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

THE JOINT CONTRACTS TRIBUNAL LIMITED

28 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
03540344
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Joint Contracts Tribunal Ltd
THE JOINT CONTRACTS TRIBUNAL LIMITED was founded on 1998-03-30 and has its registered office in London. The organisation's status is listed as "Active". The Joint Contracts Tribunal Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE JOINT CONTRACTS TRIBUNAL LIMITED
 
Legal Registered Office
28 ELY PLACE
LONDON
EC1N 6TD
Other companies in EC1N
 
Filing Information
Company Number 03540344
Company ID Number 03540344
Date formed 1998-03-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB714376144  
Last Datalog update: 2024-04-07 00:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JOINT CONTRACTS TRIBUNAL LIMITED
The accountancy firm based at this address is SRG MEDIA 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 THE JOINT CONTRACTS TRIBUNAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL GOWER
Company Secretary 2009-03-19
JOHN WILLIAM BRADLEY
Director 2004-11-09
ELIZABETH HARRIGAN CATTANACH
Director 2017-09-21
DAVID DUNBAR
Director 2015-06-11
JOANNE JANICE FAUTLEY
Director 2006-06-14
GARY FIELDING
Director 2017-09-21
ERIC PANTON FLEMING
Director 2017-03-16
MICHAEL CHARLES HASTE
Director 2013-09-19
JUSTIN NIGEL PERRY
Director 2001-08-15
SUZANNE REEVES
Director 2006-03-15
JOHN LEONARD RICHES
Director 2009-03-20
CARYS ANN ROWLANDS
Director 2017-03-16
RICHARD GILBERT SAXON
Director 2015-03-01
SEAN FRANCIS SMYLIE
Director 2011-06-16
ROGER MAURICE SQUIRE
Director 2002-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN JOHN BADKE
Director 2010-06-17 2017-06-08
LEONARD CLAUDE HILL BUNTON
Director 2014-12-01 2016-09-16
ADRIAN PHILIP HOWARD DOBSON
Director 2008-09-18 2014-09-02
IAIN STUART FERGUSSON
Director 2008-12-11 2013-09-19
DEREK HAMISH BAILLIE
Director 2011-03-17 2013-04-01
EDWIN JOHN BADKE
Director 2008-03-13 2009-03-20
PETER RICHARD HIBBERD
Company Secretary 2000-01-01 2009-03-16
RICHARD GRAHAM BRINDLEY
Director 2004-02-20 2008-09-18
JANE BERTENSHAW
Director 2006-11-27 2007-12-06
GREGORY SIMON CAUSER
Director 2000-01-20 2005-06-07
JAMES MORRISON ALLAN
Director 2004-01-22 2005-03-16
ANNE-CLARE EDWARDS
Director 1998-12-01 2004-03-01
JAMES MACKAY ARNOTT
Director 1998-04-30 2003-12-04
JEREMY PETER GOVER CROXSON
Director 2003-02-11 2003-11-04
NICHOLAS JEROME BENNETT
Director 1998-05-21 2003-02-11
CHRISTOPHER RICHARD LESLIE COLBOURNE
Director 1998-05-05 2002-03-06
CLARE BRISTOW
Director 2000-03-16 2002-01-03
JOHN DAVID COOPER
Director 1998-05-05 2001-07-22
JOHN ALFRED DOWDELL
Director 1999-07-15 2000-12-17
PHILIP JOHN POVEY
Company Secretary 1998-03-30 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM BRADLEY PROFESSIONAL LIABILITY BROKERS LIMITED Director 2016-12-14 CURRENT 2015-10-29 Active
JOHN WILLIAM BRADLEY RCB SERVICE LTD Director 2012-07-02 CURRENT 2012-07-02 Active
JOHN WILLIAM BRADLEY CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED Director 2010-03-01 CURRENT 1994-06-29 Active
JOHN WILLIAM BRADLEY CONTRACTORS LEGAL GRP LIMITED Director 2009-10-20 CURRENT 2009-10-20 Active
JOHN WILLIAM BRADLEY RCB MEMBERS LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2015-01-27
ELIZABETH HARRIGAN CATTANACH SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED Director 2016-09-09 CURRENT 2003-05-01 Active
ELIZABETH HARRIGAN CATTANACH CONSTRUCTION DISPUTE RESOLUTION LIMITED Director 2009-05-01 CURRENT 1997-01-27 Active
DAVID DUNBAR THISTLE GALLERY LIMITED Director 2014-08-25 CURRENT 2014-08-19 Active
DAVID DUNBAR DUNBAR CONSULTING LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
DAVID DUNBAR SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED Director 2011-02-01 CURRENT 2003-05-01 Active
DAVID DUNBAR ADF ARCHITECTURE & DESIGN LIMITED Director 1998-10-07 CURRENT 1997-04-15 Active
DAVID DUNBAR ADF DESIGN LIMITED Director 1992-03-31 CURRENT 1990-11-23 Active
DAVID DUNBAR THE ADF PARTNERSHIP LIMITED Director 1991-11-01 CURRENT 1984-04-11 Liquidation
JOANNE JANICE FAUTLEY ASSOCIATION OF INDEPENDENT CONSTRUCTION ADJUDICATORS LIMITED Director 2017-01-11 CURRENT 1996-05-15 Active
JOANNE JANICE FAUTLEY NSCC LIMITED Director 2016-01-13 CURRENT 1981-07-07 Active - Proposal to Strike off
JOANNE JANICE FAUTLEY UK CONTRACTORS GROUP LIMITED Director 2015-08-27 CURRENT 2008-07-16 Active - Proposal to Strike off
GARY FIELDING BRIERLEY HOMES LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GARY FIELDING ALIGN PROPERTY PARTNERS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
GARY FIELDING VERITAU LTD Director 2015-05-01 CURRENT 2009-01-19 Active
ERIC PANTON FLEMING FLEMING SURVEYING SERVICES LTD Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MICHAEL CHARLES HASTE PASCALL + WATSON LIMITED Director 2000-05-01 CURRENT 1983-03-30 Active
JUSTIN NIGEL PERRY PERRY VALE ASSOCIATES LIMITED Director 2011-05-25 CURRENT 2007-04-03 Active
JOHN LEONARD RICHES ARBRIX Director 2010-05-21 CURRENT 1999-03-17 Active
CARYS ANN ROWLANDS ABC TRAINING TRUST Director 2016-09-29 CURRENT 2008-02-07 Active
RICHARD GILBERT SAXON BUILDING LIFEPLANS LIMITED Director 2013-08-30 CURRENT 1999-10-29 Active
SEAN FRANCIS SMYLIE S.F. SMYLIE CONSULTING LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
ROGER MAURICE SQUIRE SOUTHLAND SECURITIES LIMITED Director 2012-03-13 CURRENT 1945-01-03 Liquidation
ROGER MAURICE SQUIRE LADYMEAD INVESTMENTS LIMITED Director 2012-03-13 CURRENT 1971-08-18 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
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES HASTE
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-18DIRECTOR APPOINTED KINGSLEY THOMAS CLARKE
2023-08-23APPOINTMENT TERMINATED, DIRECTOR SUSAN GEORGINA ATTARD
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-29MEM/ARTSARTICLES OF ASSOCIATION
2022-06-29RES13Resolutions passed:
  • Re-conflicts of interest 12/12/2013
2022-06-27RES13Resolutions passed:
  • Co business 07/06/2018
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-27DIRECTOR APPOINTED KARYN MARJORIE WATT
2022-01-27AP01DIRECTOR APPOINTED KARYN MARJORIE WATT
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CARYS ANN ROWLANDS
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIGAN CATTANACH
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MISS KAREN LESLEY KIRKHAM
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT SAXON
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-05AP01DIRECTOR APPOINTED MR EUAN GEORGE GEDDES
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PANTON FLEMING
2019-05-07AP01DIRECTOR APPOINTED MR ALAN WILSON
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNBAR
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MS SUSAN GEORGINA ATTARD
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY FIELDING
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE REEVES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-27AP01DIRECTOR APPOINTED MR GARY FIELDING
2017-09-27AP01DIRECTOR APPOINTED ELIZABETH HARRIGAN CATTANACH
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES JOHN FLOOD
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN JOHN BADKE
2017-03-24AP01DIRECTOR APPOINTED CARYS ROWLANDS
2017-03-24AP01DIRECTOR APPOINTED ERIC PANTON FLEMING
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAMSON
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD CLAUDE HILL BUNTON
2016-03-16AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Joanne Janice Fautley on 2016-03-15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE GRIESBACH
2016-01-02AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-18AP01DIRECTOR APPOINTED DAVID DUNBAR
2015-06-18AP01DIRECTOR APPOINTED DAVID DUNBAR
2015-04-01AR0115/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH01Director's details changed for Michael Charles Haste on 2015-03-14
2015-03-16CH01Director's details changed for Gabriele Griesbach on 2015-03-16
2015-03-09AP01DIRECTOR APPOINTED MR RICHARD GILBERT SAXON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD HIBBERD
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-10AP01DIRECTOR APPOINTED MR LEONARD CLAUDE HILL BUNTON
2014-10-10AP01DIRECTOR APPOINTED ADAM WILLIAMSON
2014-10-10RES01ALTER ARTICLES 12/12/2013
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JANICE FAUTLEY / 08/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JANICE SIMCOCK / 01/10/2014
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOBSON
2014-08-14RES13SECTION 175 12/12/2013
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FIDDES
2014-03-28AR0115/03/14 NO MEMBER LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAYS
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-30AP01DIRECTOR APPOINTED DOUGLAS FIDDES
2013-09-30AP01DIRECTOR APPOINTED MICHAEL CHARLES HASTE
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSSON
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRADLEY / 01/09/2013
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN BADKE / 01/05/2013
2013-04-12AR0115/03/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BAILLIE
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MAURICE SQUIRE / 01/03/2013
2012-12-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-28AP01DIRECTOR APPOINTED DR DEBORAH CLARE MAYS
2012-03-28AR0115/03/12 NO MEMBER LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JANICE SIMCOCK / 14/03/2012
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NIGEL PERRY / 14/03/2012
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-27AP01DIRECTOR APPOINTED SEAN FRANCIS SMYLIE
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2011-03-23AP01DIRECTOR APPOINTED DEREK HAMISH BAILLIE
2011-03-23AR0115/03/11 NO MEMBER LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MAURICE SQUIRE / 15/03/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-22AP01DIRECTOR APPOINTED EDWIN JOHN BADKE
2010-03-16AR0115/03/10 NO MEMBER LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD REILLY / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NIGEL PERRY / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHN FLOOD / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP HOWARD DOBSON / 15/03/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VICKERY
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL GOWER / 19/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE GRIESBACH / 26/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART FERGUSSON / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD FRANK VICKERY / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MAURICE SQUIRE / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JANICE SIMCOCK / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHES / 05/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRADLEY / 07/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL GOWER / 19/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD FRANK VICKERY / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE JANICE SIMCOCK / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHES / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BRADLEY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE REEVES / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART FERGUSSON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MAURICE SQUIRE / 05/10/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR NORMAN FIDDES
2009-04-03288aDIRECTOR APPOINTED PROFESSOR PETER RICHARD HIBBERD
2009-03-25288aSECRETARY APPOINTED NEIL GOWER
2009-03-25288aDIRECTOR APPOINTED JOHN LEONARD RICHES
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS IVES
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY PETER HIBBERD
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR EDWIN BADKE
2009-03-18363aANNUAL RETURN MADE UP TO 15/03/09
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




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

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of THE JOINT CONTRACTS TRIBUNAL LIMITED registering or being granted any patents
Domain Names

THE JOINT CONTRACTS TRIBUNAL LIMITED owns 1 domain names.

jctltd.co.uk  

Trademarks
We have not found any records of THE JOINT CONTRACTS TRIBUNAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JOINT CONTRACTS TRIBUNAL 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 (58190 - Other publishing activities) as THE JOINT CONTRACTS TRIBUNAL LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where THE JOINT CONTRACTS TRIBUNAL 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 THE JOINT CONTRACTS TRIBUNAL 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 THE JOINT CONTRACTS TRIBUNAL 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.