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

TJW PRECISION ENGINEERING LIMITED

UNIT A1 DRAYCOTT BUSINESS PARK, CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5DQ,
Company Registration Number
01773689
Private Limited Company
Active

Company Overview

About Tjw Precision Engineering Ltd
TJW PRECISION ENGINEERING LIMITED was founded on 1983-11-29 and has its registered office in Dursley. The organisation's status is listed as "Active". Tjw Precision Engineering 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
TJW PRECISION ENGINEERING LIMITED
 
Legal Registered Office
UNIT A1 DRAYCOTT BUSINESS PARK
CAM
DURSLEY
GLOUCESTERSHIRE
GL11 5DQ
Other companies in GL11
 
Previous Names
T.J. WIRE EROSION LIMITED25/10/2009
Filing Information
Company Number 01773689
Company ID Number 01773689
Date formed 1983-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB408305868  
Last Datalog update: 2024-05-05 17:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TJW PRECISION ENGINEERING 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 TJW PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANDREA LOUISE O'CLEARY
Company Secretary 2018-03-29
GARY COWLE
Director 2009-01-01
SHAUN COWLE
Director 2012-08-01
HELENA SUSAN HAYES
Director 2004-12-23
ROBERT JOHN HAYES
Director 2012-02-08
STEPHEN HEDLEY HAYES
Director 2004-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HEDLEY HAYES
Company Secretary 2016-10-24 2018-03-29
STEPHEN GERRARD WAIN
Director 2005-11-30 2017-04-27
KATHERINE WAIN
Company Secretary 2005-11-30 2016-10-24
TIMOTHY ROY OWEN
Director 2009-01-29 2012-01-30
BENJAMIN TONY BARTHOLOMEW
Director 1992-05-08 2008-12-31
STEPHEN HEDLEY HAYES
Company Secretary 2004-12-23 2005-11-30
JEANETTE RUTH BARTHOLOMEW
Company Secretary 1992-05-08 2004-12-23
TONY BARTHOLOMEW
Director 1992-05-08 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA SUSAN HAYES HGB ENGINEERING LIMITED Director 2017-04-27 CURRENT 2017-04-18 Active
HELENA SUSAN HAYES HGB ENGINEERING LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
HELENA SUSAN HAYES 02202329 LIMITED Director 2005-07-11 CURRENT 1987-12-03 Active - Proposal to Strike off
HELENA SUSAN HAYES ESTRELLA GROUP LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2016-07-07
ROBERT JOHN HAYES HWH ENGINEERING LIMITED Director 2012-02-08 CURRENT 2012-02-01 Active
STEPHEN HEDLEY HAYES THE BRIDGE HOUSE STOURBRIDGE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
STEPHEN HEDLEY HAYES HGB ENGINEERING LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
STEPHEN HEDLEY HAYES C & J HALESOWEN LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES WATERJET MIDLANDS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
STEPHEN HEDLEY HAYES HARPER AND SIMMONS REDDITCH LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES SRS PRECISION ENGINEERING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Liquidation
STEPHEN HEDLEY HAYES RADIUS INTERIORS LIMITED Director 2011-01-10 CURRENT 1988-10-31 Dissolved 2017-07-28
STEPHEN HEDLEY HAYES MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED Director 2009-02-02 CURRENT 2007-01-10 Active
STEPHEN HEDLEY HAYES ANGLO ERI LIMITED Director 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
STEPHEN HEDLEY HAYES CDM SHOPFITTING LIMITED Director 2007-03-29 CURRENT 1995-04-13 Dissolved 2014-11-01
STEPHEN HEDLEY HAYES CDM DISPLAYS LIMITED Director 2007-03-29 CURRENT 2000-01-19 Dissolved 2014-11-05
STEPHEN HEDLEY HAYES 02202329 LIMITED Director 2005-07-11 CURRENT 1987-12-03 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES ESTRELLA GROUP LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2016-07-07

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
2024-04-10CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-02-20PSC02Notification of Hwh Engineering Limited as a person with significant control on 2017-04-28
2021-02-03PSC07CESSATION OF HELENA SUSAN HAYES AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY COWLE
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017736890015
2020-05-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-08-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-05-15AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AP03Appointment of Mrs Andrea Louise O'cleary as company secretary on 2018-03-29
2018-03-29TM02Termination of appointment of Stephen Hedley Hayes on 2018-03-29
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERRARD WAIN
2017-06-26RES12Resolution of varying share rights or name
2017-05-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-24AP03Appointment of Mr Stephen Hedley Hayes as company secretary on 2016-10-24
2016-10-24TM02Termination of appointment of Katherine Wain on 2016-10-24
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0127/04/16 ANNUAL RETURN FULL LIST
2015-09-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-11AR0127/04/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0127/04/14 ANNUAL RETURN FULL LIST
2013-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-06-21AR0127/04/13 ANNUAL RETURN FULL LIST
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-08-08AP01DIRECTOR APPOINTED SHAUN COWLE
2012-06-13AR0127/04/12 ANNUAL RETURN FULL LIST
2012-05-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM NO 7 MILL POOL NASH LANE BELBROUGHTON WORCESTERSHIRE DY9 9AF
2012-02-17AP01DIRECTOR APPOINTED ROBERT JOHN HAYES
2012-02-09AA01PREVEXT FROM 31/05/2011 TO 30/11/2011
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OWEN
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-03AR0127/04/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERRARD WAIN / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HEDLEY HAYES / 01/01/2010
2010-05-10AR0127/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROY OWEN / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HELENA SUSAN HAYES / 01/01/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY COWLE / 01/01/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE WAIN / 01/01/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-25RES15CHANGE OF NAME 19/10/2009
2009-10-25CERTNMCOMPANY NAME CHANGED T.J. WIRE EROSION LIMITED CERTIFICATE ISSUED ON 25/10/09
2009-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-28363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED TIMOTHY ROY OWEN
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-15288aDIRECTOR APPOINTED GARY COWLE
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN BARTHOLOMEW
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYES / 25/08/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O ESTRELLA GROUP LIMITED LYGON COURT HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN
2008-05-20363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-01363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-03363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: LYGON COURT HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN
2005-12-16288bSECRETARY RESIGNED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-05-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-17363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1 HODGETTS DRIVE HALESOWEN WEST MIDLANDS B63 1ET
2005-02-09225ACC. REF. DATE EXTENDED FROM 01/02/05 TO 31/05/05
2005-02-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-26288bDIRECTOR RESIGNED
2005-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-26288bSECRETARY RESIGNED
2005-01-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GL1 1UG
2005-01-26RES13S320 SALE LEASE UNIT AG 23/12/04
2005-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining



Licences & Regulatory approval
We could not find any licences issued to TJW PRECISION ENGINEERING 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 TJW PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-12 Satisfied MR STEVE HAYES, MRS HELENA HAYES, MR STEPHEN WAIN
DEBENTURE 2011-12-06 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
DEBENTURE 2004-12-23 Satisfied LIQUIDITY LIMITED
CHATTELS MORTGAGE 2004-12-23 Satisfied HSBC EQUIPMENT FINANCE (UK) LIMITED AND HSBC ASSET FINANCE (UK) LIMITED
DEBENTURE 2004-12-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-09-30 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-06-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-06-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-01-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-05-31
Annual Accounts
2019-11-30

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 TJW PRECISION ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of TJW PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names

TJW PRECISION ENGINEERING LIMITED owns 1 domain names.

tjwire.co.uk  

Trademarks
We have not found any records of TJW PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TJW PRECISION ENGINEERING 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 (25610 - Treatment and coating of metals) as TJW PRECISION ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TJW PRECISION ENGINEERING 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 TJW PRECISION ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-12-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-11-0076169990Articles of aluminium, uncast, n.e.s.
2018-11-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-11-0076042990Solid profiles, of aluminium alloys, n.e.s.
2018-10-0076169990Articles of aluminium, uncast, n.e.s.
2018-10-0076169990Articles of aluminium, uncast, n.e.s.
2018-09-0076169990Articles of aluminium, uncast, n.e.s.
2018-07-0076169990Articles of aluminium, uncast, n.e.s.
2018-07-0076169990Articles of aluminium, uncast, n.e.s.
2018-04-0076169990Articles of aluminium, uncast, n.e.s.
2018-03-0076169990Articles of aluminium, uncast, n.e.s.
2018-02-0076169990Articles of aluminium, uncast, n.e.s.
2018-01-0076169990Articles of aluminium, uncast, n.e.s.
2017-02-0076169990Articles of aluminium, uncast, n.e.s.
2016-11-0084768900Automatic goods-vending machines, without heating or refrigerating devices; money changing machines (excl. automatic beverage-vending machines)
2016-10-0083024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2016-10-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2016-09-0076169990Articles of aluminium, uncast, n.e.s.
2016-08-0076169990Articles of aluminium, uncast, n.e.s.
2016-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-06-0076169990Articles of aluminium, uncast, n.e.s.
2016-05-0076169990Articles of aluminium, uncast, n.e.s.
2016-05-0072223097Bars and rods of stainless steel, cold-formed or cold-finished and further worked, or hot-formed and further worked, n.e.s. (excl. forged products)
2016-03-0076169990Articles of aluminium, uncast, n.e.s.
2016-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-01-0076169990Articles of aluminium, uncast, n.e.s.
2016-01-0083025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2016-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-11-0076169990Articles of aluminium, uncast, n.e.s.
2015-08-0076169990Articles of aluminium, uncast, n.e.s.
2015-08-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-04-0176169990Articles of aluminium, uncast, n.e.s.
2015-04-0076169990Articles of aluminium, uncast, n.e.s.
2015-02-0183026000Automatic door closers of base metal
2015-02-0083026000Automatic door closers of base metal
2014-12-0176169990Articles of aluminium, uncast, n.e.s.
2014-09-0176169990Articles of aluminium, uncast, n.e.s.
2014-08-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2014-06-0176169990Articles of aluminium, uncast, n.e.s.
2014-04-0176169990Articles of aluminium, uncast, n.e.s.
2014-02-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-12-0176169990Articles of aluminium, uncast, n.e.s.
2013-09-0176169990Articles of aluminium, uncast, n.e.s.
2013-06-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2013-03-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2013-01-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2012-11-0176169990Articles of aluminium, uncast, n.e.s.
2012-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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 TJW PRECISION ENGINEERING 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 TJW PRECISION ENGINEERING 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.