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

MERRICK & JENNINGS LIMITED

Warnford Court, 29 Throgmorton Street, London, EC2N 2AT,
Company Registration Number
04379442
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Merrick & Jennings Ltd
MERRICK & JENNINGS LIMITED was founded on 2002-02-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Merrick & Jennings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERRICK & JENNINGS LIMITED
 
Legal Registered Office
Warnford Court
29 Throgmorton Street
London
EC2N 2AT
Other companies in EC2N
 
Filing Information
Company Number 04379442
Company ID Number 04379442
Date formed 2002-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-30
Account next due 29/02/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-15 04:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERRICK & JENNINGS 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 MERRICK & JENNINGS LIMITED

Current Directors
Officer Role Date Appointed
LONDON CORPORATE ADMINISTRATION LTD
Company Secretary 2014-09-30
LONDON PROFESSIONAL MANAGEMENT LTD
Director 2014-09-30
DESPOINA ZINONOS
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
AMICORP (UK) SECRETARIES LIMITED
Company Secretary 2002-02-22 2014-09-30
MARIOS TOFAROS
Director 2013-07-18 2014-09-30
DESPOINA ZINONOS
Director 2007-10-30 2013-07-18
NICOS CHARALAMBIDES
Director 2002-07-30 2007-10-30
AMICORP (UK) DIRECTORS LIMITED
Director 2002-02-22 2002-07-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-02-22 2002-02-22
CHALFEN NOMINEES LIMITED
Nominated Director 2002-02-22 2002-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON CORPORATE ADMINISTRATION LTD 7 - 8 SANDALL CLOSE LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
LONDON CORPORATE ADMINISTRATION LTD IQDMEDIAS LTD Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
LONDON CORPORATE ADMINISTRATION LTD LPQ ADVISORY LIMITED Company Secretary 2016-01-11 CURRENT 2013-03-12 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD ALASKA METALLURGY & STEEL COMPANY LIMITED Company Secretary 2014-09-30 CURRENT 2010-04-15 Dissolved 2017-08-29
LONDON CORPORATE ADMINISTRATION LTD KEENE & SONS LIMITED Company Secretary 2014-09-30 CURRENT 1999-11-11 Active
LONDON CORPORATE ADMINISTRATION LTD EUROREEF LIMITED Company Secretary 2014-09-30 CURRENT 2007-05-09 Dissolved 2018-06-26
LONDON CORPORATE ADMINISTRATION LTD AMBERSHORE UK LIMITED Company Secretary 2014-09-30 CURRENT 2007-08-20 Active
LONDON CORPORATE ADMINISTRATION LTD WALTZ PROPERTIES LIMITED Company Secretary 2014-09-30 CURRENT 2005-03-24 Active
LONDON CORPORATE ADMINISTRATION LTD REDQUEST LIMITED Company Secretary 2014-09-30 CURRENT 2007-05-17 Active
LONDON CORPORATE ADMINISTRATION LTD REEFBAY LIMITED Company Secretary 2014-09-30 CURRENT 2009-08-07 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD ROSEPARADE LIMITED Company Secretary 2014-09-30 CURRENT 2010-07-27 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD DALTON & PARKES LIMITED Company Secretary 2014-09-30 CURRENT 2002-02-21 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD EASTCITY LIMITED Company Secretary 2014-09-30 CURRENT 2007-11-01 Active
LONDON CORPORATE ADMINISTRATION LTD INTERSCOPE LIMITED Company Secretary 2014-09-30 CURRENT 2009-03-30 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD LATIN AMERICAN INVESTMENTS LIMITED Company Secretary 2013-01-02 CURRENT 2005-08-08 Active
LONDON CORPORATE ADMINISTRATION LTD EUROPOWER TECHNOLOGIES LIMITED Company Secretary 2012-09-28 CURRENT 2002-10-18 Active
LONDON CORPORATE ADMINISTRATION LTD WILDCLIFE UK LIMITED Company Secretary 2012-06-05 CURRENT 2003-10-06 Active
LONDON CORPORATE ADMINISTRATION LTD REDSPIN LIMITED Company Secretary 2012-06-05 CURRENT 2004-07-07 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD VERIMEMBER.COM LTD Company Secretary 2010-11-22 CURRENT 2010-11-22 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD VERIDEAL.COM LTD Company Secretary 2010-11-22 CURRENT 2010-11-22 Active - Proposal to Strike off
LONDON CORPORATE ADMINISTRATION LTD BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD Company Secretary 2009-06-23 CURRENT 2008-11-20 Active
LONDON CORPORATE ADMINISTRATION LTD LONDON EQUITY HOLDINGS LTD Company Secretary 2008-03-17 CURRENT 2008-03-17 Active
LONDON CORPORATE ADMINISTRATION LTD LONDON PROFESSIONAL MANAGEMENT LTD Company Secretary 2007-09-20 CURRENT 2006-03-08 Active
LONDON CORPORATE ADMINISTRATION LTD P T A GUARANTEE (UK) LIMITED Company Secretary 2007-03-27 CURRENT 2003-01-31 Active - Proposal to Strike off
LONDON PROFESSIONAL MANAGEMENT LTD BUSINESSCOOP GB LTD. Director 2016-02-11 CURRENT 2015-03-06 Active - Proposal to Strike off
LONDON PROFESSIONAL MANAGEMENT LTD LPQ ADVISORY LIMITED Director 2016-01-11 CURRENT 2013-03-12 Active - Proposal to Strike off
LONDON PROFESSIONAL MANAGEMENT LTD LUXURY HOTELS MANAGEMENT COMPANY LTD Director 2015-03-31 CURRENT 2015-03-31 Active
LONDON PROFESSIONAL MANAGEMENT LTD ALASKA METALLURGY & STEEL COMPANY LIMITED Director 2014-09-30 CURRENT 2010-04-15 Dissolved 2017-08-29
LONDON PROFESSIONAL MANAGEMENT LTD KEENE & SONS LIMITED Director 2014-09-30 CURRENT 1999-11-11 Active
LONDON PROFESSIONAL MANAGEMENT LTD EUROREEF LIMITED Director 2014-09-30 CURRENT 2007-05-09 Dissolved 2018-06-26
LONDON PROFESSIONAL MANAGEMENT LTD AMBERSHORE UK LIMITED Director 2014-09-30 CURRENT 2007-08-20 Active
LONDON PROFESSIONAL MANAGEMENT LTD WALTZ PROPERTIES LIMITED Director 2014-09-30 CURRENT 2005-03-24 Active
LONDON PROFESSIONAL MANAGEMENT LTD REDQUEST LIMITED Director 2014-09-30 CURRENT 2007-05-17 Active
LONDON PROFESSIONAL MANAGEMENT LTD REEFBAY LIMITED Director 2014-09-30 CURRENT 2009-08-07 Active - Proposal to Strike off
LONDON PROFESSIONAL MANAGEMENT LTD ROSEPARADE LIMITED Director 2014-09-30 CURRENT 2010-07-27 Active - Proposal to Strike off
LONDON PROFESSIONAL MANAGEMENT LTD DALTON & PARKES LIMITED Director 2014-09-30 CURRENT 2002-02-21 Active - Proposal to Strike off
LONDON PROFESSIONAL MANAGEMENT LTD EASTCITY LIMITED Director 2014-09-30 CURRENT 2007-11-01 Active
LONDON PROFESSIONAL MANAGEMENT LTD INTERSCOPE LIMITED Director 2014-09-30 CURRENT 2009-03-30 Active - Proposal to Strike off
LONDON PROFESSIONAL MANAGEMENT LTD LATIN AMERICAN INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2005-08-08 Active
LONDON PROFESSIONAL MANAGEMENT LTD EUROPOWER TECHNOLOGIES LIMITED Director 2012-09-28 CURRENT 2002-10-18 Active
LONDON PROFESSIONAL MANAGEMENT LTD WILDCLIFE UK LIMITED Director 2012-06-05 CURRENT 2003-10-06 Active
LONDON PROFESSIONAL MANAGEMENT LTD LONDON EQUITY HOLDINGS LTD Director 2008-03-17 CURRENT 2008-03-17 Active
LONDON PROFESSIONAL MANAGEMENT LTD LONDON CORPORATE ADMINISTRATION LTD Director 2007-02-23 CURRENT 2007-02-23 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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-23DS01Application to strike the company off the register
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/22
2022-05-31AA01Previous accounting period extended from 31/12/21 TO 30/05/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK GALVAS
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-22DISS40Compulsory strike-off action has been discontinued
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 500002
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK GALVAS
2017-05-23GAZ1FIRST GAZETTE
2017-05-23GAZ1FIRST GAZETTE
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 500002
2016-02-24AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR BULLDOG NOMINEE SECRETARIES UK LIMITED on 2015-03-10
2016-02-24CH02Director's details changed for Bulldog Nominee Directors Uk Limited on 2015-03-10
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 500002
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-13TM02Termination of appointment of Amicorp (Uk) Secretaries Limited on 2014-09-30
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIOS TOFAROS
2014-10-13AP04Appointment of Bulldog Nominee Secretaries Uk Limited as company secretary on 2014-09-30
2014-10-13AP02Appointment of Bulldog Nominee Directors Uk Limited as director on 2014-09-30
2014-10-13AP01DIRECTOR APPOINTED MS DESPOINA ZINONOS
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 500002
2014-03-11AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Marios Tofaros on 2014-03-11
2013-11-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 2ND FLOOR 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM, 2ND FLOOR 3 LLOYDS AVENUE, LONDON, EC3N 3DS, UNITED KINGDOM
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DESPOINA ZINONOS
2013-07-25AP01DIRECTOR APPOINTED MARIOS TOFAROS
2013-03-08AR0122/02/13 FULL LIST
2013-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 05/03/2013
2012-10-04AA31/12/11 TOTAL EXEMPTION FULL
2012-04-11AR0122/02/12 FULL LIST
2011-10-10AA31/12/10 TOTAL EXEMPTION FULL
2011-03-10AR0122/02/11 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 41 TRINITY SQUARE LONDON EC3N 4DJ
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, 41 TRINITY SQUARE, LONDON, EC3N 4DJ
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-03-26AR0122/02/10 FULL LIST
2009-10-10AA31/12/08 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-19AA31/12/07 TOTAL EXEMPTION FULL
2008-11-27AA31/12/06 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 01/03/2007
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-04-21363sRETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 41 TRINITY SQUARE 4TH FLOOR LONDON EC3N 4DJ
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 41 TRINITY SQUARE, 4TH FLOOR, LONDON, EC3N 4DJ
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 539 BEN JONSON HOUSE BARBICAN LONDON EC2Y 8NH
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 539 BEN JONSON HOUSE, BARBICAN, LONDON, EC2Y 8NH
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-09363sRETURN MADE UP TO 22/02/06; NO CHANGE OF MEMBERS
2005-07-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-07-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-04-06363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-09-24244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-06363sRETURN MADE UP TO 22/02/04; CHANGE OF MEMBERS
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-0988(2)RAD 19/05/03--------- £ SI 5@100000=500000 £ IC 2/500002
2003-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-09RES04£ NC 500000/500002 17/04
2003-05-09123NC INC ALREADY ADJUSTED 17/04/03
2003-04-02122S-DIV 03/03/03
2003-04-02RES04£ NC 10000/500000 03/03
2003-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-02123NC INC ALREADY ADJUSTED 03/03/03
2003-04-02RES12VARYING SHARE RIGHTS AND NAMES
2003-04-02RES13SUB DIVISION 03/03/03
2003-03-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-24225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-10-24ELRESS366A DISP HOLDING AGM 08/08/02
2002-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2002-10-24ELRESS252 DISP LAYING ACC 08/08/02
2002-10-24ELRESS386 DISP APP AUDS 08/08/02
2002-10-2488(2)RAD 01/08/02--------- £ SI 1@1=1 £ IC 1/2
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288bDIRECTOR RESIGNED
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: AMICORP HOUSE 81 FENCHURCH STREET LONDON EC3M 4BT
2002-08-07287REGISTERED OFFICE CHANGED ON 07/08/02 FROM: AMICORP HOUSE, 81 FENCHURCH STREET, LONDON, EC3M 4BT
2002-03-01288bDIRECTOR RESIGNED
2002-03-01288aNEW DIRECTOR APPOINTED
2002-03-01288bSECRETARY RESIGNED
2002-03-01288aNEW SECRETARY APPOINTED
2002-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-05-30

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 MERRICK & JENNINGS LIMITED

Intangible Assets
Patents
We have not found any records of MERRICK & JENNINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERRICK & JENNINGS LIMITED
Trademarks
We have not found any records of MERRICK & JENNINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERRICK & JENNINGS 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 (82990 - Other business support service activities n.e.c.) as MERRICK & JENNINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MERRICK & JENNINGS 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 MERRICK & JENNINGS 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 MERRICK & JENNINGS 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.