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

J & J PENSION TRUSTEES LIMITED

1 FINSBURY CIRCUS, LONDON, EC2M 7SH,
Company Registration Number
01608966
Private Limited Company
Active

Company Overview

About J & J Pension Trustees Ltd
J & J PENSION TRUSTEES LIMITED was founded on 1982-01-21 and has its registered office in London. The organisation's status is listed as "Active". J & J Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J & J PENSION TRUSTEES LIMITED
 
Legal Registered Office
1 FINSBURY CIRCUS
LONDON
EC2M 7SH
Other companies in HP12
 
Filing Information
Company Number 01608966
Company ID Number 01608966
Date formed 1982-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 10:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & J PENSION TRUSTEES 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 J & J PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BRACKSTONE
Director 2017-01-09
CAROLYN ANN CADDICK
Director 2012-07-06
KEITH DARVILL
Director 2010-06-01
JANE GILL
Director 2017-03-21
ANGELA JUNE HAMLIN
Director 2002-07-01
KRISTIAAN PRAET
Director 2005-09-21
ROSEMARY ANNE SPRINGETT
Director 2012-11-21
DEBORAH STEANE
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ALFRED PETER ROSE
Company Secretary 2008-06-20 2018-06-29
ANDREW GRAHAM BELL
Director 2017-03-21 2018-04-05
ALAN MILES ASHBY
Director 2005-06-29 2016-12-27
DENISE ANNE HALLIGAN
Director 2008-09-01 2014-05-30
FRANCES ELIZABETH DOONAN
Director 2012-11-21 2013-11-11
ANTHONY FERGUSON
Director 2008-11-13 2012-11-21
STEPHEN ANTHONY GILPIN
Director 2008-11-13 2012-11-21
CAROLYN ANN CADDICK
Director 2006-09-01 2009-10-01
KEITH DARVILL
Director 2005-06-29 2009-10-01
PETER ROBERT COPLEY
Director 2001-09-27 2008-11-13
LINDA SWUSAN RUTLAND
Company Secretary 2007-12-20 2008-06-20
MICHAEL ELLWOOD
Company Secretary 2005-03-30 2007-12-20
MICHAEL ELLWOOD
Director 2003-11-01 2007-12-20
DAVID ORR SMITH BINNIE
Director 2001-09-27 2005-09-21
ROBERT PAYNE
Company Secretary 2002-03-01 2005-04-01
JOSEPH BULVID
Director 1998-03-19 2005-04-01
GARY NEIL FITZPATRICK
Director 2001-09-27 2003-11-01
KEITH DARVILL
Director 2001-09-27 2002-07-01
FRANCES ELIZABETH DOONAN
Director 1998-07-20 2002-07-01
BARRIE MERVYN SCOONES
Company Secretary 1991-11-07 2002-03-01
JOHN CAIRNS
Director 1997-10-07 2001-09-27
ROBERT WILLIAM HICKLING
Director 1997-10-07 2001-09-27
DAVID ANDREW HIND
Director 1997-10-07 2001-09-27
JANE BULGER
Director 1994-02-24 1998-01-09
KEITH DARVILL
Director 1991-11-07 1997-10-05
LAURENCE HOPE
Director 1991-11-07 1997-10-05
JAMES STEWART FOULDS CUNNINGHAM
Director 1994-10-01 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN ANN CADDICK HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED Director 2018-03-08 CURRENT 2002-12-10 Active
CAROLYN ANN CADDICK INVERNESS AIRPORT BUSINESS PARK LIMITED Director 2017-12-01 CURRENT 2001-09-28 Active
KEITH DARVILL BUTLERS YARD MANAGEMENT COMPANY LIMITED Director 2004-08-26 CURRENT 2002-08-05 Active
JANE GILL EDEN COURT HIGHLANDS Director 2011-02-22 CURRENT 1977-10-05 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
2023-05-02APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JEAN PIERRE CHAMPAGNON
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH FRENCH
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ALISON YATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN CADDICK
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21Memorandum articles filed
2022-11-21MEM/ARTSARTICLES OF ASSOCIATION
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-03-03CH02Director's details changed for Ross Trustees Services Limited on 2022-02-28
2022-02-04APPOINTMENT TERMINATED, DIRECTOR KEITH DARVILL
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DARVILL
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEANE
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HOLLANDS
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-11CH02Director's details changed for Ross Trustees Services Limited on 2020-12-11
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM C/O Stephenson Harwood Llp 1 Finsbury Circus London EC2M 7SH United Kingdom
2020-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-08CH04SECRETARY'S DETAILS CHNAGED FOR FINSBURY TRUSTEE SERVICES LIMITED on 2019-05-14
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JUNE HAMLIN
2020-02-19AP02Appointment of Ross Trustees Services Limited as director on 2020-01-01
2019-12-20AP01DIRECTOR APPOINTED MS ALISON YATES
2019-12-20AP01DIRECTOR APPOINTED MS ALISON YATES
2019-12-20AP01DIRECTOR APPOINTED MS ALISON YATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH GREEN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH GREEN
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH GREEN
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR ANDREW CHARLES HOLLANDS
2019-10-22AP01DIRECTOR APPOINTED MR FRANCOIS JEAN PIERRE CHAMPAGNON
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANNE SPRINGETT
2019-05-14CH01Director's details changed for Mrs Carolyn Ann Caddick on 2019-05-14
2019-04-10AP01DIRECTOR APPOINTED MRS CAROLYN ANN CADDICK
2019-04-09AP01DIRECTOR APPOINTED MS SUSANNE SHIRLEY RENKES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN CADDICK
2019-01-11AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH GREEN
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRACKSTONE
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM C/O Janssen-Cilag Limited 50-100 Holmers Farm Way High Wycombe Bucks HP12 4EG
2018-11-13AP04Appointment of Finsbury Trustee Services Limited as company secretary on 2018-07-17
2018-11-13AP01DIRECTOR APPOINTED MR PAUL KENNETH FRENCH
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-10TM02Termination of appointment of Douglas Alfred Peter Rose on 2018-06-29
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM BELL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-24CH01Director's details changed for Deborah Steane on 2017-08-23
2017-03-30AP01DIRECTOR APPOINTED MR ANDREW GRAHAM BELL
2017-03-30AP01DIRECTOR APPOINTED JANE GILL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ARTHUR PASSMORE
2017-01-16AP01DIRECTOR APPOINTED DEBORAH STEANE
2017-01-13AP01DIRECTOR APPOINTED MR KEVIN BRACKSTONE
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROSE
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ASHBY
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MITCHELL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FREDERICK SEARLE
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Alan Ashby on 2015-11-02
2015-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0131/10/14 FULL LIST
2014-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HALLIGAN
2014-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DOONAN
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0131/10/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR STEVEN FREDERICK SEARLE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORAN
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-26AP01DIRECTOR APPOINTED MR DEREK ARTHUR PASSMORE
2012-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WALL
2012-11-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS
2012-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILPIN
2012-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERGUSON
2012-11-24AP01DIRECTOR APPOINTED MS ROSEMARY ANNE SPRINGETT
2012-11-24AP01DIRECTOR APPOINTED MS FRANCES ELIZABETH DOONAN
2012-11-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM MITCHELL
2012-11-02AR0131/10/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY GILPIN / 30/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FERGUSON / 30/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAAN PRAET / 30/07/2012
2012-07-09AP01DIRECTOR APPOINTED MRS CAROLYN ANN CADDICK
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRETT VAN DER STRUYS
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-03AR0131/10/11 FULL LIST
2011-03-15AP01DIRECTOR APPOINTED MR BRETT FRANK VAN DER STRUYS
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-16AR0131/10/10 FULL LIST
2010-06-21AP01DIRECTOR APPOINTED MR KEITH DARVILL
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER MCMILLAN / 14/04/2010
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-30AR0131/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALFRED PETER ROSE / 25/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WALL / 25/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GARFIELD RICHARDS / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAAN PRAET / 25/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORAN / 25/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JUNE HAMLIN / 25/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANNE HALLIGAN / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY GILPIN / 25/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FERGUSON / 25/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ASHBY / 25/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS ALFRED PETER ROSE / 25/11/2009
2009-10-25AP01DIRECTOR APPOINTED DAVID FRASER MCMILLAN
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN CADDICK
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DARVILL
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM C/O JOHNSON & JOHNSON ROXBOROUGH WAY MAIDENHEAD BERKS SL6 3UG
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-08288aDIRECTOR APPOINTED STEPHEN ANTHONY GILPIN
2009-01-08288aDIRECTOR APPOINTED SARAH WALL
2009-01-08288aDIRECTOR APPOINTED WILLIAM GARFIELD RICHARDS
2009-01-08288aDIRECTOR APPOINTED ANTHONY FERGUSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR PETER COPLEY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR JANE MOFFAT
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED DENISE ANNE HALLIGAN
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR LINDA RUTLAND
2008-06-24288aDIRECTOR APPOINTED MR DOUGLAS ALFRED PETER ROSE
2008-06-23288aSECRETARY APPOINTED MR DOUGLAS ALFRED PETER ROSE
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY LINDA RUTLAND
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to J & J PENSION TRUSTEES LIMITED 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 J & J PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J & J PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 J & J PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of J & J PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & J PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of J & J PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & J PENSION TRUSTEES 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 (74990 - Non-trading company) as J & J PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J & J PENSION TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & J PENSION TRUSTEES 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 & J PENSION TRUSTEES 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.