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

JAYEX TECHNOLOGY LIMITED

INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON, EC3V 3NG,
Company Registration Number
05569302
Private Limited Company
Active

Company Overview

About Jayex Technology Ltd
JAYEX TECHNOLOGY LIMITED was founded on 2005-09-20 and has its registered office in London. The organisation's status is listed as "Active". Jayex Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAYEX TECHNOLOGY LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE
36-38 CORNHILL
LONDON
EC3V 3NG
Other companies in NW10
 
Filing Information
Company Number 05569302
Company ID Number 05569302
Date formed 2005-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867247684  
Last Datalog update: 2023-12-06 10:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYEX TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CURA MANAGEMENT SERVICES LIMITED   PRIME ACCOUNTANCY SOLUTIONS LIMITED   PROSMATIC 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.
Companies with same name JAYEX TECHNOLOGY LIMITED
The following companies were found which have the same name as JAYEX TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAYEX TECHNOLOGY INDIA PRIVATE LIMITED D-221DEFENCE COLONY NEW DELHI Delhi 110024 STRIKE OFF Company formed on the 2001-01-04
JAYEX TECHNOLOGY LIMITED VIC 3122 Active Company formed on the 2006-04-04

Company Officers of JAYEX TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
NEIL DHANANI
Company Secretary 2009-09-28
NEIL DHANANI
Director 2011-03-24
NICHOLAS FERNANDO
Director 2015-11-01
AGAM JAIN
Director 2005-09-23
ROBERT MICHAEL THOMAS MARSH
Director 2005-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
POOJA JAIN
Director 2011-03-25 2015-12-16
JOHN DANIEL BROCKLEBANK
Director 2005-10-18 2011-02-09
SHAKUNTLA DEVI JAIN
Company Secretary 2005-09-23 2009-09-28
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-09-20 2005-09-21
HANOVER DIRECTORS LIMITED
Nominated Director 2005-09-20 2005-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DHANANI SERVEWATCH LIMITED Company Secretary 2000-04-25 CURRENT 1991-04-29 Active
NEIL DHANANI VECTOR ASSET FINANCE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
NEIL DHANANI VECTOR BUSINESS FINANCE LIMITED Director 2017-04-13 CURRENT 2015-12-04 Active
NEIL DHANANI VECTOR HOLDINGS LIMITED Director 2017-04-13 CURRENT 1978-06-23 Active
AGAM JAIN VECTOR FINSOFT LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
AGAM JAIN VECTOR ASSET FINANCE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
AGAM JAIN TANGORIDE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
AGAM JAIN VECTOR LONDON LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
AGAM JAIN VECTOR BUSINESS FINANCE LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
AGAM JAIN SERVEWATCH LIMITED Director 2001-12-18 CURRENT 1991-04-29 Active
AGAM JAIN VECTOR HOLDINGS LIMITED Director 1990-12-31 CURRENT 1978-06-23 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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERESFORD HARPER
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM 36 36-38 Cornhill London EC3V 3NG England
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM International House Holborn Viaduct London EC1A 2BN England
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 13 Sovereign Park Coronation Road London NW10 7QP
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAN
2022-09-30CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-31AP01DIRECTOR APPOINTED MR NICHOLAS BERESFORD HARPER
2022-01-10Amended small company accounts made up to 2020-12-31
2022-01-10AAMDAmended small company accounts made up to 2020-12-31
2021-12-23Unaudited abridged accounts made up to 2020-12-31
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-05-19MR05
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL THOMAS MARSH
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FERNANDO
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055693020003
2020-01-24AP01DIRECTOR APPOINTED MR MICHAEL CHAN
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR AGAM JAIN
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-11TM02Termination of appointment of Neil Dhanani on 2018-08-31
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DHANANI
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR POOJA JAIN
2015-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055693020002
2015-11-03AP01DIRECTOR APPOINTED MR NICHOLAS FERNANDO
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AGAM JAIN / 05/10/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS POOJA JAIN / 05/10/2015
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-24AR0120/09/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055693020002
2014-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055693020001
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-15AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055693020001
2013-09-23AR0120/09/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-09-25AR0120/09/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-27AR0120/09/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-25AP01DIRECTOR APPOINTED MS POOJA JAIN
2011-03-24AP01DIRECTOR APPOINTED MR. NEIL DHANANI
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROCKLEBANK
2010-09-20AR0120/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL THOMAS MARSH / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL BROCKLEBANK / 20/09/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-28363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY SHAKUNTLA JAIN
2009-09-28288aSECRETARY APPOINTED MR NEIL SHANTILAL DHANANI
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-06363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-27363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-08RES12VARYING SHARE RIGHTS AND NAMES
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-11-1488(2)RAD 23/09/05--------- £ SI 200000@1=200000 £ IC 100000/300000
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288aNEW SECRETARY APPOINTED
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: BLACKBORN LIMITED SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE UB9 6NZ
2005-09-27288bSECRETARY RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-20New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to JAYEX TECHNOLOGY 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 JAYEX TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31

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 JAYEX TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of JAYEX TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

JAYEX TECHNOLOGY LIMITED owns 2 domain names.

hibrow.co.uk   jayex.co.uk  

Trademarks
We have not found any records of JAYEX TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAYEX TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2016-03-30 GBP £20,352 CHH - Customer Services - Counter Call System
Selby District Council 2014-12-23 GBP £1,090 Call Out & Repair Charge
Selby District Council 2014-12-11 GBP £1,313 Digital Signage Player
Wandsworth Council 2014-06-19 GBP £1,495
London Borough of Wandsworth 2014-06-19 GBP £1,495 I.T. SLA RECHARGE
Cheshire East Council 2014-04-22 GBP £1,840
Cheshire East Council 2014-04-22 GBP £1,840 Computer Systems & Software (Development)
Wandsworth Council 2014-03-19 GBP £1,000
London Borough of Wandsworth 2014-03-19 GBP £1,000 I.T. EQUIPMENT & MAINTENANCE
Birmingham City Council 2014-03-14 GBP £10,146
Birmingham City Council 2014-03-14 GBP £10,146
Stockport Metropolitan Council 2014-01-01 GBP £4,340
Wandsworth Council 2013-06-24 GBP £1,495
London Borough of Wandsworth 2013-06-24 GBP £1,495 I.T. SLA RECHARGE
Cheshire East Council 2013-05-22 GBP £1,840
Cheshire East Council 2013-05-22 GBP £1,840 Computer Systems & Software (Development)
Wandsworth Council 2012-06-29 GBP £1,495
London Borough of Wandsworth 2012-06-29 GBP £1,495 I.T. SLA RECHARGE
Rotherham Metropolitan Borough Council 2012-03-29 GBP £3,086 Environment & Development Services
Runnymede Borough Council 2010-02-22 GBP £-1,320
Runnymede Borough Council 2010-01-19 GBP £1,520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Salisbury NHS Foundation Trust Computer screens and consoles 2014/02/01 GBP 85,000

Salisbury NHS Foundation Trust is looking to procure an electronic self check-in kiosk system to enhance and support a centralisation of outpatient reception programme.

Outgoings
Business Rates/Property Tax
No properties were found where JAYEX TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by JAYEX TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-07-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2015-04-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-04-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-04-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2015-03-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2015-01-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-12-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-09-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-09-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2014-08-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-08-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2014-03-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-01-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2014-01-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-11-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-11-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-07-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-03-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-02-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-01-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-08-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-06-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-03-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-02-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-01-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-10-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-08-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-07-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-06-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-05-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2011-02-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-12-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-11-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-09-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-08-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-07-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-06-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-05-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-04-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-03-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2010-01-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAYEX TECHNOLOGY 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 JAYEX TECHNOLOGY 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.