Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH JUDO ASSOCIATION(THE)
Company Information for

BRITISH JUDO ASSOCIATION(THE)

WALSALL CAMPUS, UNIVERSITY OF WOLVERHAMPTON, GORWAY ROAD, WALSALL, WS1 3BD,
Company Registration Number
01393958
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Judo Association(the)
BRITISH JUDO ASSOCIATION(THE) was founded on 1978-10-13 and has its registered office in Walsall. The organisation's status is listed as "Active". British Judo Association(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH JUDO ASSOCIATION(THE)
 
Legal Registered Office
WALSALL CAMPUS, UNIVERSITY OF WOLVERHAMPTON
GORWAY ROAD
WALSALL
WS1 3BD
Other companies in LE11
 
Filing Information
Company Number 01393958
Company ID Number 01393958
Date formed 1978-10-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 03:31:50
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.

Company Officers of BRITISH JUDO ASSOCIATION(THE)

Current Directors
Officer Role Date Appointed
ANDREW SCOULAR
Company Secretary 2012-11-01
PETER CHARLES BLEWETT
Director 2012-11-11
GRAHAM HUGH CAMPBELL
Director 2017-10-03
LORETTA MARGARET CUSACK
Director 2014-10-25
MALGORZATA ANNA GRZYB
Director 2014-06-30
ANDREW IAN HAFFNER
Director 2012-11-11
CLAIRE ELAINE LISH
Director 2017-08-22
FREDERICK HAYDN PROSSER
Director 2013-04-30
RONNIE SAEZ
Director 2011-09-06
WILLIAM GEORGE TAGGART
Director 2013-12-10
RYAN WILKINSON
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHRISTOPHER AWFORD
Director 2003-09-27 2017-08-22
SARA LOUISE HAYES
Director 2013-02-26 2016-12-06
DAVID STEWART CLARK
Director 2005-09-24 2015-11-07
KERRITH SEYMOUR BROWN
Director 2012-11-11 2015-06-30
MALCOLM ALBERT ABBOTTS
Director 2007-11-03 2014-10-25
ROWENA LEMAY BIRCH
Director 2010-10-17 2014-07-16
CHRIS DANIELS
Director 2012-02-28 2014-02-27
BRIAN DAVIES
Director 1999-09-04 2012-11-11
REUBEN DAVISON
Director 2002-10-19 2012-11-11
SCOTT CHARLES MCCARTHY
Company Secretary 2003-06-24 2012-10-31
JAMES JOSEPH FEENAN
Director 2008-10-28 2011-06-12
MICHAEL JEREMY CALLAN
Director 2008-11-16 2009-09-28
NICOLA KIM FAIRBROTHER
Director 2004-10-09 2005-03-01
DERMOT HESLOP
Director 2001-09-08 2004-09-01
RICHARD WILLIAM BARRACLOUGH
Director 1992-09-12 2003-09-26
CHRISTOPHER HUNT
Director 1997-09-27 2003-09-26
DONALD MATTHEW STEEL
Company Secretary 2000-11-28 2003-06-24
LESLEY-ANNE ALEXANDER
Director 1991-09-14 2001-07-31
SHIRLEY STARTIN
Company Secretary 1998-11-01 2000-11-28
ROY HARBAN
Director 1996-09-07 2000-10-12
LESLEY-ANNE ALEXANDER
Company Secretary 1993-10-14 1998-11-01
BRIAN DAVIES
Director 1993-09-11 1996-09-07
BARRINGTON JAMES
Company Secretary 1991-06-25 1993-10-14
TERENCE ADAMS
Director 1991-06-25 1992-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES BLEWETT BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2012-11-12 CURRENT 1994-09-07 Liquidation
GRAHAM HUGH CAMPBELL BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2017-10-03 CURRENT 1994-09-07 Liquidation
LORETTA MARGARET CUSACK CUSACK SERVICES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-10-03
LORETTA MARGARET CUSACK BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2014-10-25 CURRENT 1994-09-07 Liquidation
MALGORZATA ANNA GRZYB BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2014-08-13 CURRENT 1994-09-07 Liquidation
ANDREW IAN HAFFNER GILT EDGE LEISURE CENTRE LIMITED Director 2015-02-05 CURRENT 1987-01-12 Active - Proposal to Strike off
ANDREW IAN HAFFNER BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2012-11-12 CURRENT 1994-09-07 Liquidation
CLAIRE ELAINE LISH BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2017-08-22 CURRENT 1994-09-07 Liquidation
CLAIRE ELAINE LISH B.J.C. BRITISH JUDO FOUNDATION Director 2017-02-21 CURRENT 2010-11-24 Active - Proposal to Strike off
CLAIRE ELAINE LISH THE WATFORD UTC Director 2017-01-30 CURRENT 2013-07-05 Active
FREDERICK HAYDN PROSSER THE WELSH JUDO ASSOCIATION Director 2011-08-10 CURRENT 1995-06-29 Active
FREDERICK HAYDN PROSSER CJC2012 LTD Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2014-03-12
RONNIE SAEZ REGENERATION SOLUTIONS (UK) LTD Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2015-07-31
RONNIE SAEZ BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2011-09-06 CURRENT 1994-09-07 Liquidation
RONNIE SAEZ NATIONAL JUDO ACADEMY LIMITED Director 2011-06-11 CURRENT 2000-09-22 Active
RONNIE SAEZ JUDOSCOTLAND Director 2008-05-27 CURRENT 1988-08-30 Active
RONNIE SAEZ STRATHCLYDE EUROPEAN PARTNERSHIP LIMITED Director 2007-06-21 CURRENT 1996-03-18 Dissolved 2013-11-27
RONNIE SAEZ THE GLADIATOR PROGRAMME LIMITED Director 2006-12-01 CURRENT 2000-12-28 Active
RONNIE SAEZ ABBEY BAR PAISLEY LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
WILLIAM GEORGE TAGGART BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2013-12-10 CURRENT 1994-09-07 Liquidation
RYAN WILKINSON BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED Director 2016-04-06 CURRENT 1994-09-07 Liquidation
RYAN WILKINSON BROCKLEBY AND CHAPPELL'S LIMITED Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2016-07-19
RYAN WILKINSON THE EPICUREAN TRAVELLER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-26

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
2023-11-22DIRECTOR APPOINTED MISS DELIA WRIGHT
2023-11-21APPOINTMENT TERMINATED, DIRECTOR RONNIE SAEZ
2023-11-21DIRECTOR APPOINTED MISS REBECCA MCCREATH
2023-11-21DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI
2023-09-01CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR ATHENA WITTER
2023-04-06Director's details changed for Ms Athena Witter on 2023-03-31
2023-02-23DIRECTOR APPOINTED MR LEE SHINKIN
2023-02-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-08Memorandum articles filed
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MARC LONGHURST
2022-12-21Director's details changed for Mr Graham Hugh Campbell on 2019-11-29
2022-12-21CH01Director's details changed for Mr Graham Hugh Campbell on 2019-11-29
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BLEWETT
2022-11-15APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BLEWETT
2022-11-15DIRECTOR APPOINTED MR GARTH MICHAEL ILLINGWORTH
2022-11-15DIRECTOR APPOINTED MR GARTH MICHAEL ILLINGWORTH
2022-11-15AP01DIRECTOR APPOINTED MR GARTH MICHAEL ILLINGWORTH
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BLEWETT
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-18AP01DIRECTOR APPOINTED MR PAUL ADEMOLA AJALA
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA MARGARET CUSACK
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH England
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MR MARC LONGHURST
2021-06-29AP01DIRECTOR APPOINTED MS ATHENA WITTER
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HAYDN PROSSER
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MALGORZATA ANNA GRZYB
2020-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RYAN WILKINSON
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR NEIL GARY FLETCHER
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-18AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM DAVID SLADE
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2018 FROM KUDHAIL HOUSE BIRMINGHAM ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7AH ENGLAND
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MALGORZATA ANNA GRZYB / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORETTA MARGARET CUSACK / 02/07/2018
2018-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW SCOULAR on 2018-07-02
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2018 FROM SUITE B TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAYMOND RICKARD
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHRISTOPHER AWFORD
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-11-02AP01DIRECTOR APPOINTED MR GRAHAM HUGH CAMPBELL
2017-09-19AP01DIRECTOR APPOINTED MRS CLAIRE ELAINE LISH
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-18MEM/ARTSARTICLES OF ASSOCIATION
2017-07-11RES01ADOPT ARTICLES 11/07/17
2017-07-03PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARA LOUISE HAYES
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-08AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-16AP01DIRECTOR APPOINTED MR RYAN WILKINSON
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK PALIOS
2015-12-10AP01DIRECTOR APPOINTED MR. ALAN RICKARD
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-24AR0125/06/15 NO MEMBER LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRITH BROWN
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRITH BROWN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ABBOTTS
2014-12-01AP01DIRECTOR APPOINTED MS LORETTA MARGARET CUSACK
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-13AP01DIRECTOR APPOINTED MS MALGORZATA ANNA GRZYB
2014-08-11AR0125/06/14 NO MEMBER LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA BIRCH
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DANIELS
2013-12-11AP01DIRECTOR APPOINTED MR WILLIAM GEORGE TAGGART
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOANE
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROY INMAN
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-16AR0125/06/13 NO MEMBER LIST
2013-08-16AP01DIRECTOR APPOINTED MS SARA LOUISE HAYES
2013-07-09AP01DIRECTOR APPOINTED MR FREDERICK HAYDN PROSSER
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN WILLIAMS
2013-02-07AP01DIRECTOR APPOINTED MR KERRITH SEYMOUR BROWN
2013-02-07AP01DIRECTOR APPOINTED MR ANDREW IAN HAFFNER
2013-02-07AP01DIRECTOR APPOINTED MR PETER CHARLES BLEWETT
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DENSIGN WHITE
2013-02-06AP03SECRETARY APPOINTED MR ANDREW SCOULAR
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN DAVISON
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MCCARTHY
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AR0125/06/12 NO MEMBER LIST
2012-06-25AP01DIRECTOR APPOINTED MR RICHARD SLOANE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRWIN
2012-05-22AP01DIRECTOR APPOINTED MR CHRIS DANIELS
2012-05-21AP01DIRECTOR APPOINTED MR MARK PALIOS
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AP01DIRECTOR APPOINTED MR RONALD SAEZ
2011-08-09AR0125/06/11 NO MEMBER LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FEENAN
2011-06-28RES01ALTER ARTICLES 15/11/2009
2011-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2011-06-15AP01DIRECTOR APPOINTED MRS ROWENA BIRCH
2011-04-27AUDAUDITOR'S RESIGNATION
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT CHARLES MCCARTHY / 01/12/2010
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON JAMES
2010-11-02AUDAUDITOR'S RESIGNATION
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-21AR0125/06/10 NO MEMBER LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRINGTON JAMES / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN IRWIN / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVIES / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART CLARK / 01/01/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHRISTOPHER AWFORD / 01/01/2010
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALLAN
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-06363aANNUAL RETURN MADE UP TO 25/06/09
2009-05-15288aDIRECTOR APPOINTED DR MICHAEL CALLAN
2008-12-09288aDIRECTOR APPOINTED ROBERT MARTIN IRWIN
2008-12-09288aDIRECTOR APPOINTED KEVEN CLEDAN WILLIAMS
2008-12-09288aDIRECTOR APPOINTED JAMES FEENAN
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-22363sANNUAL RETURN MADE UP TO 25/06/08
2008-03-07288aDIRECTOR APPOINTED MALCOLM ABBOTTS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-17363sANNUAL RETURN MADE UP TO 25/06/07
2007-08-17288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BRITISH JUDO ASSOCIATION(THE) 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 BRITISH JUDO ASSOCIATION(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH JUDO ASSOCIATION(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRITISH JUDO ASSOCIATION(THE)

Intangible Assets
Patents
We have not found any records of BRITISH JUDO ASSOCIATION(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH JUDO ASSOCIATION(THE)
Trademarks
We have not found any records of BRITISH JUDO ASSOCIATION(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH JUDO ASSOCIATION(THE). 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 (93120 - Activities of sport clubs) as BRITISH JUDO ASSOCIATION(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH JUDO ASSOCIATION(THE) 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 BRITISH JUDO ASSOCIATION(THE) 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 BRITISH JUDO ASSOCIATION(THE) 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.
    Other companies at postcode WS1 3BD