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

ST. JAMES MANAGEMENT SERVICES LIMITED

LONDON ROAD, CHELTENHAM, GL52,
Company Registration Number
05011666
Private Limited Company
Dissolved

Dissolved 2017-01-12

Company Overview

About St. James Management Services Ltd
ST. JAMES MANAGEMENT SERVICES LIMITED was founded on 2004-01-09 and had its registered office in London Road. The company was dissolved on the 2017-01-12 and is no longer trading or active.

Key Data
Company Name
ST. JAMES MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
LONDON ROAD
CHELTENHAM
 
Filing Information
Company Number 05011666
Date formed 2004-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2017-01-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 02:42:41
Primary Source:Companies House
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.
Companies with same name ST. JAMES MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as ST. JAMES MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST. JAMES MANAGEMENT SERVICES LIMITED Dissolved Company formed on the 1981-02-20

Company Officers of ST. JAMES MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL HENRY
Director 2010-07-20
PHILIP JAMES LINEHAN
Director 2010-07-20
JOHN RICHARD MUDGE
Director 2004-01-09
DUNCAN NAYLOR
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARY MUDGE
Company Secretary 2004-01-09 2010-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-09 2004-01-09
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-09 2004-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL HENRY TETBURY TAKEAWAY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
JOHN MICHAEL HENRY COTSWOLD GATEWAY LTD Director 2017-05-11 CURRENT 2017-05-11 Active
JOHN MICHAEL HENRY BMF APPRENTICESHIPS PLUS LTD Director 2016-06-09 CURRENT 2016-06-09 Active
JOHN MICHAEL HENRY BWF APPRENTICESHIPS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
JOHN MICHAEL HENRY ESSENTIAL CHILLI LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-12-15
JOHN MICHAEL HENRY WORK SKILLS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Liquidation
JOHN MICHAEL HENRY VOCATIONAL TRAINING TEAM LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-10-21
JOHN MICHAEL HENRY CIRENCESTER SPORTS BAR LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2014-09-09
JOHN MICHAEL HENRY EDA LEARNING AND DEVELOPMENT LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
JOHN MICHAEL HENRY M3 STRATEGIC INVESTMENTS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2014-03-04
JOHN MICHAEL HENRY ALEXANDRA VAULTS MANAGEMENT SERVICES COMPANY LIMITED Director 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-10-28
JOHN MICHAEL HENRY M2 TRAINING LIMITED Director 2007-10-18 CURRENT 2003-06-27 Dissolved 2016-12-29
PHILIP JAMES LINEHAN WORK SKILLS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Liquidation
PHILIP JAMES LINEHAN VOCATIONAL TRAINING TEAM LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-10-21
PHILIP JAMES LINEHAN UK TRAINING TEAM LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2016-04-05
PHILIP JAMES LINEHAN M2 TRAINING LIMITED Director 2009-10-01 CURRENT 2003-06-27 Dissolved 2016-12-29
JOHN RICHARD MUDGE PARK PLACE SERVICES LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
JOHN RICHARD MUDGE ST JAMES STANSTED LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
JOHN RICHARD MUDGE PARK PLACE LONDON LIMITED Director 2013-02-27 CURRENT 2013-02-27 Liquidation
DUNCAN NAYLOR BMF APPRENTICESHIPS PLUS LTD Director 2016-06-09 CURRENT 2016-06-09 Active
DUNCAN NAYLOR BWF APPRENTICESHIPS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
DUNCAN NAYLOR ESSENTIAL CHILLI LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-12-15
DUNCAN NAYLOR PROBLEM PAGE TV LIMITED Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2013-09-03
DUNCAN NAYLOR VOCATIONAL TRAINING TEAM LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-10-21
DUNCAN NAYLOR CIRENCESTER SPORTS BAR LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2014-09-09
DUNCAN NAYLOR MS SOFTWARE SOLUTIONS LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
DUNCAN NAYLOR DATA SUPPORT SOLUTIONS LIMITED Director 2009-01-30 CURRENT 2009-01-30 Dissolved 2014-09-16
DUNCAN NAYLOR M2 TRAINING LIMITED Director 2007-10-18 CURRENT 2003-06-27 Dissolved 2016-12-29
DUNCAN NAYLOR ACCOUNTING BY DESIGN (UK) LIMITED Director 2004-02-12 CURRENT 2004-02-12 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
2017-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2015
2016-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016
2015-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 302 CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD ENGLAND
2014-03-064.20STATEMENT OF AFFAIRS/4.19
2014-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-06AR0123/06/13 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MUDGE / 01/07/2012
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NAYLOR / 01/07/2012
2012-10-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-10-29AA31/07/11 TOTAL EXEMPTION SMALL
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 1 ELLIOTT ROAD LOVE LANE INDUSTRIAL ESTATE CIRENCESTER GLOUCESTERSHIRE GL7 1YS
2012-08-04DISS40DISS40 (DISS40(SOAD))
2012-08-02AR0123/06/12 FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2012-03-21AA01PREVSHO FROM 31/07/2012 TO 30/11/2011
2012-02-27AA01PREVEXT FROM 31/05/2011 TO 31/07/2011
2011-07-18AR0123/06/11 FULL LIST
2010-11-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL HENRY
2010-09-20AP01DIRECTOR APPOINTED MR DUNCAN NAYLOR
2010-09-20AP01DIRECTOR APPOINTED PHILLIP JAMES LINEHAN
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MUDGE
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 158 HIGH STREET, WEALDSTONE HARROW MIDDLESEX HA3 7AX
2010-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-13RES01ADOPT ARTICLES 20/07/2010
2010-06-23AR0123/06/10 FULL LIST
2010-04-08SH0108/04/10 STATEMENT OF CAPITAL GBP 100
2010-03-10AR0109/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MUDGE / 10/03/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-28363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-03-07AA31/05/07 TOTAL EXEMPTION FULL
2008-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-25363sRETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS
2007-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-08-12363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS; AMEND
2005-02-23225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05
2005-02-22363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

85 - Education
855 - Other education
85590 - Other education not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to ST. JAMES MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-11
Resolutions for Winding-up2014-03-06
Appointment of Liquidators2014-03-06
Notices to Creditors2014-03-06
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against ST. JAMES MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. JAMES MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-11-30 £ 120,947
Creditors Due Within One Year 2011-11-30 £ 161,788
Provisions For Liabilities Charges 2012-11-30 £ 1,324
Provisions For Liabilities Charges 2011-11-30 £ 1,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

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 ST. JAMES MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 57,016
Cash Bank In Hand 2011-11-30 £ 88,624
Current Assets 2012-11-30 £ 481,169
Current Assets 2011-11-30 £ 487,655
Debtors 2012-11-30 £ 420,544
Debtors 2011-11-30 £ 394,506
Fixed Assets 2012-11-30 £ 6,618
Fixed Assets 2011-11-30 £ 7,875
Shareholder Funds 2012-11-30 £ 365,516
Shareholder Funds 2011-11-30 £ 332,328
Tangible Fixed Assets 2012-11-30 £ 6,618
Tangible Fixed Assets 2011-11-30 £ 7,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. JAMES MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JAMES MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of ST. JAMES MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JAMES MANAGEMENT SERVICES 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 (70229 - Management consultancy activities other than financial management) as ST. JAMES MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ST. JAMES MANAGEMENT SERVICES 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 TypeResolutions for Winding-up
Defending partyST JAMES MANAGEMENT SERVICES LIMITEDEvent Date2014-02-28
At a General Meeting of the members of the above named company, duly convened and held at Priory Lodge, London Road, Cheltenham, Gloucestershire GL52 6HH on 28 February 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That David Hughes be and he is hereby appointed Liquidator for the purposes of such winding up”. David Neil Hughes (IP number 8817) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH was appointed Liquidator of the Company on 28 February 2014 . Further information about this case is available from the offices of Janes on 01242 256085 . John Henry , Office holder capacity: Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyST JAMES MANAGEMENT SERVICES LIMITEDEvent Date2014-02-28
Liquidator's Name and Address: David Neil Hughes of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH :
 
Initiating party Event TypeNotices to Creditors
Defending partyST JAMES MANAGEMENT SERVICES LIMITEDEvent Date2014-02-28
In accordance with Rule 4.106, I David N Hughes (IP Number 8817) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH give notice that on 28 February 2014 I was appointed Liquidator of St James Management Services Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 11 April 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from the offices of Janes on 01242 256085 . David N Hughes , Office holder capacity: Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyST JAMES MANAGEMENT SERVICES LIMITEDEvent Date2014-02-28
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of St James Management Services Limited will be held at Janes, Priory Lodge, London Road, Cheltenham, GLOS GL52 6HH on 15th September 2016 at 9:45 am , to be followed at 10:00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, GLOS GL52 6HH , no later than 12 noon on the preceding day. 10th August 2016 Office Holder Details: David Neil Hughes (IP number 8817 ) of Janes , Priory Lodge, London Road, Cheltenham, Glos GL52 6HH . Date of Appointment: 28 February 2014 . Further information about this case is available from the offices of Janes on 01242 256085. David Neil Hughes , Liquidator
 
Initiating party Event TypeProposal to Strike Off
Defending partyST. JAMES MANAGEMENT SERVICES LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JAMES MANAGEMENT SERVICES 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 ST. JAMES MANAGEMENT SERVICES 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.