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

JAMES TRUST LIMITED

28 HEREFORD ROAD, LONDON, W2 5AJ,
Company Registration Number
00445538
Private Limited Company
Active

Company Overview

About James Trust Ltd
JAMES TRUST LIMITED was founded on 1947-11-22 and has its registered office in . The organisation's status is listed as "Active". James Trust Limited is a Private Limited Company registered in 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
JAMES TRUST LIMITED
 
Legal Registered Office
28 HEREFORD ROAD
LONDON
W2 5AJ
Other companies in W2
 
Filing Information
Company Number 00445538
Company ID Number 00445538
Date formed 1947-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744557118  
Last Datalog update: 2024-01-08 04:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES TRUST 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 JAMES TRUST LIMITED
The following companies were found which have the same name as JAMES TRUST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES TRUST CO 2496 Augusta Drive NAPLES FL 34109 Inactive Company formed on the 2005-12-05

Company Officers of JAMES TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID LIONEL GRAHAM
Director 1990-12-28
GAVIN JOHN GRAHAM
Director 1990-12-28
RICHARD ANTHONY GRAHAM
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN BROWNE
Company Secretary 1995-07-18 2017-09-22
STEPHEN WARNER
Director 1990-12-28 2001-03-25
STELLA GRAHAM
Director 1990-12-28 2000-02-14
STELLA GRAHAM
Company Secretary 1990-12-28 1995-07-18
HAROLD GRAHAM
Director 1990-12-28 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LIONEL GRAHAM D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1996-02-14 Active
DAVID LIONEL GRAHAM MOY COURT LIMITED Director 2015-12-21 CURRENT 2015-03-12 Active
DAVID LIONEL GRAHAM ESHER HOUSE DEVELOPMENT LIMITED Director 2013-11-11 CURRENT 2013-10-17 Dissolved 2016-05-25
DAVID LIONEL GRAHAM I AM THE GREATEST LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2017-04-04
DAVID LIONEL GRAHAM CHANGING IDEAS LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
DAVID LIONEL GRAHAM DANIEL HOUSE (BOOTLE) LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-11-25
DAVID LIONEL GRAHAM DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN GROUP LIMITED Director 1991-12-15 CURRENT 1986-06-25 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 Active
DAVID LIONEL GRAHAM DISTRICT & URBAN MANAGEMENT LIMITED Director 1991-12-15 CURRENT 1980-12-10 Active
DAVID LIONEL GRAHAM ARTHUR NEWBERY LIMITED Director 1990-12-28 CURRENT 1898-06-14 Active
GAVIN JOHN GRAHAM ZEPTONE (2003) LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
GAVIN JOHN GRAHAM ARTHUR NEWBERY LIMITED Director 1990-12-28 CURRENT 1898-06-14 Active
RICHARD ANTHONY GRAHAM D&U DEVELOPMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM D&U INVESTMENTS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM D&U OVERSEAS HOLDINGS LTD Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD ANTHONY GRAHAM ESHER HOUSE DEVELOPMENT LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-05-25
RICHARD ANTHONY GRAHAM BELMORE COURT LIMITED Director 2013-06-17 CURRENT 2013-01-30 Dissolved 2015-01-27
RICHARD ANTHONY GRAHAM DISTRICT & URBAN ALBION LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2015-06-30
RICHARD ANTHONY GRAHAM DANIEL HOUSE (BOOTLE) LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-11-25
RICHARD ANTHONY GRAHAM DISTRICT & URBAN LIVERPOOL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN RETAIL LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN STATE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN NORTHWEST LIMITED Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN INVESTMENTS LTD Director 2004-07-14 CURRENT 2004-07-14 Active
RICHARD ANTHONY GRAHAM ZEPTONE (2003) LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active - Proposal to Strike off
RICHARD ANTHONY GRAHAM DISTRICT & URBAN DEVELOPMENTS LIMITED Director 1996-02-14 CURRENT 1996-02-14 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN MANAGEMENT LIMITED Director 1993-05-05 CURRENT 1980-12-10 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN GROUP LIMITED Director 1992-12-15 CURRENT 1986-06-25 Active
RICHARD ANTHONY GRAHAM DISTRICT & URBAN PROPERTIES LIMITED Director 1991-12-15 CURRENT 1972-05-23 Active
RICHARD ANTHONY GRAHAM ARTHUR NEWBERY LIMITED Director 1990-12-28 CURRENT 1898-06-14 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
2023-12-28CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Director's details changed for Mr David Lionel Graham on 2022-12-15
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-28CH01Director's details changed for Mr David Lionel Graham on 2022-12-15
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22TM02Termination of appointment of Allan Browne on 2017-09-22
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 51000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 51000
2015-12-28AR0128/12/15 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 51000
2014-12-28AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-28CH01Director's details changed for Mr Gavin John Graham on 2014-12-28
2014-12-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ALLAN BROWNE on 2014-12-28
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 51000
2014-01-06AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0128/12/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0128/12/10 ANNUAL RETURN FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LIONEL GRAHAM / 22/12/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GRAHAM / 07/07/2010
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN GRAHAM / 22/12/2010
2010-11-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01Director's details changed for Mr Gavin John Graham on 2010-01-21
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 2 ALTON CHAMBERS 37 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sANNUAL RETURN MADE UP TO 28/12/04
2004-02-13363sANNUAL RETURN MADE UP TO 28/12/03
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-08363sANNUAL RETURN MADE UP TO 28/12/02
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363(288)DIRECTOR RESIGNED
2002-02-21363sANNUAL RETURN MADE UP TO 28/12/01
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-23288bDIRECTOR RESIGNED
2001-02-20363sANNUAL RETURN MADE UP TO 28/12/00
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-15363sANNUAL RETURN MADE UP TO 28/12/99
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-22363sANNUAL RETURN MADE UP TO 28/12/98
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-23363sANNUAL RETURN MADE UP TO 28/12/97
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-08363sANNUAL RETURN MADE UP TO 28/12/96
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-24363sANNUAL RETURN MADE UP TO 28/12/95
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-01288DIRECTOR RESIGNED
1995-08-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-07363sANNUAL RETURN MADE UP TO 28/12/94
1995-01-07AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-13363sANNUAL RETURN MADE UP TO 28/12/93
1994-01-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-10363sANNUAL RETURN MADE UP TO 28/12/92
1993-01-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-05363sANNUAL RETURN MADE UP TO 28/12/91
1991-01-18363aANNUAL RETURN MADE UP TO 28/12/90
1990-12-21AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-01-24363RETURN MADE UP TO 05/11/89; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 118,183
Creditors Due Within One Year 2012-03-31 £ 120,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 JAMES TRUST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 51,000
Called Up Share Capital 2012-03-31 £ 51,000
Cash Bank In Hand 2013-03-31 £ 523,186
Cash Bank In Hand 2012-03-31 £ 57,468
Current Assets 2013-03-31 £ 783,444
Current Assets 2012-03-31 £ 695,821
Debtors 2013-03-31 £ 260,258
Debtors 2012-03-31 £ 638,353
Shareholder Funds 2013-03-31 £ 3,115,261
Shareholder Funds 2012-03-31 £ 3,024,965
Tangible Fixed Assets 2013-03-31 £ 2,450,000
Tangible Fixed Assets 2012-03-31 £ 2,450,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES TRUST LIMITED
Trademarks
We have not found any records of JAMES TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ENA'S FLORISTS LIMITED 2008-02-19 Outstanding
RENT DEPOSIT DEED ENA'S FLORISTS LIMITED 2010-04-15 Outstanding

We have found 2 mortgage charges which are owed to JAMES TRUST LIMITED

Income
Government Income
We have not found government income sources for JAMES TRUST 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 (68100 - Buying and selling of own real estate) as JAMES TRUST LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JAMES TRUST 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 JAMES TRUST 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 JAMES TRUST 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.