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

J & B DEVELOPMENTS LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
01035605
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About J & B Developments Ltd
J & B DEVELOPMENTS LIMITED was founded on 1971-12-21 and had its registered office in Marlow. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
J & B DEVELOPMENTS LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Previous Names
J. AND B. CONSTRUCTION CO. LIMITED22/01/2016
Filing Information
Company Number 01035605
Date formed 1971-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2016-12-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:55:10
Primary Source:Companies House
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.
Companies with same name J & B DEVELOPMENTS LIMITED
The following companies were found which have the same name as J & B DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & B DEVELOPMENTS (HOMES) LIMITED COLLINGWOOD 87 PARK ROAD CHRISTCHURCH COLEFORD GLOS GL16 7AZ Dissolved Company formed on the 2006-01-09
J & B DEVELOPMENTS (IOW) LIMITED 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH Active Company formed on the 2004-02-25
J & B DEVELOPMENTS LIMITED SHANKILL LOWER CAVAN Dissolved Company formed on the 2005-02-01
J & B DEVELOPMENTS (QLD) PTY LTD QLD 4556 Dissolved Company formed on the 2010-04-23
J & B DEVELOPMENTS PTY LTD VIC 3909 Active Company formed on the 2003-01-29
J & B DEVELOPMENTS LIMITED C/O HAINES WATTS YARE HOUSE 62-64 THORPE ROAD NORWICH NORFOLK NR1 1RY Active Company formed on the 2017-12-01
J & B DEVELOPMENTS (SE) LTD 5 NIGHTINGALE LANE NONINGTON DOVER CT15 4JB Active Company formed on the 2021-04-19

Company Officers of J & B DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DANIEL O'BRIEN
Company Secretary 2005-10-26
JOHN MCHUGH
Director 2001-07-25
PAUL DANIEL O'BRIEN
Director 2001-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET OBRIEN
Director 1992-04-25 2011-06-01
JOHN JOSEPH OBRIEN
Company Secretary 1992-04-25 2005-10-26
JOHN JOSEPH OBRIEN
Director 1992-04-25 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DANIEL O'BRIEN O'BRIEN MANAGEMENT SERVICES LIMITED Director 2016-11-30 CURRENT 2016-11-30 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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-22RES15CHANGE OF NAME 08/01/2016
2016-01-22CERTNMCOMPANY NAME CHANGED J. AND B. CONSTRUCTION CO. LIMITED CERTIFICATE ISSUED ON 22/01/16
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT ENGLAND
2014-12-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-044.70DECLARATION OF SOLVENCY
2014-12-04LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 41-43 CUMBERLAND BUSINESS PARK CUMBERLAND AVENUE LONDON NW10 7RT
2014-08-26GAZ1FIRST GAZETTE
2014-01-15AUDAUDITOR'S RESIGNATION
2013-06-26LATEST SOC26/06/13 STATEMENT OF CAPITAL;GBP 10000
2013-06-26AR0125/04/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-03AR0125/04/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET OBRIEN
2011-07-13AR0125/04/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-04-28AR0125/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET OBRIEN / 25/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL O'BRIEN / 25/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCHUGH / 25/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DANIEL O'BRIEN / 25/04/2010
2010-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCHUGH / 01/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL O'BRIEN / 11/02/2010
2009-06-16363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS; AMEND
2009-06-10363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-11-11AUDAUDITOR'S RESIGNATION
2008-06-13363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM MAPLE HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 9DP
2007-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-07-24363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-07-07363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2005-05-17363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-06-09363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-10363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-0188(2)RAD 25/07/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-05-17363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-02-20SRES01ADOPT MEM AND ARTS 12/02/01
2001-02-20123£ NC 100/100000 12/02/01
2001-02-20SRES04NC INC ALREADY ADJUSTED 12/02/01
2001-02-20SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/01
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: RYEFIELD COURT 81 JOEL STREET NORTHWOOD MIDDLESEX HA6 1LL
2000-06-06363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-11AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-06-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-06-03363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: FLAG HOUSE ONE HIGH ROAD OLD EASTCOTE MIDDLESEX HA5 2EW
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J & B DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-08
Appointment of Liquidators2014-12-02
Notices to Creditors2014-12-02
Resolutions for Winding-up2014-12-02
Proposal to Strike Off2014-08-26
Fines / Sanctions
No fines or sanctions have been issued against J & B DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1999-08-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 1997-08-26 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1991-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CREDIT AGREEMENT 1991-08-12 Satisfied CLOSE BROTHERS LIMITED.
CREDIT AGREEMENT 1990-08-13 Satisfied CLOSE BROTHERS LIMITED.
LEGAL CHARGE 1990-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-02-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-09-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-03-29 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
Creditors
Creditors Due After One Year 2012-08-31 £ 151,343
Creditors Due After One Year 2011-08-31 £ 220,946
Creditors Due Within One Year 2012-08-31 £ 1,135,034
Creditors Due Within One Year 2011-08-31 £ 1,814,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 J & B DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 10,000
Called Up Share Capital 2011-08-31 £ 10,000
Current Assets 2012-08-31 £ 1,414,787
Current Assets 2011-08-31 £ 2,024,462
Debtors 2012-08-31 £ 1,187,182
Debtors 2011-08-31 £ 1,780,566
Secured Debts 2012-08-31 £ 718,110
Secured Debts 2011-08-31 £ 1,058,490
Shareholder Funds 2012-08-31 £ 954,207
Shareholder Funds 2011-08-31 £ 910,287
Stocks Inventory 2012-08-31 £ 227,414
Stocks Inventory 2011-08-31 £ 243,706
Tangible Fixed Assets 2012-08-31 £ 825,797
Tangible Fixed Assets 2011-08-31 £ 921,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J & B DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & B DEVELOPMENTS LIMITED
Trademarks
We have not found any records of J & B DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & B DEVELOPMENTS 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 (43999 - Other specialised construction activities not elsewhere classified) as J & B DEVELOPMENTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where J & B DEVELOPMENTS 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 TypeFinal Meetings
Defending partyJ & B DEVELOPMENTS LIMITEDEvent Date2016-07-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 16 September 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 15 September 2016. Date of appointment: 21 November 2014 Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos. 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Tel: 01628 478100 Fax: 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeNotices to Creditors
Defending partyJ. AND B. CONSTRUCTION CO. LIMITEDEvent Date2014-11-27
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 27 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 21 November 2014. Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ. AND B. CONSTRUCTION CO. LIMITEDEvent Date2014-11-21
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ. AND B. CONSTRUCTION CO. LIMITEDEvent Date2014-11-21
At a General Meeting of the above named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS, on 21 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS, (IP Nos 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ. AND B. CONSTRUCTION CO. LIMITEDEvent Date2014-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & B DEVELOPMENTS 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 J & B DEVELOPMENTS 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.