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

THE BAJAN TRADING COMPANY LIMITED

1ST FLOOR TENNYSON HOUSE, 159-165 GREAT PORTLAND STREET, LONDON, W1W 5PA,
Company Registration Number
06377231
Private Limited Company
Active

Company Overview

About The Bajan Trading Company Ltd
THE BAJAN TRADING COMPANY LIMITED was founded on 2007-09-20 and has its registered office in London. The organisation's status is listed as "Active". The Bajan Trading Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE BAJAN TRADING COMPANY LIMITED
 
Legal Registered Office
1ST FLOOR TENNYSON HOUSE
159-165 GREAT PORTLAND STREET
LONDON
W1W 5PA
Other companies in W1W
 
Filing Information
Company Number 06377231
Company ID Number 06377231
Date formed 2007-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB931559709  
Last Datalog update: 2024-04-06 22:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BAJAN TRADING COMPANY 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.

Company Officers of THE BAJAN TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD DAVIS
Company Secretary 2007-09-20
JAMES RICHARD DAVIS
Director 2007-09-20
STEWART ANDREW HAINSWORTH
Director 2016-08-19
ALAN WILLIAM ROBINSON
Director 2016-08-19
JAMES STOCKER
Director 2017-09-25
STEPHEN KEITH WALLACE
Director 2007-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID MURRAY
Director 2016-08-19 2017-03-10
SDG SECRETARIES LIMITED
Nominated Secretary 2007-09-20 2007-09-20
SDG REGISTRARS LIMITED
Nominated Director 2007-09-20 2007-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DAVIS 64K LTD Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2018-05-01
JAMES RICHARD DAVIS MNDB ADVERTISING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH ROCKSTEADY BARS LIMITED Director 2018-06-27 CURRENT 2011-10-14 Active - Proposal to Strike off
STEWART ANDREW HAINSWORTH VESTAL VODKA LIMITED Director 2018-06-27 CURRENT 2010-05-17 Active
STEWART ANDREW HAINSWORTH PAT GARRETT LIQUOR TRADING COMPANY LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
STEWART ANDREW HAINSWORTH KANIA CRAFT DRINKS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
STEWART ANDREW HAINSWORTH PINCHOS BAR LTD Director 2017-09-12 CURRENT 2014-05-14 Active
STEWART ANDREW HAINSWORTH THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
STEWART ANDREW HAINSWORTH SADLER'S BREWHOUSE LIMITED Director 2017-06-30 CURRENT 2015-02-02 Active
STEWART ANDREW HAINSWORTH ABER FALLS DISTILLERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
STEWART ANDREW HAINSWORTH BARWELL & JONES LIMITED Director 2017-05-15 CURRENT 2008-12-30 Active
STEWART ANDREW HAINSWORTH LIVERPOOL GIN DISTILLERY LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
STEWART ANDREW HAINSWORTH HAWKSHEAD BREWERY LIMITED Director 2017-02-28 CURRENT 1996-06-07 Active
STEWART ANDREW HAINSWORTH CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
STEWART ANDREW HAINSWORTH HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
STEWART ANDREW HAINSWORTH HALEWOOD ARTISANAL SPIRITS PLC Director 2015-06-01 CURRENT 1999-01-22 Active
STEWART ANDREW HAINSWORTH AGE HOMES LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
STEWART ANDREW HAINSWORTH S.A.H NURSING HOMES LIMITED Director 1999-09-13 CURRENT 1999-08-16 Active
STEWART ANDREW HAINSWORTH A.G.E. NURSING HOMES LIMITED Director 1992-02-10 CURRENT 1990-12-05 Active
ALAN WILLIAM ROBINSON ROCKSTEADY BARS LIMITED Director 2018-06-27 CURRENT 2011-10-14 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON VESTAL VODKA LIMITED Director 2018-06-27 CURRENT 2010-05-17 Active
ALAN WILLIAM ROBINSON KANIA CRAFT DRINKS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
ALAN WILLIAM ROBINSON THE CORNISH RUM COMPANY LTD Director 2017-07-03 CURRENT 2017-07-03 Active
ALAN WILLIAM ROBINSON SADLER'S BREWHOUSE LIMITED Director 2017-06-30 CURRENT 2015-02-02 Active
ALAN WILLIAM ROBINSON ABER FALLS DISTILLERY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
ALAN WILLIAM ROBINSON SADLER'S PEAKY BLINDER DISTILLERY LTD Director 2017-06-20 CURRENT 2004-03-04 Active
ALAN WILLIAM ROBINSON BARWELL & JONES LIMITED Director 2017-05-15 CURRENT 2008-12-30 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL STREAMS OF WHISKEY LIMITED Director 2017-04-13 CURRENT 2016-02-10 Active
ALAN WILLIAM ROBINSON HALEWOOD SALES LIMITED Director 2017-03-28 CURRENT 2012-02-24 Active
ALAN WILLIAM ROBINSON LIVERPOOL GIN DISTILLERY LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
ALAN WILLIAM ROBINSON HAWKSHEAD BREWERY LIMITED Director 2017-02-28 CURRENT 1996-06-07 Active
ALAN WILLIAM ROBINSON CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
ALAN WILLIAM ROBINSON THE PLEASURE GARDENS DISTILLING COMPANY LTD. Director 2016-06-30 CURRENT 2016-06-30 Active
ALAN WILLIAM ROBINSON LAMBRINI LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON RED SQUARE BEVERAGES LIMITED Director 2016-03-18 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON WILLOW WATER LIMITED Director 2016-03-18 CURRENT 2005-08-17 Active
ALAN WILLIAM ROBINSON CHALIE RICHARDS & COMPANY LIMITED Director 2016-03-18 CURRENT 1991-05-01 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL PROPERTIES LIMITED Director 2016-03-18 CURRENT 1990-06-27 Active
ALAN WILLIAM ROBINSON LAMB & WATT VINTNERS LIMITED Director 2016-03-18 CURRENT 1993-08-03 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL MARKETING LIMITED Director 2016-03-18 CURRENT 1999-10-19 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL BRANDS LIMITED Director 2016-03-18 CURRENT 1999-12-17 Active
ALAN WILLIAM ROBINSON HALEWOOD WATER HOLDINGS LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON HALEWOOD WATER PROPERTIES LIMITED Director 2016-03-18 CURRENT 2011-06-29 Active - Proposal to Strike off
ALAN WILLIAM ROBINSON JOHN CRABBIE & COMPANY LIMITED Director 2016-03-18 CURRENT 2006-05-24 Active
ALAN WILLIAM ROBINSON H&A PRESTIGE BOTTLING LIMITED Director 2016-03-18 CURRENT 1983-10-19 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS (UK) LIMITED Director 2015-09-01 CURRENT 2000-02-07 Active
ALAN WILLIAM ROBINSON HALEWOOD GLOBAL HOLDINGS (UK) LIMITED Director 2015-09-01 CURRENT 1997-05-21 Active
ALAN WILLIAM ROBINSON HALEWOOD ARTISANAL SPIRITS PLC Director 2015-09-01 CURRENT 1999-01-22 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL TRADEMARKS LIMITED Director 2015-09-01 CURRENT 1978-03-30 Active
ALAN WILLIAM ROBINSON HALEWOOD INTERNATIONAL HOLDINGS (OVERSEAS) LIMITED Director 2015-09-01 CURRENT 1999-03-12 Active
ALAN WILLIAM ROBINSON COLIBRI TRADING LTD Director 2015-04-07 CURRENT 2015-04-07 Active
STEPHEN KEITH WALLACE ROXHILL LTD Director 2009-11-23 CURRENT 2009-11-23 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
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 01/07/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 01/07/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 01/07/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-07-01
2023-09-27CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 07/07/22
2023-04-11Audit exemption statement of guarantee by parent company for period ending 07/07/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 07/07/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-07-07
2023-03-15DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-07-25DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-25APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY
2022-07-25AP01DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON
2022-07-05Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-06-26
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/06/21
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW BRADBURY
2022-03-25AP01DIRECTOR APPOINTED MR KEVIN PILLAY
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH
2022-02-22AP01DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM ROBINSON
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-08-12PSC05Change of details for Halewood International Limited as a person with significant control on 2021-05-10
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM The Winery Ackhurst Road Chorley PR7 1NH England
2021-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM The Sovereign Distillery Wilson Road Liverpool Merseyside L36 6AD
2020-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/19
2020-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DAVIS
2019-02-19TM02Termination of appointment of James Richard Davis on 2019-01-15
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-02PSC02Notification of Halewood International Limited as a person with significant control on 2018-06-27
2018-10-02PSC07CESSATION OF H. J. NEILL LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-05-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-05-15AA01Previous accounting period shortened from 31/03/18 TO 30/06/17
2018-04-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-03-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MR JAMES STOCKER
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 4000
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-20PSC02Notification of H. J. Neill Ltd as a person with significant control on 2016-08-19
2017-06-26AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MURRAY
2016-11-07AP01DIRECTOR APPOINTED MR ANDREW DAVID MURRAY
2016-10-17AP01DIRECTOR APPOINTED STEWART ANDREW HAINSWORTH
2016-10-07AP01DIRECTOR APPOINTED MR ALAN WILLIAM ROBINSON
2016-10-03SH0119/08/16 STATEMENT OF CAPITAL GBP 4000.00
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2016 FROM THE SOVEREIGN DISTILLERY WILSON ROAD LIVERPOOL L36 6AD ENGLAND
2016-09-21RES01ADOPT ARTICLES 18/08/2016
2016-09-21RES12VARYING SHARE RIGHTS AND NAMES
2016-09-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2016 FROM C/O C/O WIGMORE REGISTRARS LTD 201 GREAT PORTLAND STREET LONDON W1W 5AB
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0120/09/15 FULL LIST
2015-06-17AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0120/09/14 FULL LIST
2014-09-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-04AR0120/09/13 FULL LIST
2013-10-04AD02SAIL ADDRESS CREATED
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-20AR0120/09/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-03AR0120/09/11 FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION FULL
2010-12-16AR0120/09/10 FULL LIST
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 5 WIGMORE STREET LONDON W1U 1HY
2010-01-02AA30/09/09 TOTAL EXEMPTION FULL
2009-10-26AR0120/09/09 FULL LIST
2009-06-11AA30/09/08 TOTAL EXEMPTION FULL
2008-10-13363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-1388(2)CAPITALS NOT ROLLED UP
2007-11-0388(2)RAD 20/09/07--------- £ SI 999@1=999 £ IC 1/1000
2007-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bSECRETARY RESIGNED
2007-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to THE BAJAN TRADING COMPANY 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 THE BAJAN TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BAJAN TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.1190
MortgagesNumMortOutstanding0.649
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 THE BAJAN TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE BAJAN TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BAJAN TRADING COMPANY LIMITED
Trademarks

Trademark applications by THE BAJAN TRADING COMPANY LIMITED

THE BAJAN TRADING COMPANY LIMITED is the Owner at publication for the trademark TRADE RUM MARK SIXTY SIX ™ (87960048) through the USPTO on the 2018-06-13
The color(s) black, dark gray and silver is/are claimed as a feature of the mark.
THE BAJAN TRADING COMPANY LIMITED is the Owner at publication for the trademark TRADE RUM MARK SIXTY SIX ™ (87960048) through the USPTO on the 2018-06-13
The color(s) black, dark gray and silver is/are claimed as a feature of the mark.
THE BAJAN TRADING COMPANY LIMITED is the Owner at publication for the trademark TRADE RUM MARK SIXTY SIX ™ (87960048) through the USPTO on the 2018-06-13
The color(s) black, dark gray and silver is/are claimed as a feature of the mark.
THE BAJAN TRADING COMPANY LIMITED is the Owner at publication for the trademark TRADE RUM MARK SIXTY SIX ™ (87960048) through the USPTO on the 2018-06-13
The color(s) black, dark gray and silver is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE BAJAN TRADING COMPANY 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as THE BAJAN TRADING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BAJAN TRADING COMPANY 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 THE BAJAN TRADING COMPANY 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 THE BAJAN TRADING COMPANY 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.