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

MJF UXBRIDGE LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
02961309
Private Limited Company
Liquidation

Company Overview

About Mjf Uxbridge Ltd
MJF UXBRIDGE LIMITED was founded on 1994-08-23 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Mjf Uxbridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MJF UXBRIDGE LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in UB8
 
Previous Names
MJF SECURITY LTD28/01/2015
MJF CORPORATE GUARDING LTD23/12/2011
THE CORPORATE GUARDING COMPANY LTD20/08/2007
Filing Information
Company Number 02961309
Company ID Number 02961309
Date formed 1994-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/01/2017
Account next due 30/09/2018
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
Last Datalog update: 2018-09-05 09:36:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJF UXBRIDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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.
Companies with same name MJF UXBRIDGE LIMITED
The following companies were found which have the same name as MJF UXBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJF UXBRIDGE LIMITED Unknown

Company Officers of MJF UXBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL JENNINGS
Company Secretary 2006-06-12
CHRISTOPHER MICHAEL JENNINGS
Director 2006-06-12
JOHN MARTIN POWER
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN POWER
Director 2006-06-12 2013-05-08
MARY JEAN CLOTHIER
Company Secretary 1994-08-23 2006-06-12
MARY JEAN CLOTHIER
Director 1994-08-23 2006-06-12
TERRENCE CLOTHIER
Director 1994-08-23 2006-06-12
JOHN FREDERICK SHAVE
Director 2002-03-11 2003-04-28
TREVOR WILLIAM BENCE
Director 1996-01-30 1997-08-29
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-08-23 1994-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL JENNINGS MJF GROUP LIMITED Company Secretary 2001-01-11 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS INTERDEC LTD. Company Secretary 1999-10-18 CURRENT 1998-09-14 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS INTERDEC WORKING SPACES LIMITED Company Secretary 1999-07-15 CURRENT 1999-02-24 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS MJF INTERIORS LIMITED Company Secretary 1998-12-07 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS REDD PROJECTS LIMITED Company Secretary 1998-12-07 CURRENT 1995-12-12 Active
CHRISTOPHER MICHAEL JENNINGS MJF CITY LIMITED Company Secretary 1998-12-07 CURRENT 1994-04-28 Active
CHRISTOPHER MICHAEL JENNINGS MJF UK HOLDINGS LIMITED Company Secretary 1998-12-07 CURRENT 1996-11-15 Active
CHRISTOPHER MICHAEL JENNINGS MJF INTERNATIONAL LIMITED Company Secretary 1998-12-07 CURRENT 1998-08-26 Active
CHRISTOPHER MICHAEL JENNINGS M J F INTERDEC LTD Company Secretary 1998-12-07 CURRENT 1989-01-24 Active
CHRISTOPHER MICHAEL JENNINGS MJF BUSINESS SERVICES LIMITED Company Secretary 1998-12-07 CURRENT 1998-01-14 Active
CHRISTOPHER MICHAEL JENNINGS MJF GROUP LIMITED Director 2001-01-11 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS INTERDEC LTD. Director 1999-10-18 CURRENT 1998-09-14 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS INTERDEC WORKING SPACES LIMITED Director 1999-07-15 CURRENT 1999-02-24 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS MJF INTERIORS LIMITED Director 1998-12-07 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS REDD PROJECTS LIMITED Director 1998-12-07 CURRENT 1995-12-12 Active
CHRISTOPHER MICHAEL JENNINGS MJF CITY LIMITED Director 1998-12-07 CURRENT 1994-04-28 Active
CHRISTOPHER MICHAEL JENNINGS MJF UK HOLDINGS LIMITED Director 1998-12-07 CURRENT 1996-11-15 Active
CHRISTOPHER MICHAEL JENNINGS MJF INTERNATIONAL LIMITED Director 1998-12-07 CURRENT 1998-08-26 Active
CHRISTOPHER MICHAEL JENNINGS M J F INTERDEC LTD Director 1998-12-07 CURRENT 1989-01-24 Active
CHRISTOPHER MICHAEL JENNINGS MJF BUSINESS SERVICES LIMITED Director 1998-12-07 CURRENT 1998-01-14 Active
JOHN MARTIN POWER MJ FLOOD NI LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JOHN MARTIN POWER MJF INTERIORS LIMITED Director 2008-04-09 CURRENT 1991-09-13 Active
JOHN MARTIN POWER MJF GROUP LIMITED Director 2008-04-09 CURRENT 1991-09-13 Active
JOHN MARTIN POWER MJF UK HOLDINGS LIMITED Director 2008-04-09 CURRENT 1996-11-15 Active
JOHN MARTIN POWER MJF BUSINESS SERVICES LIMITED Director 2008-04-09 CURRENT 1998-01-14 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
2019-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM C/O Mjf Group River House Riverside Way Uxbridge UB8 2YF
2017-10-06LIQ01Voluntary liquidation declaration of solvency
2017-10-06600Appointment of a voluntary liquidator
2017-10-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-25
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-21PSC07CESSATION OF M.J.F. (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/17
2016-09-30AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1150
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1150
2015-09-14AR0121/08/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-01-28RES15CHANGE OF COMPANY NAME 28/01/15
2015-01-28CERTNMCOMPANY NAME CHANGED MJF SECURITY LTD CERTIFICATE ISSUED ON 28/01/15
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1150
2014-09-17AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-06-26CH01Director's details changed for Mr John Martin Power on 2014-06-11
2013-08-28AR0121/08/13 ANNUAL RETURN FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MR JOHN MARTIN POWER
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER
2012-09-19AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-03MEM/ARTSARTICLES OF ASSOCIATION
2012-07-03RES01ALTER ARTICLES 12/06/2012
2012-07-03RES13COMPANY BUSINESS 12/06/2012
2011-12-23RES15CHANGE OF NAME 22/12/2011
2011-12-23CERTNMCOMPANY NAME CHANGED MJF CORPORATE GUARDING LTD CERTIFICATE ISSUED ON 23/12/11
2011-10-06AAFULL ACCOUNTS MADE UP TO 26/12/10
2011-09-14AR0121/08/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 07/09/2011
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 07/09/2011
2011-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 07/09/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-10-01AR0121/08/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-09-08363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-09-05363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-08-24RES12VARYING SHARE RIGHTS AND NAMES
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2488(2)RAD 06/02/07--------- £ SI 850@1=850 £ IC 300/1150
2007-08-2488(2)RAD 06/02/07--------- £ SI 150@1=150 £ IC 150/300
2007-08-20CERTNMCOMPANY NAME CHANGED THE CORPORATE GUARDING COMPANY L TD CERTIFICATE ISSUED ON 20/08/07
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-28225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/06
2006-10-02363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-17288bDIRECTOR RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/06
2005-09-29363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2003-09-15363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/03/03
2003-07-10288bDIRECTOR RESIGNED
2002-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-09-13363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-04-29288aNEW DIRECTOR APPOINTED
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ
2001-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-08-30363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-29363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-09-24363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-07363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1997-10-27363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
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 MJF UXBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-28
Resolution2017-09-28
Appointmen2017-09-28
Fines / Sanctions
No fines or sanctions have been issued against MJF UXBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-08-16 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MJF UXBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJF UXBRIDGE LIMITED
Trademarks
We have not found any records of MJF UXBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MJF UXBRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-8 GBP £45,047
London Borough of Hillingdon 2014-7 GBP £43,805
London Borough of Hillingdon 2014-6 GBP £106,511
London Borough of Hillingdon 2014-4 GBP £54,759
London Borough of Hillingdon 2014-3 GBP £36,265
London Borough of Hillingdon 2014-2 GBP £53,065
London Borough of Hillingdon 2014-1 GBP £43,802
London Borough of Hillingdon 2013-12 GBP £46,402
London Borough of Hillingdon 2013-11 GBP £54,840
London Borough of Hillingdon 2013-10 GBP £43,390
London Borough of Hillingdon 2013-9 GBP £47,715
London Borough of Hillingdon 2013-8 GBP £46,406
London Borough of Hillingdon 2013-7 GBP £42,765
London Borough of Hillingdon 2013-5 GBP £7,426
London Borough of Hillingdon 2013-4 GBP £41,059
London Borough of Hillingdon 2013-3 GBP £35,434
London Borough of Hillingdon 2013-2 GBP £52,778
London Borough of Hillingdon 2013-1 GBP £60,019
London Borough of Hillingdon 2012-12 GBP £53,809
London Borough of Hillingdon 2012-11 GBP £96,793
London Borough of Hillingdon 2012-10 GBP £31,252
London Borough of Hillingdon 2012-9 GBP £52,618
London Borough of Hillingdon 2012-8 GBP £89,444
London Borough of Hillingdon 2012-7 GBP £13,250
London Borough of Hillingdon 2012-6 GBP £72,481
London Borough of Hillingdon 2012-5 GBP £9,809
London Borough of Hillingdon 2012-4 GBP £45,726
London Borough of Hillingdon 2012-3 GBP £45,185
London Borough of Hillingdon 2012-2 GBP £40,448
London Borough of Hillingdon 2012-1 GBP £49,520
London Borough of Hillingdon 2011-12 GBP £37,985
London Borough of Hillingdon 2011-11 GBP £43,273
London Borough of Hillingdon 2011-10 GBP £36,835
London Borough of Hillingdon 2011-9 GBP £41,304
London Borough of Hillingdon 2011-8 GBP £36,835
London Borough of Hillingdon 2011-7 GBP £36,835
London Borough of Hillingdon 2011-6 GBP £73,670
London Borough of Hillingdon 2011-5 GBP £21,303
London Borough of Lambeth 2010-12 GBP £412,599
Basingstoke and Deane Borough Council 2010-3 GBP £4,192
South Oxfordshire District Council 2010-2 GBP £568
Basingstoke and Deane Borough Council 2010-1 GBP £4,192
South Oxfordshire District Council 2010-1 GBP £568
South Oxfordshire District Council 2009-12 GBP £568
South Oxfordshire District Council 2009-11 GBP £1,135
South Oxfordshire District Council 2009-10 GBP £568
South Oxfordshire District Council 2009-9 GBP £598
South Oxfordshire District Council 2009-8 GBP £568
South Oxfordshire District Council 2009-7 GBP £568
South Oxfordshire District Council 2009-6 GBP £568
South Oxfordshire District Council 2009-5 GBP £568
South Oxfordshire District Council 2009-4 GBP £1,135

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Southampton Security services

The University has a procurement opportunity for the supply of Security Services for it"s Campuses and Halls of Residence.

Network Housing Group Security services 2014/02/27

NHGL wish to let a contract for the provision of a range of security services for use by its member organisations.

Outgoings
Business Rates/Property Tax
No properties were found where MJF UXBRIDGE 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 Creditors
Defending partyMJF UXBRIDGE LIMITEDEvent Date2017-09-25
Notice is hereby given that the Creditors of the above named Company are required, on or before 1 November 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 September 2017 Office Holder Details: Frank Wessely (IP No. 007788 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com or Tel: 01628 478 100 . Alternative contact: Alex Audland Ag MF61534
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMJF UXBRIDGE LIMITEDEvent Date2017-09-25
Notice is hereby given that the following resolutions were passed on 25 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Frank Wessely (IP No. 007788 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally." For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com or Tel: 01628 478 100 . Alternative contact: Alex Audland Ag MF61534
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMJF UXBRIDGE LIMITEDEvent Date2017-09-25
Frank Wessely (IP No. 007788 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag MF61534
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJF UXBRIDGE 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 MJF UXBRIDGE 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.