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

SUREJOGI GROUP LIMITED

30 POLAND STREET, LONDON, W1F 8QS,
Company Registration Number
03417456
Private Limited Company
Active

Company Overview

About Surejogi Group Ltd
SUREJOGI GROUP LIMITED was founded on 1997-08-11 and has its registered office in . The organisation's status is listed as "Active". Surejogi Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUREJOGI GROUP LIMITED
 
Legal Registered Office
30 POLAND STREET
LONDON
W1F 8QS
Other companies in W1F
 
Filing Information
Company Number 03417456
Company ID Number 03417456
Date formed 1997-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/01/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB701863745  
Last Datalog update: 2024-04-06 23:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUREJOGI GROUP 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 SUREJOGI GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOGINDER PAL SANGER
Company Secretary 1997-09-01
GIRISH SANGER
Director 1997-09-01
JOGINDER PAL SANGER
Director 1997-09-01
REEMA SANGER
Director 1997-09-01
SUNITY SANGER
Director 1997-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-11 1997-09-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-08-11 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOGINDER PAL SANGER SUREJOGI GMS LIMITED Company Secretary 2002-11-27 CURRENT 2002-11-25 Active
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Company Secretary 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER HEATHLANDS LTD Company Secretary 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Company Secretary 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Company Secretary 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Company Secretary 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT (UK) LIMITED Company Secretary 1991-09-16 CURRENT 1981-04-27 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Company Secretary 1991-09-05 CURRENT 1984-09-05 Active
GIRISH SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
GIRISH SANGER MASTCRAFT (UK) LIMITED Director 2014-04-16 CURRENT 1981-04-27 Active
GIRISH SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GIRISH SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
GIRISH SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
GIRISH SANGER SUREJOGI OLD STREET LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
GIRISH SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
GIRISH SANGER JAI RESTAURANTS LIMITED Director 2004-10-21 CURRENT 2004-07-29 Active
GIRISH SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 2003-07-23 CURRENT 1966-03-21 Active
GIRISH SANGER SUREJOGI GMS LIMITED Director 2002-11-27 CURRENT 2002-11-25 Active
GIRISH SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
GIRISH SANGER ABCHURCH CONSTRUCTION LIMITED Director 2002-09-25 CURRENT 2001-09-25 Active
GIRISH SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
GIRISH SANGER MASTCRAFT LIMITED Director 1997-07-02 CURRENT 1984-09-05 Active
JOGINDER PAL SANGER RW WARRINGTON CRESCENT LIMITED Director 2017-11-21 CURRENT 2010-11-29 Active
JOGINDER PAL SANGER AMAFHHA LIMITED Director 2016-03-09 CURRENT 2012-11-15 Active
JOGINDER PAL SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
JOGINDER PAL SANGER NRI PLATFORM UK LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
JOGINDER PAL SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
JOGINDER PAL SANGER BHARATIYA VIDYA BHAVAN LIMITED Director 2011-06-01 CURRENT 1973-01-12 Active
JOGINDER PAL SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
JOGINDER PAL SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
JOGINDER PAL SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
JOGINDER PAL SANGER SUREJOGI GMS LIMITED Director 2002-11-27 CURRENT 2002-11-25 Active
JOGINDER PAL SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
JOGINDER PAL SANGER TIVIDALE TIRUPATHI BALAJI TEMPLE Director 2001-02-19 CURRENT 1999-02-17 Liquidation
JOGINDER PAL SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
JOGINDER PAL SANGER HOLIDAY EXPRESS LIMITED Director 1993-09-20 CURRENT 1977-07-14 Active
JOGINDER PAL SANGER TRANSATLANTIC LIFE ASSURANCE COMPANY LIMITED Director 1992-02-13 CURRENT 1966-03-21 Active
JOGINDER PAL SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
JOGINDER PAL SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
JOGINDER PAL SANGER MASTCRAFT (UK) LIMITED Director 1991-09-16 CURRENT 1981-04-27 Active
JOGINDER PAL SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 Active
REEMA SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
REEMA SANGER NICOL'S WORSTEDS LIMITED Director 2014-09-25 CURRENT 1963-07-01 Active
REEMA SANGER MASTCRAFT (UK) LIMITED Director 2014-04-16 CURRENT 1981-04-27 Active
REEMA SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
REEMA SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
REEMA SANGER PALMS HOSPITALITY LIMITED Director 2009-11-11 CURRENT 2009-11-11 Active
REEMA SANGER SUREJOGI GMS LIMITED Director 2006-10-17 CURRENT 2002-11-25 Active
REEMA SANGER MASTCRAFT (OLD STREET) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active
REEMA SANGER DHARMA PRODUCTIONS (UK) LTD Director 2004-03-19 CURRENT 2002-05-03 Active
REEMA SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
REEMA SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
REEMA SANGER MASTCRAFT LIMITED Director 1996-05-31 CURRENT 1984-09-05 Active
SUNITY SANGER SUREJOGI OLD STREET LIMITED Director 2015-11-25 CURRENT 2007-03-02 Active
SUNITY SANGER SUREJOGI HEATHROW LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
SUNITY SANGER KESARA LIMITED Director 2010-09-23 CURRENT 2010-06-18 Active
SUNITY SANGER SUREJOGI GMS LIMITED Director 2006-10-17 CURRENT 2002-11-25 Active
SUNITY SANGER INTERNATIONAL LUXURY HOTELS LIMITED Director 2002-11-06 CURRENT 2002-11-01 Active
SUNITY SANGER HEATHLANDS LTD Director 1998-02-27 CURRENT 1998-02-27 Active
SUNITY SANGER NICOL'S WORSTEDS LIMITED Director 1991-11-12 CURRENT 1963-07-01 Active
SUNITY SANGER HINDUSTAN TRAVEL SERVICE LIMITED Director 1991-11-12 CURRENT 1980-10-30 Active
SUNITY SANGER HOLIDAY EXPRESS LIMITED Director 1991-09-29 CURRENT 1977-07-14 Active
SUNITY SANGER MASTCRAFT LIMITED Director 1991-09-05 CURRENT 1984-09-05 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
2024-04-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-03Amended full accounts made up to 2022-03-31
2023-08-15CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-04-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-11PSC05Change of details for Mastcraft Limited as a person with significant control on 2020-08-10
2019-08-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034174560003
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-03-22AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-12-03AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-08-24AA01Previous accounting period shortened from 31/05/18 TO 31/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0111/08/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034174560002
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-03CH01Director's details changed for Mrs Sunita Sanger on 2013-12-03
2013-08-28AR0111/08/13 ANNUAL RETURN FULL LIST
2013-07-03DISS40Compulsory strike-off action has been discontinued
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-11AR0111/08/12 ANNUAL RETURN FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-09AR0111/08/11 ANNUAL RETURN FULL LIST
2011-06-04DISS40Compulsory strike-off action has been discontinued
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-05-31GAZ1FIRST GAZETTE
2010-09-09AR0111/08/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-07363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-19363sRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-21363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-09-12363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-08-23363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-08-19363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/02
2002-09-06363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-20363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-08-18363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-07-12225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/05/99
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-26363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1998-10-26363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1997-10-21395PARTICULARS OF MORTGAGE/CHARGE
1997-09-26225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-18288aNEW DIRECTOR APPOINTED
1997-09-18288bDIRECTOR RESIGNED
1997-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-18287REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-09-18288bSECRETARY RESIGNED
1997-09-12CERTNMCOMPANY NAME CHANGED DRIVEEASY LIMITED CERTIFICATE ISSUED ON 12/09/97
1997-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SUREJOGI GROUP 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 Off2013-05-28
Proposal to Strike Off2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against SUREJOGI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding CITIBANK, N.A., LONDON BRANCH
LEGAL CHARGE AND DEBENTURE 1997-10-21 Outstanding CITIBANK, N.A. (AS AGENT AND SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-03-31
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 SUREJOGI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SUREJOGI GROUP LIMITED registering or being granted any patents
Domain Names

SUREJOGI GROUP LIMITED owns 4 domain names.

internationalluxuryhotels.co.uk   thebentley-hotel.co.uk   surejogi.co.uk   thecourthousehotel.co.uk  

Trademarks
We have not found any records of SUREJOGI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUREJOGI GROUP 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 (55100 - Hotels and similar accommodation) as SUREJOGI GROUP LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SUREJOGI GROUP 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 SUREJOGI GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUREJOGI GROUP LIMITEDEvent Date2013-05-28
 
Initiating party Event TypeProposal to Strike Off
Defending partySUREJOGI GROUP LIMITEDEvent Date2011-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUREJOGI GROUP 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 SUREJOGI GROUP 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.