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

JDR ENTERPRISES LIMITED

KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
06318538
Private Limited Company
Liquidation

Company Overview

About Jdr Enterprises Ltd
JDR ENTERPRISES LIMITED was founded on 2007-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Jdr Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JDR ENTERPRISES LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in CB6
 
Previous Names
SHELL ACQUISITIONS LIMITED12/12/2007
Filing Information
Company Number 06318538
Company ID Number 06318538
Date formed 2007-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts GROUP
Last Datalog update: 2018-09-05 15:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JDR ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 JDR ENTERPRISES LIMITED
The following companies were found which have the same name as JDR ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JDR ENTERPRISES, LLC 9 FAIRLEE DRIVE Suffolk EAST NORTHPORT NY 11731 Active Company formed on the 2003-07-14
JDR ENTERPRISES, INC 54706 Hwy 491 Cahone CO 81320 Voluntarily Dissolved Company formed on the 2008-06-25
JDR ENTERPRISES, LTD. 10340 W 62nd Pl #201 Arvada CO 80004 Delinquent Company formed on the 1992-05-11
JDR Enterprises LLC 3390 S Quivas St Englewood CO 80110 Good Standing Company formed on the 2014-10-29
JDR ENTERPRISES LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2014-05-30
JDR ENTERPRISES, INC. 431 20TH STREET SE LE MARS IA 51031 Active Company formed on the 2015-09-28
JDR Enterprises, LLC 6371 JULIET CT ROANOKE VA 24018 Active Company formed on the 2003-07-02
JDR ENTERPRISES INC. 498 ARNETT BLVD DANVILLE VA 24540 Active Company formed on the 1988-11-15
JDR Enterprises LLC 2657 Bannister Ct Colorado Springs CO 80920 Delinquent Company formed on the 2005-02-28
JDR ENTERPRISES LLC 8044 MONTGOMERY RD STE 700 CINCINNATI OH 45236 Active Company formed on the 2012-11-30
JDR ENTERPRISES, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2000-08-10
JDR ENTERPRISES, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2011-03-30
JDR ENTERPRISES PRIVATE LIMITED SHOP NO.11 GROUND FLOORMOOGAMBIKAI COMPLEX 4 LADY DESIKA ROAD MYLAPORE CHENNAI 600 004 Tamil Nadu STRIKE OFF Company formed on the 2004-12-03
JDR ENTERPRISES PTY LTD Active Company formed on the 1999-05-24
JDR Enterprises, Inc. 5900 E Lerdo Hwy Shafter CA 93263 Dissolved Company formed on the 1997-08-07
JDR ENTERPRISES PRIVATE LIMITED FRENCH ROAD Singapore 200808 Dissolved Company formed on the 2012-08-22
Jdr Enterprises, LLC Delaware Unknown
JDR ENTERPRISESS LLC Delaware Unknown
JDR ENTERPRISES LLC Default Company formed on the 2015-04-13
JDR ENTERPRISES OF BREVARD, INC. 1556 EMERSON DR SE PALM BAY FL 32909 Inactive Company formed on the 1998-01-30

Company Officers of JDR ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR MACKIE
Company Secretary 2007-10-10
IVAN ROLAND COYARD
Director 2015-07-17
DAVID JOHN RAPHAEL CURRIE
Director 2015-01-30
JONATHAN JAMES GUEST
Director 2014-01-29
ROBERT AUSTIN HASTINGS
Director 2015-12-09
ROGER PATRICK HERBERT
Director 2007-09-24
ROBERT A SOLBERG
Director 2007-09-24
ALAN JAMES STARK WILSON
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER RICH
Director 2009-11-17 2016-12-23
MARTIN BRETT BODEN
Director 2011-09-21 2015-07-01
ANDREW JOHN NORMAN
Director 2012-10-18 2014-09-30
JOHAN PETER VAN DE STEEN
Director 2010-12-15 2013-12-11
PETER DAVID SAYLES
Director 2011-07-01 2013-11-15
ALISTAIR MACKIE
Director 2008-03-12 2013-04-03
PATRICK MICHAEL CHRISTOPHER PHELAN
Director 2008-09-05 2011-12-23
ANDREW PETER HAWKINS
Director 2009-11-17 2011-12-14
GREGORY DAVID KORAL
Director 2010-07-15 2011-07-31
HAN VAN VEEN
Director 2008-09-05 2011-06-23
ROBERT IAN JENKINS
Director 2007-09-24 2010-12-15
THIERRY MICHEL MARIE DE PANAFIEU
Director 2007-07-26 2009-11-17
VISION CAPITAL GROUP LIMITED
Company Secretary 2007-07-26 2007-10-10
ROBERT A SOLBERG
Director 2007-09-24 2007-10-10
MARTIN ROBERT HENDERSON
Nominated Secretary 2007-07-19 2007-07-26
BIBI RAHIMA ALLY
Director 2007-07-23 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR MACKIE JDR CABLE SYSTEMS (NETHERLANDS) LIMITED Company Secretary 2002-07-04 CURRENT 1998-07-14 Dissolved 2015-03-27
IVAN ROLAND COYARD INTERNATIONAL ENERGY CONSULTING LTD Director 2015-03-16 CURRENT 2015-03-16 Active
IVAN ROLAND COYARD TECHNOCEAN SUBSEA AS Director 2014-07-30 CURRENT 2014-01-01 Active
IVAN ROLAND COYARD TECHNOCEAN SUBSEA INTERNATIONAL LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2016-01-26
IVAN ROLAND COYARD X-SUBSEA ATLANTIC LIMITED Director 2011-11-11 CURRENT 2004-08-12 Dissolved 2016-05-23
IVAN ROLAND COYARD X-SUBSEA UK LIMITED Director 2011-11-11 CURRENT 1994-02-21 In Administration/Administrative Receiver
DAVID JOHN RAPHAEL CURRIE PROSERV UK LIMITED Director 2018-05-25 CURRENT 1989-12-20 Active
DAVID JOHN RAPHAEL CURRIE PROSERV OPERATIONS LIMITED Director 2018-05-25 CURRENT 2007-04-12 Active
JONATHAN JAMES GUEST 16 GLENLUCE ROAD LIMITED Director 2009-10-15 CURRENT 2009-10-15 Active
ROBERT AUSTIN HASTINGS TIGRE PROJECT SERVICES LIMITED Director 2017-10-12 CURRENT 2016-01-06 Active
ROBERT AUSTIN HASTINGS TIGRE PROJECT DEVELOPMENTS LIMITED Director 2017-10-04 CURRENT 2017-07-17 Liquidation
ROBERT AUSTIN HASTINGS TIGRE PROJECT1 LTD Director 2017-10-04 CURRENT 2017-07-17 Active
ROBERT AUSTIN HASTINGS INDIGOTIGRE LIMITED Director 2015-11-06 CURRENT 2014-01-21 Active
ROGER PATRICK HERBERT JDR CABLE SYSTEMS (NETHERLANDS) LIMITED Director 2002-07-04 CURRENT 1998-07-14 Dissolved 2015-03-27
ALAN JAMES STARK WILSON ALDERLEY PLC Director 2012-11-01 CURRENT 1989-05-02 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
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-27
2019-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-27
2019-09-20LIQ MISCInsolvency:form LIQ12 - secretary of state's release
2019-02-22LIQ06Voluntary liquidation. Resignation of liquidator
2019-02-22600Appointment of a voluntary liquidator
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-11-08LIQ02Voluntary liquidation Statement of affairs
2017-10-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-17600Appointment of a voluntary liquidator
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 177 Wisbech Road Littleport Cambridgeshire CB6 1RA
2017-09-06MR05
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER RICH
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER RICH / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES GUEST / 10/10/2016
2016-07-21AD03Registers moved to registered inspection location of C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 10009078.75
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-20MISCAD03 - psc register
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-27AP01DIRECTOR APPOINTED MR ROBERT HASTINGS
2016-01-27AP01DIRECTOR APPOINTED MR ALAN JAMES STARK WILSON
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063185380001
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 10009078.75
2015-08-28AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR IVAN ROLAND COYARD
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BODEN
2015-07-02AD02SAIL ADDRESS CHANGED FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2015-03-23AP01DIRECTOR APPOINTED DAVID JOHN RAPHAEL CURRIE
2014-10-24RP04SECOND FILING WITH MUD 19/07/14 FOR FORM AR01
2014-10-24ANNOTATIONClarification
2014-10-23AP01DIRECTOR APPOINTED JONATHAN JAMES GUEST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 10009078.75
2014-07-31AR0119/07/14 FULL LIST
2014-05-07AD02SAIL ADDRESS CHANGED FROM: DUNDAS & WILSON LLP NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DE STEEN
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAYLES
2013-07-31AR0119/07/13 FULL LIST
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKIE
2013-04-16AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-11SH02SUB-DIVISION 27/03/13
2013-04-11RES12VARYING SHARE RIGHTS AND NAMES
2013-04-11RES01ADOPT ARTICLES 27/03/2013
2013-04-10RES13SUBDIVIDED SHARES 27/03/2013
2013-04-10RES01ADOPT ARTICLES 27/03/2013
2013-02-19AP01DIRECTOR APPOINTED ANDREW JOHN NORMAN
2013-01-21SH0112/12/12 STATEMENT OF CAPITAL GBP 10009078.75
2013-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-14AR0119/07/12 FULL LIST
2012-04-30RP04SECOND FILING WITH MUD 19/07/11 FOR FORM AR01
2012-04-30ANNOTATIONClarification
2012-04-17AP01DIRECTOR APPOINTED JOHAN VAN DE STEEN
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKINS
2012-02-07RES13DIR AUTH TO ALLOT SHARES LOAN APPROVED TRANSFER OF SHARES APPROVED 26/01/2012
2012-02-07RES01ADOPT ARTICLES 26/01/2012
2012-02-07SH0126/01/12 STATEMENT OF CAPITAL GBP 10006509.25
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PHELAN
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-10AP01DIRECTOR APPOINTED MR MARTIN BRETT BODEN
2011-09-30AP01DIRECTOR APPOINTED MR PETER DAVID SAYLES
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KORAL
2011-07-27AR0119/07/11 FULL LIST
2011-07-26SH0106/05/11 STATEMENT OF CAPITAL GBP 9891085
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HAN VEEN
2011-06-06RES01ALTER ARTICLES 06/05/2011
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS
2011-01-13AP01DIRECTOR APPOINTED GREGORY DAVID KORAL
2010-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0119/07/10 FULL LIST
2009-12-14AP01DIRECTOR APPOINTED ANDREW PETER HAWKINS
2009-12-14AP01DIRECTOR APPOINTED ANDREW PETER RICH
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY DE PANAFIEU
2009-12-09SH0117/11/09 STATEMENT OF CAPITAL GBP 4891085.00
2009-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-17AD02SAIL ADDRESS CREATED
2009-08-04363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-04-20225CURRSHO FROM 31/07/2008 TO 31/03/2008
2008-12-08RES01ALTER ARTICLES 30/09/2008
2008-09-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-18363sRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED PATRICK PHELAN
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JDR ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-11-22
Appointmen2017-10-10
Resolution2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against JDR ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JDR ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JDR ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JDR ENTERPRISES LIMITED
Trademarks
We have not found any records of JDR ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JDR ENTERPRISES 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 (70100 - Activities of head offices) as JDR ENTERPRISES 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 JDR ENTERPRISES 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 TypeNotice of
Defending partyJDR ENTERPRISES LIMITEDEvent Date2017-11-22
 
Initiating party Event TypeAppointmen
Defending partyJDR ENTERPRISES LIMITEDEvent Date2017-10-10
Company Number: 06318538 Name of Company: JDR ENTERPRISES LIMITED Nature of Business: Holding company Type of Liquidation: Creditors' Voluntary Liquidation Registered office: KPMG LLP, 15 Canada Squar…
 
Initiating party Event TypeResolution
Defending partyJDR ENTERPRISES LIMITEDEvent Date2017-10-10
JDR ENTERPRISES LIMITED (Company Number 06318538 ) Registered office: KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL Principal trading address: Littleport Innovation Park, Wisbech Road, Camb…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JDR ENTERPRISES 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 JDR ENTERPRISES 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.