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

L J NOMINEES LIMITED

ONE REDCLIFF STREET, BRISTOL, BS1 6TP,
Company Registration Number
02309235
Private Limited Company
Active

Company Overview

About L J Nominees Ltd
L J NOMINEES LIMITED was founded on 1988-10-26 and has its registered office in . The organisation's status is listed as "Active". L J Nominees Limited is a Private Limited Company registered in 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
L J NOMINEES LIMITED
 
Legal Registered Office
ONE REDCLIFF STREET
BRISTOL
BS1 6TP
Other companies in BS1
 
Filing Information
Company Number 02309235
Company ID Number 02309235
Date formed 1988-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 19:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L J NOMINEES 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 L J NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
TLT SECRETARIES LIMITED
Company Secretary 2005-10-06
DAVID PETER PESTER
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TLT DIRECTORS LIMITED
Director 2005-10-06 2016-10-17
LYNDSAY RUSSELL BROWN
Company Secretary 1991-10-18 2005-10-06
LYNDSAY RUSSELL BROWN
Director 1991-10-18 2005-10-06
NEIL GEOFFREY GORDON
Director 2001-10-12 2005-10-06
MICHAEL JOHN OFFER
Director 1991-10-18 2005-10-06
JONATHAN STUART SHARP
Director 2001-10-12 2005-10-06
MICHAEL REGINALD WAUGH
Director 1991-10-18 2001-10-12
MICHAEL KEMLO
Director 1991-10-18 1997-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TLT SECRETARIES LIMITED DROMON MARITIME AGENCY LTD Company Secretary 2018-05-30 CURRENT 1995-09-28 Active - Proposal to Strike off
TLT SECRETARIES LIMITED AUGUSTA RENEWABLES LIMITED Company Secretary 2016-09-06 CURRENT 2015-07-23 Dissolved 2017-07-18
TLT SECRETARIES LIMITED IPG FAMILY OFFICE (UK) LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
TLT SECRETARIES LIMITED HP PROPERTY AGENCY LIMITED Company Secretary 2015-06-24 CURRENT 2015-06-24 Active
TLT SECRETARIES LIMITED LAMBETH'S 4NS C.I.C. Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
TLT SECRETARIES LIMITED NORSK HYDRO EMPLOYEE TRUST LIMITED Company Secretary 2014-12-04 CURRENT 1987-10-31 Active
TLT SECRETARIES LIMITED APIARIST LIMITED Company Secretary 2013-04-12 CURRENT 2005-05-27 Dissolved 2015-09-15
TLT SECRETARIES LIMITED DIGITAL CLASSICS DISTRIBUTION LIMITED Company Secretary 2012-10-18 CURRENT 2003-05-14 Active
TLT SECRETARIES LIMITED DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED Company Secretary 2012-10-18 CURRENT 2003-06-25 Active
TLT SECRETARIES LIMITED THE CLASSICAL AD NETWORK LIMITED Company Secretary 2010-10-01 CURRENT 2009-12-04 Dissolved 2015-04-05
TLT SECRETARIES LIMITED CLASSICAL TV LIMITED Company Secretary 2008-08-29 CURRENT 2007-11-26 Active
TLT SECRETARIES LIMITED DHP LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2015-06-16
TLT SECRETARIES LIMITED ACRAMAN (465) LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-10-04
TLT SECRETARIES LIMITED JMC PROPERTY MANAGEMENT LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-19
TLT SECRETARIES LIMITED RYOHIN KEIKAKU EUROPE LIMITED Company Secretary 2007-07-06 CURRENT 1994-03-10 Active
TLT SECRETARIES LIMITED THE HOP KETTLE BREWING COMPANY LIMITED Company Secretary 2007-07-04 CURRENT 2007-04-10 Active
TLT SECRETARIES LIMITED WATERSHED VENTURES CIC Company Secretary 2007-02-12 CURRENT 2007-02-12 Active
TLT SECRETARIES LIMITED MUJI EUROPE HOLDINGS LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 In Administration
TLT SECRETARIES LIMITED R.J.A. FOODS LIMITED Company Secretary 2006-05-02 CURRENT 2001-01-15 Dissolved 2016-03-15
TLT SECRETARIES LIMITED POMEGREAT LIMITED Company Secretary 2006-05-02 CURRENT 2004-08-16 Dissolved 2016-06-25
TLT SECRETARIES LIMITED ALAN DICK & COMPANY (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2002-04-19 Dissolved 2014-10-26
TLT SECRETARIES LIMITED ALAN DICK AFRICA (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK AFRICA LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK EUROPE (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-02-24 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALAN DICK UK LIMITED Company Secretary 2006-04-13 CURRENT 2003-04-10 Dissolved 2015-04-08
TLT SECRETARIES LIMITED ALANDICK MIDDLE EAST (HOLDINGS) LIMITED Company Secretary 2006-04-13 CURRENT 2004-08-16 Dissolved 2015-04-08
TLT SECRETARIES LIMITED CODORNIU UK LIMITED Company Secretary 2006-02-14 CURRENT 1999-02-11 Active
TLT SECRETARIES LIMITED LAWRENCE JONES LIMITED Company Secretary 2005-11-14 CURRENT 2001-11-27 Active - Proposal to Strike off
TLT SECRETARIES LIMITED TLT LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active - Proposal to Strike off
TLT SECRETARIES LIMITED TLT TRUSTEES LIMITED Company Secretary 2004-12-21 CURRENT 1987-04-30 Active
TLT SECRETARIES LIMITED TLT LEGAL LIMITED Company Secretary 2004-12-21 CURRENT 1992-02-13 Active - Proposal to Strike off
TLT SECRETARIES LIMITED TLT SOLICITORS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
TLT SECRETARIES LIMITED ALAN DICK EUROPE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2015-04-08
TLT SECRETARIES LIMITED TLT SERVICES (REDCLIFF STREET) LIMITED Company Secretary 1997-07-11 CURRENT 1997-07-11 Active - Proposal to Strike off
DAVID PETER PESTER TLT HOLDINGS LIMITED Director 2012-05-10 CURRENT 2012-05-02 Active - Proposal to Strike off
DAVID PETER PESTER LAWRENCE JONES LIMITED Director 2010-09-01 CURRENT 2001-11-27 Active - Proposal to Strike off
DAVID PETER PESTER TLT SOLICITORS LIMITED Director 2010-09-01 CURRENT 2004-01-22 Active
DAVID PETER PESTER TLT LIMITED Director 2010-09-01 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID PETER PESTER TLT LEGAL LIMITED Director 2010-09-01 CURRENT 1992-02-13 Active - Proposal to Strike off
DAVID PETER PESTER TLT SERVICES (REDCLIFF STREET) LIMITED Director 2010-09-01 CURRENT 1997-07-11 Active - Proposal to Strike off
DAVID PETER PESTER TLT TRUSTEES LIMITED Director 2010-08-31 CURRENT 1987-04-30 Active
DAVID PETER PESTER TLT DIRECTORS LIMITED Director 2004-12-21 CURRENT 1992-10-08 Active - Proposal to Strike off
DAVID PETER PESTER TLT SECRETARIES LIMITED Director 2001-08-16 CURRENT 1992-10-08 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
2024-11-26CONFIRMATION STATEMENT MADE ON 24/11/24, WITH NO UPDATES
2024-11-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-01CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR DAVID PETER PESTER
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR JOHN BENNETT WOOD
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TLT DIRECTORS LIMITED
2016-11-09RES01ADOPT ARTICLES 09/11/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-30AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-23AD02Register inspection address changed from C/O Abi Grasham One Redcliff Street Bristol BS1 6TP United Kingdom
2012-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-18AR0118/10/12 ANNUAL RETURN FULL LIST
2011-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-21AR0118/10/11 ANNUAL RETURN FULL LIST
2010-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-26AR0118/10/10 ANNUAL RETURN FULL LIST
2010-10-26AD02Register inspection address changed from C/O Abi Grasham Tlt Llp Redcliff Street Bristol BS1 6TP United Kingdom
2010-09-01AP01DIRECTOR APPOINTED MR DAVID PETER LAWTON PESTER
2010-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-10-27AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-26AD02SAIL ADDRESS CREATED
2009-10-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TLT DIRECTORS LIMITED / 01/10/2009
2009-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TLT SECRETARIES LIMITED / 01/10/2009
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-02363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: SEA CONTAINERS HOUSE 20 UPPER GROUND BLACKFRIARS BRIDGE LONDON SE1 9LH
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288aNEW SECRETARY APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-11-01363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-13363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-05RES03EXEMPTION FROM APPOINTING AUDITORS
2003-10-16363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-19363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-10-19288bDIRECTOR RESIGNED
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1998-12-23MISCNOTICE OF AGM
1998-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-23MISCMINUTES OF AGM
1998-12-23MISCNOTICE OF MEETING OF DIRECTORS
1998-12-23MISCMINUTES OF A MEETING
1998-10-09363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-21363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-02-20288bDIRECTOR RESIGNED
1996-10-29363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 L J NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of L J NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L J NOMINEES LIMITED
Trademarks
We have not found any records of L J NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L J NOMINEES 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 (99999 - Dormant Company) as L J NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where L J NOMINEES 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 L J NOMINEES 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 L J NOMINEES 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.