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

JHP REALISATIONS LIMITED

RSM RESTRUCTURING ADVISORY LLP THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
00579939
Private Limited Company
Liquidation

Company Overview

About Jhp Realisations Ltd
JHP REALISATIONS LIMITED was founded on 1957-03-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Jhp Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JHP REALISATIONS LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in WD3
 
Previous Names
JOHN HEYER PAPER LIMITED03/05/2017
Filing Information
Company Number 00579939
Company ID Number 00579939
Date formed 1957-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 21:33:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JHP REALISATIONS 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 JHP REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JEANNE HELEN HEYER
Company Secretary 1991-06-05
CHRISTOPHER THOMAS JOHN HEYER
Director 1991-06-05
JEANNE HELEN HEYER
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS CLARKE
Director 2006-03-12 2008-10-14
JOHN WILLIAM HARRISON
Director 1997-08-04 1999-02-28
JACK ANTHONY PERRY
Director 1991-06-05 1998-04-30
BARRIE KEITH HARPER
Director 1992-01-01 1996-03-15
ANTON DEREK HUTSON
Director 1991-06-05 1995-12-18
MICHAEL PARRY
Director 1991-06-05 1995-12-18
PETER ROCK
Director 1991-06-05 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER THOMAS JOHN HEYER SEMAPHORE PUBLICATIONS LIMITED Director 2004-09-06 CURRENT 1993-12-24 Active
CHRISTOPHER THOMAS JOHN HEYER JOHN HEYER (PACKAGING) LIMITED Director 1998-04-30 CURRENT 1958-12-15 Active - Proposal to Strike off
CHRISTOPHER THOMAS JOHN HEYER JH INSTRUMENTATION LIMITED Director 1991-06-04 CURRENT 1926-03-10 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
2018-05-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.1
2017-05-03RES15CHANGE OF NAME 06/03/2017
2017-05-03RES15CHANGE OF NAME 06/03/2017
2017-05-03CERTNMCOMPANY NAME CHANGED JOHN HEYER PAPER LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-05-03CERTNMCOMPANY NAME CHANGED JOHN HEYER PAPER LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM C/O MR CHRISTOPHER HEYER TREETOPS SOUTHDOWN ROAD WOLDINGHAM CATERHAM SURREY CR3 7DP ENGLAND
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM C/O MR CHRISTOPHER HEYER TREETOPS SOUTHDOWN ROAD WOLDINGHAM CATERHAM SURREY CR3 7DP ENGLAND
2017-03-204.70DECLARATION OF SOLVENCY
2017-03-204.70DECLARATION OF SOLVENCY
2017-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1279030
2016-06-07AR0105/06/16 FULL LIST
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 14 LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2016-03-15AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1279030
2015-06-09AR0105/06/15 FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1279030
2014-06-09AR0105/06/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-20AR0105/06/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-08AR0105/06/12 FULL LIST
2012-03-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-15AR0105/06/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH WD3 1EQ
2010-11-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-18AR0105/06/10 FULL LIST
2010-06-18AD02SAIL ADDRESS CREATED
2009-11-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-16225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-06-05363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANGUS CLARKE
2008-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-05363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANGUS CLARKE / 30/06/2007
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-14353LOCATION OF REGISTER OF MEMBERS
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: THE OLD LAUNDRY MILE END GREEN DARTFORD KENT DA2 8EB
2006-03-28288aNEW DIRECTOR APPOINTED
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-07363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-03-06AUDAUDITOR'S RESIGNATION
2002-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-24363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/00
2000-06-20363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: CHRONICLE HOUSE SHELDON WAY LARKFIELD MAIDSTONE KENT ME20 6SE
1999-12-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-03-03288bDIRECTOR RESIGNED
1998-12-03AUDAUDITOR'S RESIGNATION
1998-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-25288aNEW DIRECTOR APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-06-18363(288)DIRECTOR RESIGNED
1998-06-18363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-09-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-16363sRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1996-09-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-06-24363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1996-05-19288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to JHP REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-10
Appointment of Liquidators2017-03-10
Notices to Creditors2017-03-10
Fines / Sanctions
No fines or sanctions have been issued against JHP REALISATIONS 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
DEBENTURE 2011-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-08-06 Satisfied RBS INVOICE FINANCE LIMITED
DEPOSIT AGREEMENT 2009-06-12 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-04-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2002-05-27 Satisfied BARCLAYS BANK PLC
ORAL CHARGE COMBINED WITH DEPOSIT OF DEEDS 1987-12-11 Satisfied ZANDERS FEINPAPIERE AG
LEGAL MORTGAGE 1986-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 JHP REALISATIONS LIMITED

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

JHP REALISATIONS LIMITED owns 1 domain names.

a4bespoke.co.uk  

Trademarks
We have not found any records of JHP REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JHP REALISATIONS 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 (46180 - Agents specialized in the sale of other particular products) as JHP REALISATIONS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where JHP 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.
Import/Export of Goods
Goods imported/exported by JHP REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0148025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.
2010-07-0148025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.
2010-06-0148025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.
2010-04-0148025400Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in rolls or in square or rectangular sheets, of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing < 40 g/m², n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN HEYER PAPER LIMITEDEvent Date2017-03-06
Notice is hereby given that at a general meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, on 06 March 2017 , the following Special Resolution and Ordinary Resolution was passed: That the Company be wound up voluntarily and that Nick Edwards , (IP No. 9005) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Louise Hewitson, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687800. Contact details for Liquidators: Nick Edwards - 01908 687841; Patrick Ellward 01908 687826. Ag GF120879
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN HEYER PAPER LIMITEDEvent Date2017-03-06
Nick Edwards , (IP No. 9005) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS . : Correspondence address & contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687800. Contact details for Liquidators: Nick Edwards - 01908 687800; Patrick Ellward 0115 964 4450 Ag GF120879
 
Initiating party Event TypeNotices to Creditors
Defending partyJOHN HEYER PAPER LIMITEDEvent Date2017-03-06
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 21 April 2017 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 06 March 2017 Office Holder details: Nick Edwards , (IP No. 9005) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS . Correspondence address & contact details of case manager: Louise Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687868. Contact details for Liquidators: Nick Edwards - 01908 687841; Patrick Ellward 0115 964 4477. Ag GF120879
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JHP 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 JHP 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.