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

J.J. CROSS SERVICES LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
03052460
Private Limited Company
Active

Company Overview

About J.j. Cross Services Ltd
J.J. CROSS SERVICES LIMITED was founded on 1995-05-02 and has its registered office in London. The organisation's status is listed as "Active". J.j. Cross Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.J. CROSS SERVICES LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in EC2Y
 
Filing Information
Company Number 03052460
Company ID Number 03052460
Date formed 1995-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 13:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.J. CROSS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (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.

Company Officers of J.J. CROSS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANCHESTER
Company Secretary 2017-05-09
MARK LAWRENCE
Director 2009-09-10
TREVOR JOHN MITCHELL
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT WALTON
Director 2015-04-15 2018-02-02
ALEXANDRA LOUISE DENT
Company Secretary 2015-04-15 2017-03-31
MARTIN ROBERT WALTON
Company Secretary 2010-07-01 2015-04-15
VICTORIA ROSAMOND FRENCH
Company Secretary 2009-01-21 2010-06-30
BARRY VICTOR DEFALCO
Director 2005-10-24 2009-08-27
BEMAH AMISSAH-ARTHUR
Company Secretary 2007-07-31 2009-01-21
JOHN MALACHY DALY
Company Secretary 2001-06-27 2007-07-30
NEIL RACKHAM
Director 1995-05-02 2006-06-30
LEONARD MICHAEL FAIRMAN
Director 2001-06-20 2005-10-17
JAMES ROBERT CARR
Director 1996-05-01 2005-05-31
MELWYN ALAN GRIFFITHS
Director 1996-05-01 2003-06-30
PAUL NICHOLAS CRIBB
Director 2001-06-27 2002-07-22
MAUREEN AGNES RACKHAM
Company Secretary 1995-05-02 2001-06-27
MAUREEN AGNES RACKHAM
Director 1995-05-02 1999-11-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-05-02 1995-05-02
LONDON LAW SERVICES LIMITED
Nominated Director 1995-05-02 1995-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE D G ROBSON MECHANICAL SERVICES LIMITED Director 2010-08-24 CURRENT 1999-03-10 Active
MARK LAWRENCE T CLARKE NORTH WEST LIMITED Director 2010-03-18 CURRENT 1984-04-12 Active
MARK LAWRENCE SCS BUILDING SERVICES (SCOTLAND) LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2017-09-19
MARK LAWRENCE WALDON DATA LIMITED Director 2009-09-10 CURRENT 2000-03-22 Dissolved 2017-09-12
MARK LAWRENCE WALDON SECURITY LIMITED Director 2009-09-10 CURRENT 2000-03-22 Active
MARK LAWRENCE G.D.I. ELECTRICAL CO. LTD. Director 2009-09-10 CURRENT 1981-06-12 Active
MARK LAWRENCE T. CLARKE (SCOTLAND) LIMITED Director 2009-09-10 CURRENT 1989-03-17 Active
MARK LAWRENCE MITCHELL AND HEWITT LIMITED Director 2009-09-10 CURRENT 1979-10-22 Active
MARK LAWRENCE TCLARKE EUROPE LIMITED Director 2009-09-10 CURRENT 1994-12-23 Active
MARK LAWRENCE TCLARKE SOUTH WEST LIMITED Director 2009-09-10 CURRENT 1986-04-25 Active
MARK LAWRENCE TCLARKE LEEDS LIMITED Director 2009-09-10 CURRENT 1986-05-29 Active
MARK LAWRENCE WEYLEX PROPERTIES LIMITED Director 2009-09-10 CURRENT 1965-08-04 Active
MARK LAWRENCE TCLARKE CONTRACTING LIMITED Director 2009-09-10 CURRENT 1923-04-23 Active
MARK LAWRENCE T. CLARKE EAST LIMITED Director 2009-09-10 CURRENT 1978-05-12 Active
MARK LAWRENCE TCLARKE SERVICES LIMITED Director 2009-09-10 CURRENT 1981-08-20 Active
MARK LAWRENCE J.J. CROSS LIMITED Director 2009-09-10 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL TCLARKE SERVICES LIMITED Director 2018-02-08 CURRENT 1981-08-20 Active
TREVOR JOHN MITCHELL G.D.I. ELECTRICAL CO. LTD. Director 2018-02-05 CURRENT 1981-06-12 Active
TREVOR JOHN MITCHELL T. CLARKE (SCOTLAND) LIMITED Director 2018-02-05 CURRENT 1989-03-17 Active
TREVOR JOHN MITCHELL ETON ASSOCIATES LIMITED Director 2018-02-05 CURRENT 1993-05-24 Active
TREVOR JOHN MITCHELL MITCHELL AND HEWITT LIMITED Director 2018-02-05 CURRENT 1979-10-22 Active
TREVOR JOHN MITCHELL TCLARKE EUROPE LIMITED Director 2018-02-05 CURRENT 1994-12-23 Active
TREVOR JOHN MITCHELL ANGLIA ELECTRICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1998-10-29 Active
TREVOR JOHN MITCHELL D G ROBSON MECHANICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1999-03-10 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH EAST LIMITED Director 2018-02-05 CURRENT 1985-01-16 Active
TREVOR JOHN MITCHELL TCLARKE SOUTH WEST LIMITED Director 2018-02-05 CURRENT 1986-04-25 Active
TREVOR JOHN MITCHELL TCLARKE LEEDS LIMITED Director 2018-02-05 CURRENT 1986-05-29 Active
TREVOR JOHN MITCHELL WEYLEX PROPERTIES LIMITED Director 2018-02-05 CURRENT 1965-08-04 Active
TREVOR JOHN MITCHELL TCLARKE CONTRACTING LIMITED Director 2018-02-05 CURRENT 1923-04-23 Active
TREVOR JOHN MITCHELL TCLARKE NEWCASTLE LIMITED Director 2018-02-05 CURRENT 1944-02-23 Active
TREVOR JOHN MITCHELL T. CLARKE EAST LIMITED Director 2018-02-05 CURRENT 1978-05-12 Active
TREVOR JOHN MITCHELL J.J. CROSS LIMITED Director 2018-02-05 CURRENT 1958-07-08 Active
TREVOR JOHN MITCHELL T CLARKE NORTH WEST LIMITED Director 2018-02-05 CURRENT 1984-04-12 Active
TREVOR JOHN MITCHELL TCLARKE PLC Director 2018-02-01 CURRENT 1911-12-23 Active
TREVOR JOHN MITCHELL LOWER CLAY PARK ROADWAY LTD Director 2013-02-28 CURRENT 2012-09-28 Active
TREVOR JOHN MITCHELL ITS PURELY FINANCIAL LIMITED Director 2011-04-26 CURRENT 2011-04-26 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM C/O Tclarke Plc 45 Moorfields London EC2Y 9AE
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-29TM02Termination of appointment of David James Lanchester on 2020-05-27
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-15RES01ADOPT ARTICLES 15/02/18
2018-02-15CC04Statement of company's objects
2018-02-08AP01DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WALTON
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-12AP03Appointment of David James Lanchester as company secretary on 2017-05-09
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0102/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-06AP03Appointment of Miss Alexandra Louise Dent as company secretary on 2015-04-15
2015-05-06AP01DIRECTOR APPOINTED MR MARTIN ROBERT WALTON
2015-05-06TM02Termination of appointment of Martin Robert Walton on 2015-04-15
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0102/05/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AR0102/05/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-09-10AR0102/05/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 45 MOORFIELDS LONDON EC2Y 9AE UNITED KINGDOM
2012-08-28GAZ1FIRST GAZETTE
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM STANHOPE HOUSE 116-118 WALWORTH ROAD LONDON SE17 1JY
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-26AR0102/05/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-20AP03SECRETARY APPOINTED MR MARTIN ROBERT WALTON
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FRENCH
2010-05-18AR0102/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 02/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA ROSAMOND FRENCH / 02/05/2010
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED MARK LAWRENCE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO
2009-05-15363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-02288aSECRETARY APPOINTED MRS VICTORIA FRENCH
2009-01-29288bAPPOINTMENT TERMINATED SECRETARY BEMAH AMISSAH-ARTHUR
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-05-30288cSECRETARY'S CHANGE OF PARTICULARS / BEMAH AMISSAH-ARTHUR / 31/03/2008
2007-12-28AUDAUDITOR'S RESIGNATION
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-05-29363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-21288bDIRECTOR RESIGNED
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-03363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07288bDIRECTOR RESIGNED
2003-05-23363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-08-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-15288bDIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-07-17288bSECRETARY RESIGNED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW SECRETARY APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-07225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-04363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-26363(287)REGISTERED OFFICE CHANGED ON 26/05/00
2000-05-26363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J.J. CROSS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-28
Fines / Sanctions
No fines or sanctions have been issued against J.J. CROSS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.J. CROSS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of J.J. CROSS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.J. CROSS SERVICES LIMITED
Trademarks
We have not found any records of J.J. CROSS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.J. CROSS SERVICES 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 (99999 - Dormant Company) as J.J. CROSS SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J.J. CROSS SERVICES 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 TypeProposal to Strike Off
Defending partyJ.J. CROSS SERVICES LIMITEDEvent Date2012-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.J. CROSS SERVICES 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 J.J. CROSS SERVICES 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.