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

JAMES REYKER LIMITED

HUNTERS & FRANKAU LIMITED, 16-20 HURLINGHAM BUSINESS PARK, SULIVAN ROAD, LONDON, SW6 3DU,
Company Registration Number
03794836
Private Limited Company
Active

Company Overview

About James Reyker Ltd
JAMES REYKER LIMITED was founded on 1999-06-24 and has its registered office in London. The organisation's status is listed as "Active". James Reyker 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 REYKER LIMITED
 
Legal Registered Office
HUNTERS & FRANKAU LIMITED
16-20 HURLINGHAM BUSINESS PARK
SULIVAN ROAD
LONDON
SW6 3DU
Other companies in SW6
 
Filing Information
Company Number 03794836
Company ID Number 03794836
Date formed 1999-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744304157  
Last Datalog update: 2024-03-06 05:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES REYKER 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 JAMES REYKER LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN HAMBIDGE
Company Secretary 1999-06-24
JEMMA KATE NATASHA FREEMAN
Director 2004-09-08
PHILIP JOHN HAMBIDGE
Director 1999-06-24
DAVID GWYNDER LEWIS
Director 2000-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR JOHN BAXTER
Director 1999-06-24 2007-12-23
CLAUDE ROBERT BLAIR HESKETH
Director 2000-09-07 2004-09-11
NICHOLAS DONALD JAMES FREEMAN
Director 1999-06-24 2000-07-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-24 1999-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-24 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN HAMBIDGE PREMIUM CIGAR LIMITED Company Secretary 2001-03-02 CURRENT 1959-04-02 Active
PHILIP JOHN HAMBIDGE HUNTERS & FRANKAU GROUP LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-24 Active
PHILIP JOHN HAMBIDGE J. FRANKAU HOLDINGS LIMITED Company Secretary 1995-01-01 CURRENT 1986-04-04 Active
PHILIP JOHN HAMBIDGE INCENTIVE MARKETING SERVICES (U.K.) LIMITED Company Secretary 1994-03-31 CURRENT 1978-04-17 Active
PHILIP JOHN HAMBIDGE ENGLISH IMPORT COMPANY LIMITED(THE) Company Secretary 1994-03-31 CURRENT 1926-10-07 Active
PHILIP JOHN HAMBIDGE F. J. (DOWNTON) LIMITED Company Secretary 1994-03-31 CURRENT 1931-06-30 Active
PHILIP JOHN HAMBIDGE MELBOURNE HART HOLDINGS LIMITED Company Secretary 1994-03-31 CURRENT 1978-12-29 Active
PHILIP JOHN HAMBIDGE TROPIC TOBACCO COMPANY LIMITED Company Secretary 1994-03-31 CURRENT 1937-06-05 Active
PHILIP JOHN HAMBIDGE MELBOURNE HART & COMPANY LIMITED Company Secretary 1994-03-31 CURRENT 1934-06-28 Active
PHILIP JOHN HAMBIDGE JACON FINANCIAL SERVICES LIMITED Company Secretary 1994-03-31 CURRENT 1928-06-12 Active
PHILIP JOHN HAMBIDGE JOSEPH SAMUEL & SON LIMITED Company Secretary 1994-03-31 CURRENT 1909-05-11 Active
PHILIP JOHN HAMBIDGE LANCHA HOUSE LIMITED Company Secretary 1994-03-31 CURRENT 1978-04-03 Active
PHILIP JOHN HAMBIDGE TABACO TORCIDO TRADERS LIMITED Company Secretary 1994-03-31 CURRENT 1982-03-22 Active
PHILIP JOHN HAMBIDGE MORRIS & MORRIS LIMITED Company Secretary 1994-03-31 CURRENT 1983-06-06 Active
PHILIP JOHN HAMBIDGE C. H. (DOWNTON) LIMITED Company Secretary 1994-03-31 CURRENT 1957-08-20 Active
PHILIP JOHN HAMBIDGE HAVANA CIGAR PROTECTION ASSOCIATION LIMITED(THE) Company Secretary 1993-06-25 CURRENT 1908-02-15 Active
PHILIP JOHN HAMBIDGE J. FRANKAU & COMPANY LIMITED Company Secretary 1992-09-28 CURRENT 1905-04-26 Active
PHILIP JOHN HAMBIDGE KNIGHT BROTHERS CIGAR SHIPPERS LIMITED Company Secretary 1991-04-23 CURRENT 1988-10-13 Active
PHILIP JOHN HAMBIDGE HUNTERS & FRANKAU LIMITED Company Secretary 1989-09-01 CURRENT 1886-02-10 Active
JEMMA KATE NATASHA FREEMAN JOSEPH SAMUEL & SON LIMITED Director 2017-10-12 CURRENT 1909-05-11 Active
JEMMA KATE NATASHA FREEMAN MORRIS & MORRIS LIMITED Director 2016-10-08 CURRENT 1983-06-06 Active
JEMMA KATE NATASHA FREEMAN INCENTIVE MARKETING SERVICES (U.K.) LIMITED Director 2016-10-06 CURRENT 1978-04-17 Active
JEMMA KATE NATASHA FREEMAN ENGLISH IMPORT COMPANY LIMITED(THE) Director 2016-10-06 CURRENT 1926-10-07 Active
JEMMA KATE NATASHA FREEMAN F. J. (DOWNTON) LIMITED Director 2016-10-06 CURRENT 1931-06-30 Active
JEMMA KATE NATASHA FREEMAN KNIGHT BROTHERS CIGAR SHIPPERS LIMITED Director 2016-10-06 CURRENT 1988-10-13 Active
JEMMA KATE NATASHA FREEMAN J. FRANKAU & COMPANY LIMITED Director 2016-10-06 CURRENT 1905-04-26 Active
JEMMA KATE NATASHA FREEMAN MELBOURNE HART HOLDINGS LIMITED Director 2016-10-06 CURRENT 1978-12-29 Active
JEMMA KATE NATASHA FREEMAN TROPIC TOBACCO COMPANY LIMITED Director 2016-10-06 CURRENT 1937-06-05 Active
JEMMA KATE NATASHA FREEMAN PREMIUM CIGAR LIMITED Director 2016-10-06 CURRENT 1959-04-02 Active
JEMMA KATE NATASHA FREEMAN MELBOURNE HART & COMPANY LIMITED Director 2016-10-06 CURRENT 1934-06-28 Active
JEMMA KATE NATASHA FREEMAN JACON FINANCIAL SERVICES LIMITED Director 2016-10-06 CURRENT 1928-06-12 Active
JEMMA KATE NATASHA FREEMAN LANCHA HOUSE LIMITED Director 2016-10-06 CURRENT 1978-04-03 Active
JEMMA KATE NATASHA FREEMAN TABACO TORCIDO TRADERS LIMITED Director 2016-10-06 CURRENT 1982-03-22 Active
JEMMA KATE NATASHA FREEMAN C. H. (DOWNTON) LIMITED Director 2016-10-06 CURRENT 1957-08-20 Active
JEMMA KATE NATASHA FREEMAN INSTITUTE FOR CANCER VACCINES & IMMUNOTHERAPY Director 2010-10-07 CURRENT 1999-11-26 Active
JEMMA KATE NATASHA FREEMAN NORSE INDUSTRIES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
JEMMA KATE NATASHA FREEMAN HUNTERS & FRANKAU GROUP LIMITED Director 2004-09-08 CURRENT 1999-06-24 Active
JEMMA KATE NATASHA FREEMAN J. FRANKAU HOLDINGS LIMITED Director 2003-08-05 CURRENT 1986-04-04 Active
JEMMA KATE NATASHA FREEMAN HUNTERS & FRANKAU LIMITED Director 2003-05-13 CURRENT 1886-02-10 Active
JEMMA KATE NATASHA FREEMAN REYKER PROPERTIES LIMITED Director 2002-11-13 CURRENT 1987-08-27 Active
JEMMA KATE NATASHA FREEMAN H & F SECURITIES LIMITED Director 2002-11-13 CURRENT 1984-09-12 Active
JEMMA KATE NATASHA FREEMAN JENNIFER ULISSE LIMITED Director 2002-04-01 CURRENT 1985-12-13 Active
JEMMA KATE NATASHA FREEMAN REYKER INVESTMENTS LTD Director 2000-08-24 CURRENT 1986-04-04 Active
JEMMA KATE NATASHA FREEMAN 54 ADDISON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED Director 1999-01-12 CURRENT 1992-05-14 Active
PHILIP JOHN HAMBIDGE PREMIUM CIGAR LIMITED Director 2001-03-02 CURRENT 1959-04-02 Active
PHILIP JOHN HAMBIDGE HUNTERS & FRANKAU GROUP LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active
PHILIP JOHN HAMBIDGE J. FRANKAU HOLDINGS LIMITED Director 1998-09-02 CURRENT 1986-04-04 Active
PHILIP JOHN HAMBIDGE JENNIFER ULISSE LIMITED Director 1998-07-03 CURRENT 1985-12-13 Active
PHILIP JOHN HAMBIDGE J. FRANKAU & COMPANY LIMITED Director 1997-11-11 CURRENT 1905-04-26 Active
PHILIP JOHN HAMBIDGE INCENTIVE MARKETING SERVICES (U.K.) LIMITED Director 1994-03-31 CURRENT 1978-04-17 Active
PHILIP JOHN HAMBIDGE ENGLISH IMPORT COMPANY LIMITED(THE) Director 1994-03-31 CURRENT 1926-10-07 Active
PHILIP JOHN HAMBIDGE F. J. (DOWNTON) LIMITED Director 1994-03-31 CURRENT 1931-06-30 Active
PHILIP JOHN HAMBIDGE MELBOURNE HART HOLDINGS LIMITED Director 1994-03-31 CURRENT 1978-12-29 Active
PHILIP JOHN HAMBIDGE TROPIC TOBACCO COMPANY LIMITED Director 1994-03-31 CURRENT 1937-06-05 Active
PHILIP JOHN HAMBIDGE MELBOURNE HART & COMPANY LIMITED Director 1994-03-31 CURRENT 1934-06-28 Active
PHILIP JOHN HAMBIDGE JACON FINANCIAL SERVICES LIMITED Director 1994-03-31 CURRENT 1928-06-12 Active
PHILIP JOHN HAMBIDGE JOSEPH SAMUEL & SON LIMITED Director 1994-03-31 CURRENT 1909-05-11 Active
PHILIP JOHN HAMBIDGE LANCHA HOUSE LIMITED Director 1994-03-31 CURRENT 1978-04-03 Active
PHILIP JOHN HAMBIDGE TABACO TORCIDO TRADERS LIMITED Director 1994-03-31 CURRENT 1982-03-22 Active
PHILIP JOHN HAMBIDGE MORRIS & MORRIS LIMITED Director 1994-03-31 CURRENT 1983-06-06 Active
PHILIP JOHN HAMBIDGE C. H. (DOWNTON) LIMITED Director 1994-03-31 CURRENT 1957-08-20 Active
PHILIP JOHN HAMBIDGE HAVANA CIGAR PROTECTION ASSOCIATION LIMITED(THE) Director 1993-06-25 CURRENT 1908-02-15 Active
PHILIP JOHN HAMBIDGE KNIGHT BROTHERS CIGAR SHIPPERS LIMITED Director 1991-04-23 CURRENT 1988-10-13 Active
PHILIP JOHN HAMBIDGE HUNTERS & FRANKAU LIMITED Director 1989-09-01 CURRENT 1886-02-10 Active
DAVID GWYNDER LEWIS THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND Director 2012-03-26 CURRENT 2010-02-25 Active
DAVID GWYNDER LEWIS STOCKBRIDGE FISHERY ASSOCIATION LIMITED Director 2009-01-01 CURRENT 1911-06-17 Active
DAVID GWYNDER LEWIS TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1986-09-01 Liquidation
DAVID GWYNDER LEWIS HAVANA CIGAR PROTECTION ASSOCIATION LIMITED(THE) Director 2001-01-18 CURRENT 1908-02-15 Active
DAVID GWYNDER LEWIS GWASG GREGYNOG LIMITED Director 2001-01-12 CURRENT 1978-08-23 Active
DAVID GWYNDER LEWIS HUNTERS & FRANKAU GROUP LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active
DAVID GWYNDER LEWIS HUNTERS & FRANKAU LIMITED Director 1989-12-22 CURRENT 1886-02-10 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
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GWYNDER LEWIS
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN HAMBIDGE
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA KATE NATASHA FREEMAN
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGITTA ELIZABETH PETRA FREEMAN
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 150252
2016-07-22AR0124/06/16 ANNUAL RETURN FULL LIST
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 150252
2015-07-23AR0124/06/15 ANNUAL RETURN FULL LIST
2015-05-28AUDAUDITOR'S RESIGNATION
2014-11-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 150252
2014-07-10AR0124/06/14 ANNUAL RETURN FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM 30 Saint Jamess Street London SW1A 1HB
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0124/06/13 ANNUAL RETURN FULL LIST
2013-07-22AD03Register(s) moved to registered inspection location
2013-07-22AD02Register inspection address has been changed
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0124/06/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24AA01Previous accounting period extended from 31/12/10 TO 31/03/11
2011-07-20AR0124/06/11 ANNUAL RETURN FULL LIST
2010-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0124/06/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWYNDER LEWIS / 24/06/2010
2009-10-12AR0124/06/09 FULL LIST
2009-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-02363sRETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS
2008-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-04288bDIRECTOR RESIGNED
2007-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-22363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-07-27363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-07-25363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-07-30363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-13363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-10-06288aNEW DIRECTOR APPOINTED
2000-10-06288aNEW DIRECTOR APPOINTED
2000-09-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-21288bDIRECTOR RESIGNED
2000-08-10363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-18225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
1999-10-29288aNEW DIRECTOR APPOINTED
1999-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-22WRES01ADOPT MEM AND ARTS 14/07/99
1999-07-22WRES13AGREE CONDITIONS DEED 14/07/99
1999-07-22WRES13TRANSFER TOTAL ISS CAP 14/07/99
1999-07-20288bDIRECTOR RESIGNED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-20288bSECRETARY RESIGNED
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: WARWICK HOUSE MONUMENT WAY WEST WOKING SURREY GU21 5ET
1999-07-05CERTNMCOMPANY NAME CHANGED WARWICK HOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/07/99
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JAMES REYKER 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 REYKER 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 REYKER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JAMES REYKER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES REYKER LIMITED
Trademarks
We have not found any records of JAMES REYKER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES REYKER 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 (70100 - Activities of head offices) as JAMES REYKER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JAMES REYKER 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 REYKER 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 REYKER 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.