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

JENRICK TECHNOLOGY LIMITED

56 Clarendon Road, Watford, HERTS, WD17 1DA,
Company Registration Number
01848413
Private Limited Company
Active

Company Overview

About Jenrick Technology Ltd
JENRICK TECHNOLOGY LIMITED was founded on 1984-09-17 and has its registered office in Watford. The organisation's status is listed as "Active". Jenrick Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JENRICK TECHNOLOGY LIMITED
 
Legal Registered Office
56 Clarendon Road
Watford
HERTS
WD17 1DA
Other companies in KT12
 
Previous Names
JENRICK IT LIMITED09/01/2020
JENRICK CPI LIMITED21/12/2009
JENRICK - CPI LIMITED20/07/2007
Filing Information
Company Number 01848413
Company ID Number 01848413
Date formed 1984-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts SMALL
VAT Number /Sales tax ID GB422347966  
Last Datalog update: 2024-04-23 17:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENRICK TECHNOLOGY 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 JENRICK TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PATRICK HARMES
Company Secretary 1991-05-03
PHILIP FANTHOM
Director 2009-04-01
MARTYN ROLAND HARMES
Director 1991-05-03
PATRICK FRANCIS MURPHY
Director 1991-05-03
SIMON JOHN MURPHY
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEZEPH
Director 1991-05-03 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PATRICK HARMES PRINTING PARTNERS PRINT FACTORY LTD Company Secretary 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
GRAHAM PATRICK HARMES CUSTOM SOLUTIONS LIMITED Company Secretary 2003-12-08 CURRENT 2003-12-03 Active
GRAHAM PATRICK HARMES JENRICK ENGINEERING LIMITED Company Secretary 2001-08-30 CURRENT 2001-08-30 Active
GRAHAM PATRICK HARMES JENRICK LIMITED Company Secretary 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
GRAHAM PATRICK HARMES SEEMYCV LIMITED Company Secretary 1995-07-28 CURRENT 1995-07-28 Active - Proposal to Strike off
GRAHAM PATRICK HARMES JENRICK SERVICES LIMITED Company Secretary 1992-05-03 CURRENT 1982-03-02 Active
GRAHAM PATRICK HARMES JENRICK COMMERCIAL LIMITED Company Secretary 1991-05-03 CURRENT 1982-05-12 Active
GRAHAM PATRICK HARMES SIMON HOLDINGS LIMITED Company Secretary 1991-05-03 CURRENT 1967-06-14 Active
MARTYN ROLAND HARMES CUSTOM SOLUTIONS LIMITED Director 2003-12-08 CURRENT 2003-12-03 Active
MARTYN ROLAND HARMES JENRICK ENGINEERING LIMITED Director 2001-08-30 CURRENT 2001-08-30 Active
MARTYN ROLAND HARMES JENRICK LIMITED Director 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MARTYN ROLAND HARMES SEEMYCV LIMITED Director 1995-07-28 CURRENT 1995-07-28 Active - Proposal to Strike off
MARTYN ROLAND HARMES JENRICK SERVICES LIMITED Director 1992-05-03 CURRENT 1982-03-02 Active
MARTYN ROLAND HARMES JENRICK COMMERCIAL LIMITED Director 1991-05-03 CURRENT 1982-05-12 Active
MARTYN ROLAND HARMES SIMON HOLDINGS LIMITED Director 1991-05-03 CURRENT 1967-06-14 Active
PATRICK FRANCIS MURPHY JENRICK ENGINEERING LIMITED Director 2001-08-30 CURRENT 2001-08-30 Active
PATRICK FRANCIS MURPHY JENRICK LIMITED Director 1999-10-01 CURRENT 1999-10-01 Active - Proposal to Strike off
PATRICK FRANCIS MURPHY SEEMYCV LIMITED Director 1995-07-28 CURRENT 1995-07-28 Active - Proposal to Strike off
PATRICK FRANCIS MURPHY JENRICK SERVICES LIMITED Director 1992-05-03 CURRENT 1982-03-02 Active
PATRICK FRANCIS MURPHY JENRICK COMMERCIAL LIMITED Director 1991-05-03 CURRENT 1982-05-12 Active
PATRICK FRANCIS MURPHY SIMON HOLDINGS LIMITED Director 1991-05-03 CURRENT 1967-06-14 Active
SIMON JOHN MURPHY THE ENVELOPE WORKS LIMITED Director 2007-07-09 CURRENT 2004-03-23 Active
SIMON JOHN MURPHY JENRICK ENGINEERING LIMITED Director 2006-03-01 CURRENT 2001-08-30 Active
SIMON JOHN MURPHY SEEMYCV LIMITED Director 2006-03-01 CURRENT 1995-07-28 Active - Proposal to Strike off
SIMON JOHN MURPHY JENRICK LIMITED Director 2006-03-01 CURRENT 1999-10-01 Active - Proposal to Strike off
SIMON JOHN MURPHY JENRICK SERVICES LIMITED Director 2006-03-01 CURRENT 1982-03-02 Active
SIMON JOHN MURPHY JENRICK COMMERCIAL LIMITED Director 2006-03-01 CURRENT 1982-05-12 Active
SIMON JOHN MURPHY PRINTING PARTNERS PRINT FACTORY LTD Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
SIMON JOHN MURPHY SIMON HOLDINGS LIMITED Director 2000-12-10 CURRENT 1967-06-14 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
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY
2024-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT HENDERSON
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 018484130008
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02Director's details changed for Mr Ford Gerrard on 2023-07-31
2023-08-01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVAGE
2023-08-01DIRECTOR APPOINTED MR FORD GERRARD
2023-07-07APPOINTMENT TERMINATED, DIRECTOR COLM JOHN MCGINLEY
2023-05-30CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DONNACHA SEAN HOLLY
2023-01-30DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 018484130003
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 018484130004
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 018484130005
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 018484130006
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018484130006
2022-01-28Director's details changed for Mr James Grant Henderson on 2021-12-10
2022-01-28CH01Director's details changed for Mr James Grant Henderson on 2021-12-10
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 018484130002
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 018484130002
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Clock Tower Bridge Street Walton-on-Thames Surrey KT12 1AY
2021-12-15Termination of appointment of Graham Patrick Harmes on 2021-12-10
2021-12-15CESSATION OF SIMON HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MURPHY
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MARTYN ROLAND HARMES
2021-12-15DIRECTOR APPOINTED MR DONNACHA SEAN HOLLY
2021-12-15DIRECTOR APPOINTED MR JAMES GRANT HENDERSON
2021-12-15DIRECTOR APPOINTED MR COLM JOHN MCGINLEY
2021-12-15Notification of Mcg Group (Midco) Limited as a person with significant control on 2021-12-10
2021-12-15PSC02Notification of Mcg Group (Midco) Limited as a person with significant control on 2021-12-10
2021-12-15AP01DIRECTOR APPOINTED MR DONNACHA SEAN HOLLY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MURPHY
2021-12-15TM02Termination of appointment of Graham Patrick Harmes on 2021-12-10
2021-12-15PSC07CESSATION OF SIMON HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Clock Tower Bridge Street Walton-on-Thames Surrey KT12 1AY
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS MURPHY
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-01-09RES15CHANGE OF COMPANY NAME 09/01/20
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY FANTHOM
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MURPHY / 01/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS MURPHY / 01/02/2017
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-04AR0103/05/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0103/05/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0103/05/13 ANNUAL RETURN FULL LIST
2013-05-07CH01Director's details changed for Mr Philip Fanthom on 2012-07-01
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0103/05/12 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0103/05/11 ANNUAL RETURN FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0103/05/10 ANNUAL RETURN FULL LIST
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21CERTNMCompany name changed jenrick cpi LIMITED\certificate issued on 21/12/09
2009-12-04RES15CHANGE OF NAME 24/11/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FANTHOM / 23/10/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED MR PHILIP FANTHOM
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JEZEPH
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MURPHY / 30/09/2007
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MURPHY / 30/09/2007
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20CERTNMCOMPANY NAME CHANGED JENRICK - CPI LIMITED CERTIFICATE ISSUED ON 20/07/07
2007-05-29363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-01363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1998-06-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-29287REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 140 HIGH STREET EGHAM SURREY TW20 9HL
1998-04-27363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-09363sRETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-25363sRETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-26363sRETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS
1994-10-27395PARTICULARS OF MORTGAGE/CHARGE
1994-07-26AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-12363sRETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS
1993-08-29AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-21363sRETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS
1992-09-14353LOCATION OF REGISTER OF MEMBERS
1992-05-19AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-07363sRETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS
1992-03-19ELRESS366A DISP HOLDING AGM 21/02/92
1992-03-19ELRESS386 DISP APP AUDS 21/02/92
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to JENRICK TECHNOLOGY 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 JENRICK TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1994-10-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JENRICK TECHNOLOGY LIMITED

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

JENRICK TECHNOLOGY LIMITED owns 1 domain names.

jenrick-cpi.co.uk  

Trademarks
We have not found any records of JENRICK TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENRICK TECHNOLOGY 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 (78200 - Temporary employment agency activities) as JENRICK TECHNOLOGY LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where JENRICK TECHNOLOGY 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 JENRICK TECHNOLOGY 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 JENRICK TECHNOLOGY 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.