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

JAMES HARVARD INTERNATIONAL GROUP LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04930093
Private Limited Company
Liquidation

Company Overview

About James Harvard International Group Ltd
JAMES HARVARD INTERNATIONAL GROUP LIMITED was founded on 2003-10-13 and has its registered office in London. The organisation's status is listed as "Liquidation". James Harvard International Group 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
JAMES HARVARD INTERNATIONAL GROUP LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in NW1
 
Previous Names
BROOMCO (3324) LIMITED29/01/2004
Filing Information
Company Number 04930093
Company ID Number 04930093
Date formed 2003-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-05 15:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES HARVARD INTERNATIONAL GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 JAMES HARVARD INTERNATIONAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
JOHN HARRINGTON
Director 2016-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL VENABLES
Director 2007-02-23 2018-05-11
CHRISTOPHER IAN STAMPER
Director 2010-12-17 2016-01-28
RICHARD JACKSON
Director 2007-02-23 2010-12-17
PHILIP JAMES DUQUENOY
Director 2007-06-29 2010-10-16
PAUL LINCOLN BEEKE
Director 2006-11-01 2010-05-31
STEFAN EDWARD BORT
Company Secretary 2007-02-23 2008-12-17
ANDREW JAMES MCRAE
Director 2007-02-23 2008-04-11
VICTORIA BROADFOOT
Company Secretary 2004-01-27 2007-02-23
VICTORIA BROADFOOT
Director 2004-01-27 2007-02-23
ANDREW CAVAGHAN
Director 2005-11-30 2007-02-23
PHILIP JAMES DUQUENOY
Director 2005-11-29 2007-02-23
ANDREW GRAHAM GOODMAN
Director 2005-11-30 2007-02-23
STEWART JAMES ROGERS
Director 2004-01-27 2007-02-23
PAUL BEEKE
Director 2004-01-27 2004-02-23
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-10-13 2004-01-27
DLA NOMINEES LIMITED
Nominated Director 2003-10-13 2004-01-27
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-10-13 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
JOHN HARRINGTON HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
JOHN HARRINGTON HAYS SOCIAL CARE LIMITED Director 2016-01-28 CURRENT 1997-03-05 Active
JOHN HARRINGTON HAYS PHARMA CONSULTING LIMITED Director 2016-01-28 CURRENT 1998-01-28 Liquidation
JOHN HARRINGTON HAYS FINANCE TECHNOLOGY LIMITED Director 2016-01-28 CURRENT 2000-04-27 Liquidation
JOHN HARRINGTON HAYS RECRUITMENT SERVICES LIMITED Director 2016-01-28 CURRENT 2012-05-25 Active
JOHN HARRINGTON HAYS HEALTHCARE LIMITED Director 2016-01-28 CURRENT 1992-12-24 Active
JOHN HARRINGTON HAYS PHARMA LIMITED Director 2016-01-28 CURRENT 2002-04-17 Liquidation
JOHN HARRINGTON H101 LIMITED Director 2016-01-28 CURRENT 2013-02-14 Active
JOHN HARRINGTON OWEN, THORNHILL AND HARPER LIMITED Director 2016-01-28 CURRENT 1976-10-12 Liquidation
JOHN HARRINGTON HAYS SPECIALIST RECRUITMENT LIMITED Director 2016-01-28 CURRENT 1970-03-25 Active
JOHN HARRINGTON HAYS PERSONNEL PAYROLL SERVICES LTD Director 2016-01-28 CURRENT 1971-06-09 Liquidation
JOHN HARRINGTON HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Director 2016-01-28 CURRENT 1976-03-30 Liquidation
JOHN HARRINGTON OVAL (1620) LIMITED Director 2016-01-28 CURRENT 2000-12-27 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
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF
2018-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP .002
2018-03-19SH1919/03/18 STATEMENT OF CAPITAL GBP 0.002
2018-03-06RES13CANCEL SHARE PREMIUM A/C 19/02/2018
2018-03-06RES06REDUCE ISSUED CAPITAL 19/02/2018
2018-03-05SH20STATEMENT BY DIRECTORS
2018-03-05CAP-SSSOLVENCY STATEMENT DATED 19/02/18
2018-03-05RES13CANCEL SHARE PREMIUM A/C 19/02/2018
2018-03-05RES06REDUCE ISSUED CAPITAL 19/02/2018
2017-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 256190
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-16RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 10/10/2016
2017-06-16ANNOTATIONClarification
2016-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 256190
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-02AP01DIRECTOR APPOINTED MR JOHN HARRINGTON
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 256190
2015-10-08AR0127/09/15 FULL LIST
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 256190
2014-10-15AR0127/09/14 FULL LIST
2014-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-07AR0127/09/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-11AR0127/09/12 FULL LIST
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-04AR0127/09/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STAMPER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUQUENOY
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VENABLES / 27/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 27/09/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEEKE
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-22AR0127/09/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DUQUENOY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LINCOLN BEEKE / 01/10/2009
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-10-08225PREVEXT FROM 31/12/2007 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE
2008-02-13363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS; AMEND
2008-01-11363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141282 MOORGATE LONDON EC2M 6TX
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 25-27 WOOTTON STREET WATERLOO LONDON SE1 8TG
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-17363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-27123NC INC ALREADY ADJUSTED 30/11/05
2006-01-27122S-DIV 30/11/05
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-17RES04£ NC 200000/300000
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAMES HARVARD INTERNATIONAL GROUP 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 JAMES HARVARD INTERNATIONAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JAMES HARVARD INTERNATIONAL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JAMES HARVARD INTERNATIONAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HARVARD INTERNATIONAL GROUP LIMITED
Trademarks
We have not found any records of JAMES HARVARD INTERNATIONAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HARVARD INTERNATIONAL GROUP 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 (99999 - Dormant Company) as JAMES HARVARD INTERNATIONAL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAMES HARVARD INTERNATIONAL GROUP 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 JAMES HARVARD INTERNATIONAL GROUP 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 JAMES HARVARD INTERNATIONAL GROUP 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.