Company Information for DIG THIS NURSERY LTD
178 NEW CROSS ROAD, LONDON, SE14 5AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DIG THIS NURSERY LTD | ||
Legal Registered Office | ||
178 NEW CROSS ROAD LONDON SE14 5AA Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 06233354 | |
---|---|---|
Company ID Number | 06233354 | |
Date formed | 2007-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB135877284 |
Last Datalog update: | 2024-05-05 12:44:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAGNA SECRETARIES LIMITED |
||
JOZSEF FRIGYES FAZEKAS |
||
MIHALY HERCZEG |
||
TAMAS HERCZEG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURELY SPACED LTD | Company Secretary | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
COWCROSS STREET LTD | Company Secretary | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
PURELY POP UP LTD | Company Secretary | 2018-03-09 | CURRENT | 2018-03-09 | Active - Proposal to Strike off | |
CLAUDINA PROPERTY LTD | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
IKS-U UK LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
GILLESPIE WALLIS LIMITED | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
SMK CONSULTANTS LTD | Company Secretary | 2015-10-21 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
LOIZOU CONSULTING LTD | Company Secretary | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
LEXINGTON ADVERTISING LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Dissolved 2017-08-15 | |
PHARAOH LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
SHGB 10 LTD | Company Secretary | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
FINNFLEET UK LTD | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
SACCONE GEO MILLENNIUM LTD | Company Secretary | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2016-04-26 | |
LOCATION SOLUTIONS EUROPE LTD | Company Secretary | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
BONORUM INVEST LTD | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2017-08-08 | |
PATIDENT LTD | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
PAVILION PRODUCTIONS LTD | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2015-05-26 | |
VISION BUSINESS SOLUTIONS (UK) LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
PHARAOH COMMERCIAL LTD | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Dissolved 2017-02-21 | |
MSE BRITAIN LTD | Company Secretary | 2013-07-29 | CURRENT | 2013-07-29 | Active - Proposal to Strike off | |
BISCOTTILICIOUS LTD | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2016-03-15 | |
KRYGER LTD | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
BORN & CO. (COMPLIANCE) LTD | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2017-01-17 | |
LUXBOROUGH INTERNATIONAL LTD | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active - Proposal to Strike off | |
YWH LTD | Company Secretary | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
ND COMPUTERS LTD | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
IMPULSE INVESTMENT LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2010-12-31 | Active | |
RUSHDENTIST LIMITED | Company Secretary | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
WAVEDENT LTD | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
VH DENT AND PARTNERS LTD | Company Secretary | 2011-10-21 | CURRENT | 2011-10-21 | Active | |
SHGB 5 LTD | Company Secretary | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
GLOBAL CARBON BROKING LTD | Company Secretary | 2011-10-17 | CURRENT | 2011-10-17 | Liquidation | |
NETWORK 118 LTD | Company Secretary | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
SHGB 3 LTD | Company Secretary | 2011-09-26 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
EVA & HANA LUSKACOVA LTD | Company Secretary | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2018-05-15 | |
APPLIED RISK SOLUTIONS LIMITED | Company Secretary | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2015-12-22 | |
ASEAR GROUP LIMITED | Company Secretary | 2011-05-25 | CURRENT | 2011-05-25 | Liquidation | |
ROBB & SONS LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2004-04-13 | Liquidation | |
RISK OUTSOURCE LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-11-17 | Liquidation | |
ZEMLIA LTD | Company Secretary | 2010-11-10 | CURRENT | 2010-11-10 | Dissolved 2016-05-24 | |
MODOR & PARTNER LIMITED | Company Secretary | 2010-10-31 | CURRENT | 2007-10-11 | Dissolved 2018-03-20 | |
SIARA LONDON LIMITED | Company Secretary | 2010-10-15 | CURRENT | 2010-10-15 | Active - Proposal to Strike off | |
RM ADVISORY WORLDWIDE LTD | Company Secretary | 2010-10-13 | CURRENT | 2010-10-13 | Active - Proposal to Strike off | |
BINOM ARCHITECTS LTD | Company Secretary | 2010-09-17 | CURRENT | 2010-09-17 | Active - Proposal to Strike off | |
APOLLO MANAGING AGENCY LTD | Company Secretary | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
MALL SOLUTIONS EUROPE LTD. | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
FRUIT 4 LTD | Company Secretary | 2010-07-01 | CURRENT | 2008-07-14 | Active | |
LOW CARBON SKILLS CONSULTING LTD | Company Secretary | 2010-05-14 | CURRENT | 2010-05-14 | Dissolved 2017-03-21 | |
CONBIZ LTD | Company Secretary | 2010-05-01 | CURRENT | 2008-02-18 | Dissolved 2015-10-20 | |
CRI CONSULTANTS LIMITED | Company Secretary | 2010-04-08 | CURRENT | 2010-04-08 | Dissolved 2016-12-23 | |
SPORTNET LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-02-08 | Dissolved 2015-09-29 | |
ABL PROPERTY SERVICES LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2007-12-14 | Active | |
SONIC TRAX PPS LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active - Proposal to Strike off | |
MEDEXPERT CONSULTANT LTD | Company Secretary | 2009-10-21 | CURRENT | 2009-10-21 | Active | |
IMPLANT SPECIALIST LTD | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
ADVANCE NETWORKS CONSULTING LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2007-10-29 | Dissolved 2014-04-08 | |
CYRENE INVESTMENTS LTD | Company Secretary | 2009-10-13 | CURRENT | 2009-10-13 | Active | |
VISIONTECH GLASS & GLAZING LTD | Company Secretary | 2009-09-02 | CURRENT | 2008-08-01 | Active | |
BROWNING CONSTRUCTION LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2007-07-23 | Dissolved 2017-07-11 | |
DISCOUNT DEVICES LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
SOUTHSEA PROGRAMMING LTD | Company Secretary | 2008-05-23 | CURRENT | 2008-05-21 | Dissolved 2016-08-23 | |
JOHN DENESI GENERAL BUILDERS LTD | Company Secretary | 2008-03-10 | CURRENT | 2007-10-01 | Dissolved 2014-09-16 | |
A LA MANANA LTD | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
VOICE NETWORK SERVICES LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
ENTERPRISE NEWS & PICTURES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2014-07-22 | |
PROPERTY SEARCH INTERNATIONAL LTD | Company Secretary | 2006-06-09 | CURRENT | 2006-03-02 | Dissolved 2018-01-09 | |
SPARKWEST LTD | Company Secretary | 2005-06-08 | CURRENT | 2004-07-16 | Dissolved 2013-10-01 | |
RM CONSULTANTS WORLDWIDE LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2005-04-05 | Active | |
LOGISTICOMM LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2005-02-15 | Dissolved 2014-02-04 | |
PAUSESILVER LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1986-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
REGISTERED OFFICE CHANGED ON 21/01/22 FROM 5 London Wall Buildings London EC2M 5NS United Kingdom | ||
Director's details changed for Mr Jozsef Frigyes Fazekas on 2022-01-21 | ||
Director's details changed for Mr Tamas Herczeg on 2022-01-21 | ||
Director's details changed for Mr Mihaly Herczeg on 2022-01-21 | ||
CH01 | Director's details changed for Mr Mihaly Herczeg on 2022-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/22 FROM 5 London Wall Buildings London EC2M 5NS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
PSC04 | Change of details for Mr Mihaly Herczeg as a person with significant control on 2021-01-27 | |
PSC04 | Change of details for Mr Mihaly Herczeg as a person with significant control on 2021-01-12 | |
CH01 | Director's details changed for Mr Jozsef Frigyes Fazekas on 2021-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/20 FROM 3 London Wall Buildings London EC2M 5NS England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM 3 London Wall Buildings London EC2M 5PD | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Jozsef Frigyes Fazekas on 2020-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
TM02 | Termination of appointment of Magna Secretaries Limited on 2019-05-05 | |
PSC04 | Change of details for Mr Mihaly Herczeg as a person with significant control on 2019-06-05 | |
CH01 | Director's details changed for Mr Tamas Herczeg on 2019-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 07/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 31/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS HERCZEG / 31/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 26/01/2017 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jozsef Frigyes Fazekas on 2015-09-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 26/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 26/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS HERCZEG / 27/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 26/01/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TAMAS HERCZEG | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2013-03-25 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/13 FROM 4 Bloomsbury Place London WC1A 2QA United Kingdom | |
RES15 | CHANGE OF NAME 05/03/2013 | |
CERTNM | Company name changed hm & fj (catford) LIMITED\certificate issued on 05/03/13 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOZSEF FRIGYES FAZEKAS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 20/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 24 BEDFORD SQUARE LONDON WC1B 3HN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOZSEF FAZEKAS / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MIHALY HERCZEG / 01/11/2008 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JOZSEF FRIGYES FAZEKAS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 47210 - Retail sale of fruit and vegetables in specialised stores
Creditors Due Within One Year | 2013-05-31 | £ 14,886 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 14,886 |
Creditors Due Within One Year | 2012-05-31 | £ 14,886 |
Creditors Due Within One Year | 2011-05-31 | £ 3,490 |
Creditors and other liabilities
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 DIG THIS NURSERY LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2011-05-31 | £ 3,311 |
Debtors | 2011-05-31 | £ 3,210 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as DIG THIS NURSERY LTD are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
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. |