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

TJG SECRETARIES LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
03492505
Private Limited Company
Active

Company Overview

About Tjg Secretaries Ltd
TJG SECRETARIES LIMITED was founded on 1998-01-14 and has its registered office in London. The organisation's status is listed as "Active". Tjg Secretaries 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
TJG SECRETARIES LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 03492505
Company ID Number 03492505
Date formed 1998-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 05:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TJG SECRETARIES LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 TJG SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
GRANT PETER WELLCOME
Company Secretary 2001-10-18
RICHARD MICHAEL BURSBY
Director 2009-06-15
RONALD STEWART GRAHAM
Director 2012-05-02
NICHOLAS PHILIP HAZELL
Director 2011-06-02
TIMOTHY HOWARD PALMER
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY MARIE BUCKENHAM
Company Secretary 2009-01-29 2018-01-31
EMILY JANE DOORNENBAL
Company Secretary 2017-01-06 2018-01-31
CHARLOTTE KERSHAW
Company Secretary 2001-02-13 2011-12-23
PAUL SIMON BURKE
Director 2007-10-22 2010-04-30
DOMINIC JUSTIN CONNOR FITZPATRICK
Director 1998-05-01 2008-03-19
SHIRLEY TANG
Company Secretary 2004-10-15 2007-12-31
PETER BENJAMIN KEMPE
Director 1998-01-29 2007-10-22
PAUL ROBERT MANSER
Director 1998-01-29 2005-12-29
MARK WALTER FLETCHER
Director 1998-01-29 2005-05-03
STEFANIA ILONA NANFAN
Company Secretary 2001-10-18 2002-08-23
MICHAELA FRANCES EAST
Company Secretary 2001-02-13 2001-06-15
WENDY ANN BLAKLEY
Company Secretary 1999-07-09 2001-02-16
ANDREW MARTIN BAKER
Director 1998-01-29 2001-02-16
CHRISTOPHER JAMES CORRIN BELL
Director 1998-01-29 2001-02-16
NICHOLAS ADRIAN BRIANT
Director 1998-01-29 2001-02-16
MARTIN LUKE GERALD DILLON
Director 2000-07-07 2001-02-16
TIMOTHY GEORGE EYLES
Director 1998-01-29 2001-02-16
PAUL HARRISON
Director 1998-01-29 2001-02-16
GORDON ACKROYD JACKSON
Director 1998-01-29 2001-02-16
DAVID NORMAN KENT
Director 1998-01-29 2001-02-16
PAUL ENGLAND MITCHELL
Director 1998-01-29 2001-02-16
ROBERT MAURICE GAYFORD
Director 1998-01-29 1999-12-14
MARTIN LUKE GERALD DILLON
Director 1998-01-29 1999-10-14
ELIZABETH WARD
Company Secretary 1999-07-09 1999-09-27
CLARE LOUISE JENKINS
Company Secretary 1998-01-29 1999-07-09
MICHAEL JOHN MORRISON
Director 1998-01-29 1999-03-24
THOMAS ALEXANDER MACKAY
Director 1998-01-29 1998-07-29
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1998-01-14 1998-01-29
HUNTSMOOR LIMITED
Nominated Director 1998-01-14 1998-01-29
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1998-01-14 1998-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT PETER WELLCOME TAYLOR WESSING SECRETARIES LIMITED Company Secretary 2002-08-14 CURRENT 2001-11-26 Active
GRANT PETER WELLCOME HUNTSMOOR NOMINEES LIMITED Company Secretary 2001-10-18 CURRENT 1959-09-16 Active
GRANT PETER WELLCOME HUNTSMOOR LIMITED Company Secretary 2001-10-18 CURRENT 1987-10-29 Active
RICHARD MICHAEL BURSBY LAW 4673 LIMITED Director 2017-10-12 CURRENT 2017-10-12 Dissolved 2018-04-10
RICHARD MICHAEL BURSBY LAW 2506 LIMITED Director 2016-08-01 CURRENT 2016-08-01 Dissolved 2017-10-31
RICHARD MICHAEL BURSBY IPSO BIDCO LIMITED Director 2016-04-27 CURRENT 2016-04-27 Dissolved 2017-10-24
RICHARD MICHAEL BURSBY GON (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY WMG (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY WBH (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY NDB (BERKELEY) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY MLHK (LONDON) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY MAP (WARWICK) LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2016-11-29
RICHARD MICHAEL BURSBY DESIGNORY UK LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2017-10-10
RICHARD MICHAEL BURSBY TRITAX REIT ACQUISITION 24 LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2016-12-27
RICHARD MICHAEL BURSBY FAB LAW LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2016-05-24
RICHARD MICHAEL BURSBY FAB GROUP LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2016-05-24
RICHARD MICHAEL BURSBY FAB RESTAURANT GROUP LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2016-05-24
RICHARD MICHAEL BURSBY LAW 2496 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-12-22
RICHARD MICHAEL BURSBY LAW 2494 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2015-07-14
RICHARD MICHAEL BURSBY LAW 2493 LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2014-08-05
RICHARD MICHAEL BURSBY CARMELITE SERVICES COMPANY Director 2010-11-08 CURRENT 1993-06-25 Active - Proposal to Strike off
RICHARD MICHAEL BURSBY TAYLOR WESSING PROCESS SERVICE LIMITED Director 2010-04-30 CURRENT 1999-08-13 Active
RICHARD MICHAEL BURSBY TAYLOR WESSING (LONDON) LIMITED Director 2010-04-30 CURRENT 2002-08-20 Active
RICHARD MICHAEL BURSBY TAYLOR JOYNSON GARRETT LIMITED Director 2010-04-30 CURRENT 1989-03-13 Active
RICHARD MICHAEL BURSBY TAYLOR WESSING SECRETARIES LIMITED Director 2009-06-15 CURRENT 2001-11-26 Active
RICHARD MICHAEL BURSBY HUNTSMOOR NOMINEES LIMITED Director 2009-06-15 CURRENT 1959-09-16 Active
RICHARD MICHAEL BURSBY HUNTSMOOR LIMITED Director 2009-06-15 CURRENT 1987-10-29 Active
RONALD STEWART GRAHAM TAYLOR WESSING OVERSEAS INVESTMENTS (DUBAI) LIMITED Director 2016-07-31 CURRENT 2011-03-25 Active
RONALD STEWART GRAHAM VICTORIA GARDENS DEVELOPMENT LIMITED Director 2013-10-20 CURRENT 2013-08-09 Active
RONALD STEWART GRAHAM TAYLOR WESSING SECRETARIES LIMITED Director 2012-05-02 CURRENT 2001-11-26 Active
RONALD STEWART GRAHAM HUNTSMOOR NOMINEES LIMITED Director 2012-05-02 CURRENT 1959-09-16 Active
RONALD STEWART GRAHAM HUNTSMOOR LIMITED Director 2012-05-02 CURRENT 1987-10-29 Active
NICHOLAS PHILIP HAZELL TAYLOR WESSING SECRETARIES LIMITED Director 2011-06-02 CURRENT 2001-11-26 Active
NICHOLAS PHILIP HAZELL HUNTSMOOR NOMINEES LIMITED Director 2011-06-02 CURRENT 1959-09-16 Active
NICHOLAS PHILIP HAZELL HUNTSMOOR LIMITED Director 2011-06-02 CURRENT 1987-10-29 Active
TIMOTHY HOWARD PALMER TAYLOR WESSING SECRETARIES LIMITED Director 2008-02-20 CURRENT 2001-11-26 Active
TIMOTHY HOWARD PALMER HUNTSMOOR NOMINEES LIMITED Director 2008-02-20 CURRENT 1959-09-16 Active
TIMOTHY HOWARD PALMER HUNTSMOOR LIMITED Director 2008-02-20 CURRENT 1987-10-29 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
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-02-15CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY EMILY DOORNENBAL
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY KERRY BUCKENHAM
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-22PSC02Notification of Taylor Wessing Limited Liability Partnership as a person with significant control on 2017-04-06
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09AP03Appointment of Emily Jane Doornenbal as company secretary on 2017-01-06
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-08-28CH03SECRETARY'S DETAILS CHNAGED FOR KERRY MARIE ROWSON on 2013-08-23
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-21CH01Director's details changed for Richard Michael Bursby on 2011-02-01
2012-05-15AP01DIRECTOR APPOINTED RONALD STEWART GRAHAM
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE SCHNIDER
2012-02-09AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE KERSHAW
2011-06-07AP01DIRECTOR APPOINTED NICHOLAS PHILIP HAZELL
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-03-15AR0131/01/11 FULL LIST
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-18AP01DIRECTOR APPOINTED ANDREW BRYAN SMITH
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE
2010-02-01AR0131/01/10 FULL LIST
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE KERSHAW / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT PETER WELLCOME / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY MARIE ROWSON / 01/10/2009
2009-06-23288aDIRECTOR APPOINTED RICHARD MICHAEL BURSBY
2009-06-15363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY OLDRIDGE
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-29288aSECRETARY APPOINTED KERRY MARIE ROWSON
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BURKE / 24/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PALMER / 24/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAYNE SCHNIDER / 24/11/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY OLDRIDGE / 24/11/2008
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC FITZPATRICK
2008-02-28288aDIRECTOR APPOINTED TIMOTHY HOWARD PALMER
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-15288bSECRETARY RESIGNED
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4A 0DX
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-07288cSECRETARY'S PARTICULARS CHANGED
2005-05-11288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-11363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-11288cSECRETARY'S PARTICULARS CHANGED
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 TJG SECRETARIES 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 TJG SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TJG SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TJG SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TJG SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TJG SECRETARIES LIMITED
Trademarks
We have not found any records of TJG SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TJG SECRETARIES 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 (74990 - Non-trading company) as TJG SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TJG SECRETARIES 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 TJG SECRETARIES 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 TJG SECRETARIES 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.