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

JEFFS COACHES LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
03177970
Private Limited Company
Liquidation

Company Overview

About Jeffs Coaches Ltd
JEFFS COACHES LIMITED was founded on 1996-03-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Jeffs Coaches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JEFFS COACHES LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in B1
 
Telephone01295768292
 
Filing Information
Company Number 03177970
Company ID Number 03177970
Date formed 1996-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 26/03/2012
Return next due 23/04/2013
Type of accounts FULL
Last Datalog update: 2023-06-05 15:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEFFS COACHES 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 JEFFS COACHES LIMITED

Current Directors
Officer Role Date Appointed
TURNER AND SMITH
Company Secretary 2008-07-03
SARAH JANE BAYLISS
Director 2012-05-22
NICHOLAS JOHN ELLIS
Director 2004-12-09
RONALD ALEXANDER GRAHAM
Director 2009-03-02
PAUL HOWARD MASON
Director 2011-12-19
ALFRED HOWARD MOSELEY
Director 2004-12-08
CHRISTOPHER JOSEPH PADBURY
Director 2004-12-09
KENNETH GEORGE YORK
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LYNG
Director 2005-10-01 2012-06-20
STEVEN RICHARD BEECH
Director 2011-01-24 2012-01-16
JANETTE MONICA STONES
Director 2004-12-09 2011-12-31
KEVIN LOWER
Director 2004-12-08 2011-11-30
KEVIN LOWER
Company Secretary 2005-09-21 2008-07-03
KENNETH ROLAND JEFFS
Director 1996-10-08 2007-03-10
RONALD FRANCIS WILLIAM CONCANNON
Director 2004-12-08 2006-06-19
COLIN RICHARD WINTER
Company Secretary 2000-12-21 2005-05-18
RITA MARJORIE JEFFS
Director 2000-12-21 2004-12-08
RITA MARJORIE JEFFS
Company Secretary 1996-10-11 2000-12-21
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-03-26 1996-10-11
HP DIRECTORS LIMITED
Nominated Director 1996-03-26 1996-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN ELLIS L.F.BOWEN LIMITED Director 2003-06-17 CURRENT 1958-04-08 Liquidation
NICHOLAS JOHN ELLIS BOWEN TRAVEL LIMITED Director 2003-06-17 CURRENT 1978-08-14 Liquidation
RONALD ALEXANDER GRAHAM WOOTTENS LUXURY TRAVEL LIMITED Director 2011-05-27 CURRENT 1989-10-24 Liquidation
RONALD ALEXANDER GRAHAM NCC LEASING LTD Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2013-09-24
RONALD ALEXANDER GRAHAM TOURMASTER TRANSPORTATION LIMITED Director 2009-11-25 CURRENT 2003-06-27 Dissolved 2014-10-07
RONALD ALEXANDER GRAHAM WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 2009-03-02 CURRENT 1974-12-02 Dissolved 2013-12-03
RONALD ALEXANDER GRAHAM BAY HOLIDAYS LIMITED Director 2009-03-02 CURRENT 1959-05-14 Dissolved 2014-09-09
RONALD ALEXANDER GRAHAM FRENSUB LIMITED Director 2009-03-02 CURRENT 1972-09-14 Dissolved 2014-01-07
RONALD ALEXANDER GRAHAM MOSELEY GROUP (P.S.V) PLC Director 2009-03-02 CURRENT 1949-08-25 Liquidation
RONALD ALEXANDER GRAHAM BOWEN TRAVEL TRANSPORTATION LIMITED Director 2009-03-02 CURRENT 1995-11-24 Liquidation
RONALD ALEXANDER GRAHAM YORK BROS (NORTHAMPTON) LIMITED Director 2009-03-02 CURRENT 1939-01-07 Liquidation
RONALD ALEXANDER GRAHAM L.F.BOWEN LIMITED Director 2007-06-07 CURRENT 1958-04-08 Liquidation
RONALD ALEXANDER GRAHAM BOWEN TRAVEL LIMITED Director 2007-06-07 CURRENT 1978-08-14 Liquidation
PAUL HOWARD MASON TOMKINSON MANAGEMENT LIMITED Director 2015-07-14 CURRENT 2014-03-10 Active
PAUL HOWARD MASON JUST GO HOLIDAYS LIMITED Director 2015-06-03 CURRENT 2002-10-04 Active
PAUL HOWARD MASON JUST GO TRANSPORT LIMITED Director 2014-06-03 CURRENT 2009-05-22 Active
PAUL HOWARD MASON WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 2011-12-19 CURRENT 1974-12-02 Dissolved 2013-12-03
PAUL HOWARD MASON BAY HOLIDAYS LIMITED Director 2011-12-19 CURRENT 1959-05-14 Dissolved 2014-09-09
PAUL HOWARD MASON TOURMASTER TRANSPORTATION LIMITED Director 2011-12-19 CURRENT 2003-06-27 Dissolved 2014-10-07
PAUL HOWARD MASON MOSELEY GROUP (P.S.V) PLC Director 2011-12-19 CURRENT 1949-08-25 Liquidation
PAUL HOWARD MASON L.F.BOWEN LIMITED Director 2011-12-19 CURRENT 1958-04-08 Liquidation
PAUL HOWARD MASON BOWEN TRAVEL TRANSPORTATION LIMITED Director 2011-12-19 CURRENT 1995-11-24 Liquidation
PAUL HOWARD MASON YORK BROS (NORTHAMPTON) LIMITED Director 2011-12-19 CURRENT 1939-01-07 Liquidation
PAUL HOWARD MASON BOWEN TRAVEL LIMITED Director 2011-12-19 CURRENT 1978-08-14 Liquidation
PAUL HOWARD MASON WOOTTENS LUXURY TRAVEL LIMITED Director 2011-12-19 CURRENT 1989-10-24 Liquidation
ALFRED HOWARD MOSELEY WOOTTENS LUXURY TRAVEL LIMITED Director 2011-05-27 CURRENT 1989-10-24 Liquidation
ALFRED HOWARD MOSELEY NCC LEASING LTD Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2013-09-24
ALFRED HOWARD MOSELEY TOURMASTER TRANSPORTATION LIMITED Director 2003-06-27 CURRENT 2003-06-27 Dissolved 2014-10-07
ALFRED HOWARD MOSELEY L.F.BOWEN LIMITED Director 1998-11-18 CURRENT 1958-04-08 Liquidation
ALFRED HOWARD MOSELEY BOWEN TRAVEL TRANSPORTATION LIMITED Director 1998-11-18 CURRENT 1995-11-24 Liquidation
ALFRED HOWARD MOSELEY WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 1997-10-24 CURRENT 1974-12-02 Dissolved 2013-12-03
ALFRED HOWARD MOSELEY BAY HOLIDAYS LIMITED Director 1997-10-24 CURRENT 1959-05-14 Dissolved 2014-09-09
ALFRED HOWARD MOSELEY FRENSUB LIMITED Director 1997-10-24 CURRENT 1972-09-14 Dissolved 2014-01-07
ALFRED HOWARD MOSELEY YORK BROS (NORTHAMPTON) LIMITED Director 1997-10-24 CURRENT 1939-01-07 Liquidation
ALFRED HOWARD MOSELEY MOSELEY GROUP (P.S.V) PLC Director 1991-12-31 CURRENT 1949-08-25 Liquidation
ALFRED HOWARD MOSELEY BOWEN TRAVEL LIMITED Director 1990-12-31 CURRENT 1978-08-14 Liquidation
CHRISTOPHER JOSEPH PADBURY L.F.BOWEN LIMITED Director 2002-01-30 CURRENT 1958-04-08 Liquidation
CHRISTOPHER JOSEPH PADBURY BOWEN TRAVEL LIMITED Director 2002-01-30 CURRENT 1978-08-14 Liquidation
CHRISTOPHER JOSEPH PADBURY YORK BROS (NORTHAMPTON) LIMITED Director 1991-06-01 CURRENT 1939-01-07 Liquidation
KENNETH GEORGE YORK L.F.BOWEN LIMITED Director 2002-01-30 CURRENT 1958-04-08 Liquidation
KENNETH GEORGE YORK BOWEN TRAVEL LIMITED Director 2002-01-30 CURRENT 1978-08-14 Liquidation
KENNETH GEORGE YORK YORK BROS (NORTHAMPTON) LIMITED Director 1991-06-01 CURRENT 1939-01-07 Liquidation

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
2023-07-31Voluntary liquidation Statement of receipts and payments to 2023-05-20
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-20
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-20
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2020-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-20
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-20
2019-06-25600Appointment of a voluntary liquidator
2019-06-25LIQ10Removal of liquidator by court order
2018-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-20
2017-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-20
2016-07-264.68 Liquidators' statement of receipts and payments to 2016-05-20
2015-07-284.68 Liquidators' statement of receipts and payments to 2015-05-20
2014-07-214.68 Liquidators' statement of receipts and payments to 2014-05-20
2013-06-052.24BAdministrator's progress report to 2013-05-21
2013-05-212.34BNotice of move from Administration to creditors voluntary liquidation
2013-05-152.24BAdministrator's progress report to 2013-04-24
2013-01-182.23BResult of meeting of creditors
2012-12-282.17BStatement of administrator's proposal
2012-12-062.16BStatement of affairs with form 2.14B/2.15B
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM C/O Moseley Group (Psv) Plc Moseley Building Derby Road Loughborough Leicestershire LE11 5AH United Kingdom
2012-11-052.12BAppointment of an administrator
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP01DIRECTOR APPOINTED SARAH BAYLISS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNG
2012-04-26LATEST SOC26/04/12 STATEMENT OF CAPITAL;GBP 300000
2012-04-26AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-09AP01DIRECTOR APPOINTED PAUL HOWARD MASON
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEECH
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE STONES
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWER
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0126/03/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR STEVEN BEECH
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM YORKS TRAVEL GROUP 52 SHEEP STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 2LZ
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0126/03/10 FULL LIST
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER AND SMITH / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 30/03/2010
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE YORK / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE MONICA STONES / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH PADBURY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HOWARD MOSELEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LYNG / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER GRAHAM / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ELLIS / 01/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED RONALD ALEXANDER GRAHAM
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOWER / 30/03/2009
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288aSECRETARY APPOINTED TURNER AND SMITH
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY KEVIN LOWER
2008-05-01363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30288bDIRECTOR RESIGNED
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28288aNEW SECRETARY APPOINTED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288bSECRETARY RESIGNED
2005-06-06363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to JEFFS COACHES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-12
Fines / Sanctions
No fines or sanctions have been issued against JEFFS COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of JEFFS COACHES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JEFFS COACHES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JEFFS COACHES LIMITED owns 1 domain names.

jeffscoaches.com  

Trademarks
We have not found any records of JEFFS COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JEFFS COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2012-8 GBP £7,290 Transport Related
Oxfordshire County Council 2012-7 GBP £41,605 Transport Related
Oxfordshire County Council 2012-6 GBP £30,071 Transport Related
Oxfordshire County Council 2012-5 GBP £13,594 Transport Related
Oxfordshire County Council 2012-4 GBP £28,053 Transport Related
Oxfordshire County Council 2012-3 GBP £22,137 Contract Hire/Leasing
Oxfordshire County Council 2012-2 GBP £27,731 Contract Hire/Leasing
Oxfordshire County Council 2012-1 GBP £15,269 Transport Related
Oxfordshire County Council 2011-12 GBP £28,788 Transport Related
Oxfordshire County Council 2011-11 GBP £20,165 Transport Related
Oxfordshire County Council 2011-10 GBP £23,554 Transport Related
Oxfordshire County Council 2011-9 GBP £2,310 Services
Oxfordshire County Council 2011-8 GBP £20,937 Transport Related
Oxfordshire County Council 2011-7 GBP £24,862 Transport Related
Oxfordshire County Council 2011-5 GBP £38,626 Contract Hire/Leasing
Oxfordshire County Council 2011-4 GBP £28,851 Contract Hire/Leasing
Oxfordshire County Council 2011-3 GBP £18,816 Contract Hire/Leasing
Oxfordshire County Council 2011-2 GBP £24,573 Contract Hire/Leasing
Oxfordshire County Council 2011-1 GBP £19,618 Contract Hire/Leasing
Oxfordshire County Council 2010-12 GBP £27,081 Contract Hire/Leasing
Northamptonshire County Council 2010-11 GBP £2,400 Transport
Oxfordshire County Council 2010-11 GBP £20,070 Contract Hire/Leasing
Northamptonshire County Council 2010-10 GBP £1,600 Transport
Northamptonshire County Council 2010-8 GBP £4,548 Transport
Northamptonshire County Council 2010-7 GBP £5,348 Transport

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.

Outgoings
Business Rates/Property Tax
No properties were found where JEFFS COACHES 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 partyJEFFS COACHES LIMITEDEvent Date2015-11-10
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 7 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Holly Savage at Four Brindleyplace, Birmingham, B1 2HZ, in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder details: Matthew James Cowlishaw (IP No: 009631) and Dominic Lee Zoong Wong (IP No: 009232), of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Date of Appointment: 21 May 2013. Further details contact: The Joint Liquidators, Tel: 0121 696 8838. Alternative contact: Holly Savage
 
Initiating party Event Type
Defending partyJEFFS COACHES LIMITEDEvent Date2012-10-25
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8507 Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 009631 and 009232 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ Further details contact: Joe Barry, Email: jobarry@deloitte.co.uk, Tel: +44 121 695 5309. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEFFS COACHES 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 JEFFS COACHES 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.