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

J.H. AUSTIN GROUP LIMITED

The Old Bank, 187a Ashley Road, Hale, CHESHIRE, WA15 9SQ,
Company Registration Number
01819903
Private Limited Company
Liquidation

Company Overview

About J.h. Austin Group Ltd
J.H. AUSTIN GROUP LIMITED was founded on 1984-05-29 and has its registered office in Hale. The organisation's status is listed as "Liquidation". J.h. Austin Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.H. AUSTIN GROUP LIMITED
 
Legal Registered Office
The Old Bank
187a Ashley Road
Hale
CHESHIRE
WA15 9SQ
Other companies in LL12
 
Filing Information
Company Number 01819903
Company ID Number 01819903
Date formed 1984-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H. AUSTIN GROUP 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.H. AUSTIN GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHEILA CONSTANCE EDWARDS
Company Secretary 2005-10-01
JONATHAN HAMILTON AUSTIN
Director 1991-03-26
GLENN CHRISTIAN DIMELOW
Director 2001-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HAMILTON AUSTIN
Company Secretary 2001-01-26 2005-10-01
NEIL HARRISON AUSTIN
Director 1991-03-26 2005-10-01
RUSSELL JAMES HUNT
Company Secretary 1999-09-03 2001-01-26
RUSSELL JAMES HUNT
Director 1999-09-03 2001-01-26
KEITH HARRISON AUSTIN
Director 1991-03-26 2000-10-30
JONATHAN HAMILTON AUSTIN
Company Secretary 1998-03-31 1999-09-03
VIOLET VICTORIA STELLA AUSTIN
Company Secretary 1991-03-26 1998-03-31
MANTON HAMILTON AUSTIN
Director 1991-03-26 1998-03-31
WILLIAM BARRY AUSTIN
Director 1991-03-26 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA CONSTANCE EDWARDS BEST COMPANIES CONSULTING LIMITED Company Secretary 2005-10-01 CURRENT 2002-02-22 Active
SHEILA CONSTANCE EDWARDS THE COFFEE OASIS LIMITED Company Secretary 2005-10-01 CURRENT 1996-03-01 Active
SHEILA CONSTANCE EDWARDS MULTI-FILTER GROUP LIMITED Company Secretary 2005-10-01 CURRENT 1999-07-08 Active - Proposal to Strike off
SHEILA CONSTANCE EDWARDS MULTI-FILTER LIMITED Company Secretary 2005-10-01 CURRENT 1999-07-08 Active
SHEILA CONSTANCE EDWARDS MULTI-FILTER HOLDINGS LIMITED Company Secretary 2005-10-01 CURRENT 1999-07-08 Active
SHEILA CONSTANCE EDWARDS PRO-EX GROUP LIMITED Company Secretary 2005-10-01 CURRENT 1989-09-07 Liquidation
SHEILA CONSTANCE EDWARDS J H A HOLDINGS LIMITED Company Secretary 2005-10-01 CURRENT 1999-07-08 Liquidation
SHEILA CONSTANCE EDWARDS MULTIPOWER GROUP LTD Company Secretary 2005-10-01 CURRENT 1999-07-09 Active
SHEILA CONSTANCE EDWARDS BEST COMPANIES LIMITED Company Secretary 2005-10-01 CURRENT 2000-01-31 Active
SHEILA CONSTANCE EDWARDS MULTIFACTOR EUROPE LIMITED Company Secretary 2005-10-01 CURRENT 1986-09-08 Active
JONATHAN HAMILTON AUSTIN BEST COMPANIES CONSULTING LIMITED Director 2002-07-19 CURRENT 2002-02-22 Active
JONATHAN HAMILTON AUSTIN MULTIPOWER GROUP LTD Director 1999-07-09 CURRENT 1999-07-09 Active
JONATHAN HAMILTON AUSTIN THE COFFEE OASIS LIMITED Director 1996-08-27 CURRENT 1996-03-01 Active
JONATHAN HAMILTON AUSTIN PRO-EX GROUP LIMITED Director 1991-03-26 CURRENT 1989-09-07 Liquidation
GLENN CHRISTIAN DIMELOW BEST COMPANIES CONSULTING LIMITED Director 2003-03-20 CURRENT 2002-02-22 Active
GLENN CHRISTIAN DIMELOW PRO-EX GROUP LIMITED Director 2001-01-26 CURRENT 1989-09-07 Liquidation
GLENN CHRISTIAN DIMELOW BEST COMPANIES LIMITED Director 2001-01-26 CURRENT 2000-01-31 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
2024-03-06Final Gazette dissolved via compulsory strike-off
2023-12-06Voluntary liquidation. Notice of members return of final meeting
2022-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-28
2022-05-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11Termination of appointment of Sheila Constance Edwards on 2022-01-01
2022-01-11TM02Termination of appointment of Sheila Constance Edwards on 2022-01-01
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Hamilton House Rackery Lane Llay Clwyd LL12 0PB
2021-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-29
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018199030013
2021-10-08600Appointment of a voluntary liquidator
2021-10-08LIQ01Voluntary liquidation declaration of solvency
2021-06-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-06-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-05-25AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-25AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 261000
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 261000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 261000
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018199030013
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 261000
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2014-04-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 261000
2014-03-12AR0108/03/14 ANNUAL RETURN FULL LIST
2013-03-26AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-26CH01Director's details changed for Mr Jonathan Hamilton Austin on 2013-03-26
2013-02-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24CH01Director's details changed for Glenn Christian Dimelow on 2012-04-24
2012-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / SHEILA CONSTANCE EDWARDS / 24/04/2012
2012-03-22AR0108/03/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAMILTON AUSTIN / 22/03/2012
2011-07-01SH0113/06/11 STATEMENT OF CAPITAL GBP 261000
2011-05-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-14AR0108/03/11 FULL LIST
2010-03-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-11AR0108/03/10 FULL LIST
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-03-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-08363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-15363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-18363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-29363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-03-12363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-04-18363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-03-16363aRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS; AMEND
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-24288bDIRECTOR RESIGNED
2000-09-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-03-21363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-14288bSECRETARY RESIGNED
1999-07-26AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-30363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1998-05-19363sRETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS
1998-05-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-08288bDIRECTOR RESIGNED
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08288bSECRETARY RESIGNED
1998-05-08288bDIRECTOR RESIGNED
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-04363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-19363sRETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to J.H. AUSTIN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-07
Resolution2021-10-07
Appointmen2021-10-07
Fines / Sanctions
No fines or sanctions have been issued against J.H. AUSTIN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-01-19 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-01-19 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1995-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-01-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1991-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1991-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1991-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-01-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-08-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 J.H. AUSTIN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of J.H. AUSTIN GROUP LIMITED registering or being granted any patents
Domain Names

J.H. AUSTIN GROUP LIMITED owns 9 domain names.

jhaservices.co.uk   jhaustin.co.uk   jhaustingroup.co.uk   bheard.co.uk   bestlocalgovernment.co.uk   professionalexhibitions.co.uk   peugeotevents.co.uk   pro-ex.co.uk   multifilter.co.uk  

Trademarks
We have not found any records of J.H. AUSTIN GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THE COFFEE OASIS LIMITED 1996-09-07 Outstanding

We have found 1 mortgage charges which are owed to J.H. AUSTIN GROUP LIMITED

Income
Government Income
We have not found government income sources for J.H. AUSTIN GROUP 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 (70100 - Activities of head offices) as J.H. AUSTIN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where J.H. AUSTIN GROUP 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 TypeNotices to
Defending partyJ.H. AUSTIN GROUP LIMITEDEvent Date2021-10-07
 
Initiating party Event TypeResolution
Defending partyJ.H. AUSTIN GROUP LIMITEDEvent Date2021-10-07
 
Initiating party Event TypeAppointmen
Defending partyJ.H. AUSTIN GROUP LIMITEDEvent Date2021-10-07
Name of Company: J.H. AUSTIN GROUP LIMITED Company Number: 01819903 Nature of Business: Activities of head offices Previous Name of Company: J.H. Austin Limited; KWIKALL Limited Registered office: Ham…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.H. AUSTIN GROUP 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.H. AUSTIN GROUP 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.