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

JETLINE TRAVEL LIMITED

8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD,
Company Registration Number
04094279
Private Limited Company
Active

Company Overview

About Jetline Travel Ltd
JETLINE TRAVEL LIMITED was founded on 2000-10-23 and has its registered office in London. The organisation's status is listed as "Active". Jetline Travel 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
JETLINE TRAVEL LIMITED
 
Legal Registered Office
8TH FLOOR BECKET HOUSE
36 OLD JEWRY
LONDON
EC2R 8DD
Other companies in EC2R
 
Filing Information
Company Number 04094279
Company ID Number 04094279
Date formed 2000-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB766839862  
Last Datalog update: 2023-09-05 14:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JETLINE TRAVEL LIMITED
The accountancy firm based at this address is ELMAN WALL SERVICES 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 JETLINE TRAVEL LIMITED
The following companies were found which have the same name as JETLINE TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JETLINE TRAVELS PRIVATE LIMITED 97 H BLOCK SRI GANGANAGAR SRI GANGANAGAR Rajasthan 335041 ACTIVE Company formed on the 2010-03-27

Company Officers of JETLINE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
MARILYN ROSE ROBERTS
Company Secretary 2017-01-15
IRINA ANDREEA LAZAR
Director 2017-01-01
NATASHA VARVARA MOUSCOS
Director 2012-01-01
STEVEN ROBERTS
Director 2000-10-23
ANDREW LEE TODD
Director 2001-08-23
MATTHEW TODD
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DUDLEY PRICE
Director 2016-06-01 2018-05-31
TRACY MICHELLE SHARP
Director 2016-06-01 2017-12-31
MARILYN ROSE ROBERTS
Company Secretary 2007-09-10 2016-12-31
MARILYN ROSE ROBERTS
Director 2001-05-11 2016-12-31
PAUL FROST
Director 2014-01-01 2016-05-31
PARESH PRAG MISTRY
Company Secretary 2003-01-01 2007-09-10
PARESH PRAG MISTRY
Director 2003-08-27 2003-11-28
CHRISTINA ANDREA ROBERTS
Director 2001-08-23 2003-11-28
MARILYN ROSE ROBERTS
Company Secretary 2000-10-23 2003-01-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-10-23 2000-10-23
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-10-23 2000-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LEE TODD JETLINE HOLIDAYS LIMITED Director 2012-03-14 CURRENT 2012-03-14 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
2023-08-18Termination of appointment of a director
2023-08-10APPOINTMENT TERMINATED, DIRECTOR IRINA ANDREEA LAZAR
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW TODD
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 040942790005
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040942790005
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-11-01RES13Resolutions passed:
  • Transfer of shares 21/10/2021
  • ALTER ARTICLES
2021-10-25PSC04Change of details for Mr Steven Roberts as a person with significant control on 2021-10-25
2021-10-22PSC04Change of details for Mr Steven Roberts as a person with significant control on 2021-10-21
2021-10-22PSC07CESSATION OF MARILYN ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31PSC04Change of details for Ms Marilyn Roberts as a person with significant control on 2021-03-31
2021-01-08CH01Director's details changed for Irina Andreea Lazar on 2021-01-08
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-12-10PSC04Change of details for Ms Marilyn Roberts as a person with significant control on 2016-04-06
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-11CH01Director's details changed for Mr Steven Roberts on 2020-08-11
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA VARVARA MOUSCOS
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA VARVARA MOUSCOS
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2020-01-13PSC04Change of details for Mr Steven Roberts as a person with significant control on 2019-06-30
2020-01-13PSC04Change of details for Mr Steven Roberts as a person with significant control on 2019-06-30
2020-01-13SH0120/12/19 STATEMENT OF CAPITAL GBP 100000
2020-01-13SH0120/12/19 STATEMENT OF CAPITAL GBP 100000
2020-01-10RES13Resolutions passed:Authorised to capitaise a sum not exceeding £50,000/authorised and that such ordinary so issued and allotted be trated for all purposes as an increase/ allotement of shares approved 20/12/2019Capitalisation resolution Resolutions...
2020-01-10RES13Resolutions passed:Authorised to capitaise a sum not exceeding £50,000/authorised and that such ordinary so issued and allotted be trated for all purposes as an increase/ allotement of shares approved 20/12/2019Capitalisation resolution Resolutions...
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-05-01CH01Director's details changed for Mr Andrew Lee Todd on 2019-04-30
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-08-29CH01Director's details changed for Mrs Natasha Varvara Honey on 2018-08-13
2018-08-29CH01Director's details changed for Mrs Natasha Varvara Honey on 2018-08-13
2018-08-17AP01DIRECTOR APPOINTED MATTHEW TODD
2018-08-17AP01DIRECTOR APPOINTED MATTHEW TODD
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUDLEY PRICE
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SHARP
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SHARP
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERTS
2017-12-04PSC04Change of details for Ms Marilyn Roberts as a person with significant control on 2017-01-31
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-13SH02Statement of capital on 2017-01-31 GBP50,000
2017-01-30AP03Appointment of Marilyn Rose Roberts as company secretary on 2017-01-15
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ROSE ROBERTS
2017-01-18TM02Termination of appointment of Marilyn Rose Roberts on 2016-12-31
2017-01-07AP01DIRECTOR APPOINTED IRINA ANDREEA LAZAR
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 124000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AP01DIRECTOR APPOINTED MR PHILIP DUDLEY PRICE
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FROST
2016-06-23AP01DIRECTOR APPOINTED TRACY MICHELLE SHARP
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040942790004
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 124000
2015-10-27AR0123/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ROSE ROBERTS / 23/09/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE TODD / 23/09/2015
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 124000
2014-11-25AR0123/10/14 FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERTS / 23/09/2014
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FROST / 23/09/2014
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24AP01DIRECTOR APPOINTED MR PAUL FROST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 124000
2014-01-09AR0123/10/13 FULL LIST
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE TODD / 09/12/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERTS / 09/12/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ROSE ROBERTS / 09/12/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA VARVARA HONEY / 09/12/2013
2014-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN ROSE ROBERTS / 09/12/2013
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE TODD / 21/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE TODD / 21/03/2013
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-13AR0123/10/12 FULL LIST
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AP01DIRECTOR APPOINTED NATASHA VARVARA HONEY
2011-12-20AR0123/10/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-10AR0123/10/10 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-09AR0123/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE TODD / 23/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERTS / 23/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ROBERTS / 23/10/2009
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-30363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-12123NC INC ALREADY ADJUSTED 31/08/06
2006-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-1288(2)RAD 31/08/06--------- £ SI 74000@1=74000 £ IC 50000/124000
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-19363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-14363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04288bDIRECTOR RESIGNED
2003-12-04288bDIRECTOR RESIGNED
2003-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-04363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-09-25288aNEW DIRECTOR APPOINTED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07288bSECRETARY RESIGNED
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7HQ
2001-10-17363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to JETLINE TRAVEL 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 JETLINE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding CATHERINE RUTH STAPLES
LEGAL CHARGE 2012-12-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-10-30 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-02-23 Outstanding CITY WEST END AND SUBURBAN SHOP PROPERTY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JETLINE TRAVEL LIMITED

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

JETLINE TRAVEL LIMITED owns 7 domain names.

allmail.co.uk   jetlinecitybreaks.co.uk   jetlinecruise.co.uk   jetlineski.co.uk   jetlineskiholidays.co.uk   runmail.co.uk   greatdealmore.co.uk  

Trademarks
We have not found any records of JETLINE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JETLINE TRAVEL 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 (79110 - Travel agency activities) as JETLINE TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where JETLINE TRAVEL 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 JETLINE TRAVEL 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 JETLINE TRAVEL 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.