Company Information for JAYHAWK LIMITED
CADOGAN HOUSE, 239 ACTON LANE, LONDON, NW10 7NP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JAYHAWK LIMITED | |
Legal Registered Office | |
CADOGAN HOUSE 239 ACTON LANE LONDON NW10 7NP Other companies in HU14 | |
Company Number | 02936848 | |
---|---|---|
Company ID Number | 02936848 | |
Date formed | 1994-06-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 08:26:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Jayhawk & Moxie 17 LLC | 1400 S. Wadsworth Blvd. Lakewood CO 80232 | Good Standing | Company formed on the 2022-07-26 |
![]() |
JAYHAWK 2 INVESTMENTS, LLC | 706 BELLFLOWER ST LIVERMORE CA 94551 | FTB SUSPENDED | Company formed on the 2003-10-01 |
![]() |
JAYHAWK 2007 LLC | Oklahoma | Unknown | |
![]() |
Jayhawk 7 LLC | 13584 Marion Thornton CO 80241 | Delinquent | Company formed on the 2006-11-09 |
![]() |
JAYHAWK 72 GP, LLC | 5429 LYNDON B JOHNSON FWY STE 350 DALLAS TX 75240 | Dissolved | Company formed on the 2007-10-24 |
![]() |
JAYHAWK 72, L.P. | 5429 LYNDON B JOHNSON FWY STE 350 DALLAS TX 75240 | Forfeited | Company formed on the 2007-10-24 |
![]() |
JAYHAWK A SHARE FUND LP | Delaware | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | 400 CORNERSTONE DR #240 WILLISTON VT 05495 | Withdrawn | Company formed on the 1993-10-11 |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | Delaware | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | Delaware | Unknown | |
![]() |
JAYHAWK ACQUISITION CORPORATION | Delaware | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | Georgia | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | Michigan | UNKNOWN | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | New Jersey | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | California | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | North Carolina | Unknown | |
![]() |
Jayhawk Acceptance Corporation | Maryland | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | Georgia | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | Tennessee | Unknown | |
![]() |
JAYHAWK ACCEPTANCE CORPORATION | South Dakota | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL MARC DAVIES |
||
PHILLIP DAVID MAITLAND JONES |
||
CORIN ST JOHN WITTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT VALENTINE |
Company Secretary | ||
JUSTIN ADAM HOLDSWORTH |
Director | ||
JAMES ROBERT VALENTINE |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAYHAWK HOLDINGS LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-20 | Active | |
JAYHAWK HOLDINGS LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-20 | Active | |
JAYHAWK HOLDINGS LIMITED | Director | 2014-02-17 | CURRENT | 2013-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | ||
Registers moved to registered inspection location of 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN | ||
Change of details for Jayhawk Holdings Limited as a person with significant control on 2025-01-02 | ||
CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RENWICK | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
Previous accounting period shortened from 31/12/23 TO 30/09/23 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED RICHARD JOHN RENWICK | ||
APPOINTMENT TERMINATED, DIRECTOR CORIN ST JOHN WITTY | ||
APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID MAITLAND JONES | ||
DIRECTOR APPOINTED MR DUNCAN JAMES ORANGE | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL MARC DAVIES | ||
REGISTERED OFFICE CHANGED ON 04/05/23 FROM Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England | ||
CESSATION OF NIGEL MARC DAVIES AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029368480002 | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM Unit D Six Bridges Trading Estate Marlborough Grove London SE1 5JT England | ||
Change of details for Jayhawk Holdings Limited as a person with significant control on 2022-11-07 | ||
Notification of Jayhawk Holdings Limited as a person with significant control on 2022-06-09 | ||
PSC02 | Notification of Jayhawk Holdings Limited as a person with significant control on 2022-06-09 | |
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/22 FROM Unit C Six Bridges Trading Estate Marlborough Grove London SE1 5JT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029368480002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 11/06/2018 | |
PSC07 | CESSATION OF CORIN ST JOHN WITTY AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MARC DAVIES | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 11/06/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MARC DAVIES | |
PSC07 | CESSATION OF CORIN ST JOHN WITTY AS A PSC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 11/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 11/06/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM , 19 Albion Street Hull, East Yorkshire, HU1 3TG | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 13/05/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 01/06/2015 | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 01/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM 19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/15 FROM Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN ST JOHN WITTY / 07/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID MAITLAND JONES / 07/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARC DAVIES / 07/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE | |
AP01 | DIRECTOR APPOINTED CORIN ST JOHN WITTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES VALENTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOLDSWORTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES VALENTINE | |
AP01 | DIRECTOR APPOINTED MR PHILLIP DAVID MAITLAND JONES | |
AP01 | DIRECTOR APPOINTED MR NIGEL MARC DAVIES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AR01 | 08/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
AR01 | 08/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT VALENTINE / 08/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT VALENTINE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ADAM HOLDSWORTH / 13/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 23 CHANTREY ROAD LONDON SW9 9TD | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/08/95 | |
363s | RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
ELRES | S252 DISP LAYING ACC 14/11/94 | |
ELRES | S386 DISP APP AUDS 14/11/94 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OK0223009 | Active | Licenced property: 37-39 PECKHAM ROAD LONDON GB SE5 8UH;MARLBOROUGH GROVE UNIT D SIX BRIDGES INDUSTRIAL EST LONDON GB SE1 5JT. Correspondance address: SIX BRIDGES TRADING ESTATE UNIT D MARLBOROUGH GROVE LONDON MARLBOROUGH GROVE GB SE1 5JT |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CO-OPERATIVE INSURANCE SOCIETY LIMITED |
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 JAYHAWK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
Corporate Finance |
Blackpool Council | |
|
Casual Hire |
Leeds City Council | |
|
|
Tunbridge Wells Borough Council | |
|
MUSEUM EXHIBITS - MAINTENANCE |
Leeds City Council | |
|
|
SUNDERLAND CITY COUNCIL | |
|
CONTRACT HIRE/OPERAT LEASE |
Leeds City Council | |
|
Bought In Professional Services |
City of London | |
|
Communications & Computing |
Canterbury City Council | |
|
Exhibitions |
Tunbridge Wells Borough Council | |
|
MUSEUM EXHIBITS - MAINTENANCE |
Maidstone Borough Council | |
|
General Expenses |
City of London | |
|
Fees & Services |
City of London | |
|
Communications & Computing |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
Maidstone Borough Council | |
|
General Expenses |
City of London | |
|
Fees & Services |
City of London | |
|
Communications & Computing |
City of London | |
|
|
Tunbridge Wells Borough Council | |
|
MUSEUM EXHIBITS - MAINTENANCE |
City of London | |
|
Communications & Computing |
Tunbridge Wells Borough Council | |
|
MUSEUM EXHIBITS - MAINTENANCE |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
City of London | |
|
Contract Hire & Operating Leases |
London Borough of Ealing | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
London Borough of Ealing | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Manchester City Council | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Preston City Council | |
|
ART TRANSPORT |
Walsall Council | |
|
|
Tunbridge Wells Borough Council | |
|
3041 |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Cheltenham Borough Council | |
|
R3203-CUL107 |
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
The National Gallery and National Portrait Gallery | Storage and retrieval services | 2013/08/01 | |
Framework agreement for high specification transportation services for works of art from private and institutional lenders within the UK, Europe and abroad. Contractors are responsible for the safe packing and transport of the works of art, provision of road and air transport services and import / export customs. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 63029100 | Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters) | ||
![]() | 94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | ||
![]() | 94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | ||
![]() | 94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 44219097 | Articles of wood, n.e.s. | ||
![]() | 63031900 | Curtains, incl. drapes, and interior blinds, curtain or bed valances, knitted or crocheted (excl. of synthetic fibres, awnings and sunblinds) | ||
![]() | 83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | ||
![]() | 94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97060000 | Antiques of > 100 years old | ||
![]() | 49119100 | Pictures, prints and photographs, n.e.s. | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | ||
![]() | 97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |