017-04-062.12BAppointment of an administrator
2017-02-01AA01Current accounting period extended from 31/12/16 TO 28/02/17
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD COOK
2016-12-19AP01DIRECTOR APPOINTED MR DAVID JOHN RIDDIFORD
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SHORT
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002887660018
2016-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002887660014
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM A Jones & Sons Limited Interlink Way West, Interlink Business Park Bardon Coalville Leicestershire LE67 1LD England
2016-06-29AUDAUDITOR'S RESIGNATION
2016-06-27AUDAUDITOR'S RESIGNATION
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 125000
2016-05-31AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BOOT
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 002887660017
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD COOK / 27/10/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SHORT / 27/10/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MICHAEL BOOT / 27/10/2015
2015-11-06ANNOTATIONClarification
2015-11-06RP04SECOND FILING FOR FORM TM01
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002887660015
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 002887660016
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002887660013
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM MACINTOSH FASHION UK INTERLINK WAY WEST, INTERLINK BUSINESS PARK BARDON, COALVILLE LEICESTERSHIRE LE67 1LD
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 125000
2015-05-18AR0118/05/15 FULL LIST
2015-05-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-08AP01DIRECTOR APPOINTED MR SIMON COOK
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2014-11-26RES13RE-DOCUMENTS 06/11/2014
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002887660013
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002887660014
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SHORT / 15/08/2014
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR THEODORUS STRIJBOS
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 125000
2014-06-16AR0118/05/14 FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNEN
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DE MOOR
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COORENS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NOBLE
2013-12-02AP01DIRECTOR APPOINTED MR DAVID ROBERT SHORT
2013-12-02AP01DIRECTOR APPOINTED MR TERRY MICHAEL BOOT
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2013 FROM 18 MAPLE ROAD EASTBOURNE EAST SUSSEX BN23 6NZ
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0118/05/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-05-28AR0118/05/12 FULL LIST
2012-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-28AD02SAIL ADDRESS CREATED
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARTLE
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE
2012-04-30AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2011-11-28AUDAUDITOR'S RESIGNATION
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-05-20AR0118/05/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-05-04AP03SECRETARY APPOINTED ANDREW ROBERT WHITE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2011-05-03AP01DIRECTOR APPOINTED ERIC MARIA HENDRIKUS COORENS
2011-05-03AP01DIRECTOR APPOINTED THEODORUS LEONARDUS STRIJBOS
2011-05-03AP01DIRECTOR APPOINTED FRANK KAREL DE MOOR
2011-05-03AP01DIRECTOR APPOINTED PETER THERESE ANTOON HUNEN
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TODD
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY JEREMY TODD
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-09AR0118/05/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BENNETT / 22/12/2009
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-20AP01DIRECTOR APPOINTED ANDREW WHITE
2009-10-20AP01DIRECTOR APPOINTED KENNETH BARTLE
2009-10-20AP01DIRECTOR APPOINTED PETER JOHN PHILLIPS
2009-05-29363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-07RES13FACILITY AGREEMENT 18/03/2009
2008-11-27AAFULL ACCOUNTS MADE UP TO 27/01/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BARTLE
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATKINSON
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 07/07/2008
2008-06-13363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY TODD / 27/02/2008
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY TODD / 27/02/2008
2008-02-20AUDAUDITOR'S RESIGNATION
2008-01-25288bDIRECTOR RESIGNED
2007-11-27AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-06-08363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288bSECRETARY RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-09363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to JTB REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-10
Appointmen2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against JTB REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-22 Outstanding ALTERI EUROPE, L.P.
2016-02-15 Outstanding ALTERI EUROPE, L.P. (THE SECURITY AGENT)
2015-10-26 Outstanding ALTERI EUROPE, L.P. (AS SECURITY AGENT)
2015-10-26 Outstanding ALTERI EUROPE L.P. (AS SECUIRTY AGENT)
2014-11-14 Satisfied ING BANK N.V., ACTING IN ITS CAPACITY OF SECURITY AGENT (THE "SECURED PARTY" WHICH EXPRESSION INCLUDES ITS SUCCESSORS AND ASSIGNS)
2014-11-14 Satisfied ING BANK N.V. (THE "SECURITY AGENT") AS TRUSTEE FOR EACH OF THE SECURED PARTIES
DEBENTURE 2010-09-15 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-12-20 Satisfied HSBC BANK PLC
DEBENTURE 2002-03-07 Satisfied HSBC BANK PLC
DEBENTURE 2002-02-08 Satisfied HSBC BANK PLC
SUPPLEMENTAL MORTGAGE TO A DEBENTURE DATED 22 FEBRUARY 2001, 2001-08-16 Satisfied BURDALE FINANCIAL LIMITED
SUPPLEMENTAL DEBENTURE TO A DEBENTURE DATED 22 FEBRUARY 2001 MADE BETWEEN (AMONGST OTHERS) THE CHARGOR AND BURDALE FINANCIAL LIMITED 2001-08-10 Satisfied BURDALE FINANCIAL LIMITED
FLOATING CHARGE 2001-02-22 Satisfied CHURCH & CO PLC
DEED OF DEBENTURE MADE BETWEEN, AMONGST OTHERS, THE COMPANY AND THE CHARGEE 2001-02-22 Satisfied BURDALE FINANCIAL LIMITED
SECURITY AGREEMENT 2001-02-22 Satisfied BURDALE FINANCIAL LIMITED
STANDARD SECURITY 1995-04-20 Satisfied SCOTTISH AMICABLE LIFE ASSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-28

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 JTB REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of JTB REALISATIONS LIMITED registering or being granted any patents
Domain Names

JTB REALISATIONS LIMITED owns 1 domain names.

jonesbootmaker.co.uk  

Trademarks
We have not found any records of JTB REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JTB REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £24,732 NDR Payers
Thurrock Council 2015-02-10 GBP £26,640 NDR Payers
Bournemouth Borough Council 2012-11-08 GBP £686

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JTB REALISATIONS 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 TypeNotice of
Defending partyJTB REALISATIONS LIMITEDEvent Date2018-05-10
 
Initiating party Event TypeAppointment of Administrators
Defending partyA. JONES & SONS LIMITEDEvent Date2017-03-24
In the High Court of Justice, Chancery Division Companies Court case number 2418 Office Holder Details: Stephen John Absolom , William James Wright and Blair Carnegie Nimmo (IP numbers 12950 , 9720 and 8208 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 24 March 2017 . Further information about this case is available from the offices of KPMG LLP on 020 7311 8297.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JTB REALISATIONS 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 JTB REALISATIONS 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.