Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAYMAC ASSETS (2) LTD
Company Information for

JAYMAC ASSETS (2) LTD

28 LESLIE HOUGH WAY, SALFORD, M6 6AJ,
Company Registration Number
06800546
Private Limited Company
Active

Company Overview

About Jaymac Assets (2) Ltd
JAYMAC ASSETS (2) LTD was founded on 2009-01-23 and has its registered office in Salford. The organisation's status is listed as "Active". Jaymac Assets (2) Ltd 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
JAYMAC ASSETS (2) LTD
 
Legal Registered Office
28 LESLIE HOUGH WAY
SALFORD
M6 6AJ
Other companies in M6
 
Filing Information
Company Number 06800546
Company ID Number 06800546
Date formed 2009-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 07:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAYMAC ASSETS (2) LTD
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 JAYMAC ASSETS (2) LTD

Current Directors
Officer Role Date Appointed
MORDECAI HALPERN
Company Secretary 2009-01-23
MORDECAI HALPERN
Director 2009-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB AKIVA HALPERN
Director 2009-01-23 2016-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECAI HALPERN ALEXANDRA GATE BUSINESS CENTRE LTD Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN AG CARDIFF LTD Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN HALLMARK MANAGEMENT SERVICES LTD Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN JAYMAC ASSETS (3) LTD Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN URMSTON ASSETS 2 LTD Director 2017-08-31 CURRENT 2017-08-30 Active
MORDECAI HALPERN URMSTON ASSETS LTD Director 2017-08-30 CURRENT 2017-08-30 Active
MORDECAI HALPERN BICKERSHAW ASSETS 2 LTD Director 2017-02-17 CURRENT 2017-02-17 Active
MORDECAI HALPERN KELVIN ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
MORDECAI HALPERN BICKERSHAW ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active
MORDECAI HALPERN HALLMARK HR LTD Director 2016-04-08 CURRENT 2016-04-08 Active
MORDECAI HALPERN ALEXANDRA GATE HR LTD Director 2016-03-14 CURRENT 2016-03-14 Active
MORDECAI HALPERN SWANSEA ASSETS (2) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN SWANSEA ASSETS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN MIDDLEHILL BUILDING LTD Director 2015-07-21 CURRENT 1999-12-24 Active
MORDECAI HALPERN AIRBLES ASSETS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN AIRBLES ASSETS (2) LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN MELBROW LTD Director 2015-03-01 CURRENT 2003-04-29 Dissolved 2018-05-22
MORDECAI HALPERN HALLMARK REAL ESTATE GROUP LTD Director 2014-09-16 CURRENT 2014-09-16 Active
MORDECAI HALPERN JAYMAR PROPERTY GROUP LTD Director 2014-07-24 CURRENT 2014-07-24 Active
MORDECAI HALPERN CAFE MANAGEMENT LTD Director 2014-07-15 CURRENT 2014-07-15 Active
MORDECAI HALPERN GOLDHOUSE VENTURES LTD Director 2012-07-15 CURRENT 2012-06-11 Dissolved 2017-11-21
MORDECAI HALPERN ASPEN FACILITIES MANAGEMENT LTD Director 2012-03-27 CURRENT 2007-07-19 Dissolved 2014-07-29
MORDECAI HALPERN CHORTKOV DEVELOPMENTS LTD Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-06
MORDECAI HALPERN NORMANDY HOUSE ASSETS (2) LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-30
MORDECAI HALPERN NORMANDY HOUSE ASSETS LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-23
MORDECAI HALPERN JAYMAR HR SERVICES LTD Director 2009-11-25 CURRENT 2009-11-25 Liquidation
MORDECAI HALPERN THORNHAM LTD Director 2009-06-29 CURRENT 2004-02-26 Active
MORDECAI HALPERN BROWNWILKS ASSETS LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN BROWNWILKS ASSETS (2) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN TWINWEST (2) LTD Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-09-29
MORDECAI HALPERN AG CARDIFF (2) LTD Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2017-08-15
MORDECAI HALPERN AG CARDIFF LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN HALLMARK MANAGEMENT SERVICES LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN JAYMAC ASSETS (3) LTD Director 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN ASH PROPERTY COMPANY LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN ASH PROPERTY COMPANY (2) LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN TOPACE ESTATES LTD Director 2008-01-10 CURRENT 2004-11-23 Dissolved 2013-10-22
MORDECAI HALPERN BEACONSTAR ESTATES LTD Director 2008-01-10 CURRENT 2005-07-06 Dissolved 2013-10-22
MORDECAI HALPERN CEDAR ASSETS (3) LTD Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
MORDECAI HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
MORDECAI HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
MORDECAI HALPERN CEDAR ASSETS (2) LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN CEDAR ASSETS LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN MAPLE PROPERTY COMPANY (2) LTD Director 2006-11-01 CURRENT 2006-11-01 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (1) LTD Director 2006-01-09 CURRENT 2005-03-20 Dissolved 2018-05-15
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (4) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (3) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (9) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (8) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN MAPLE PROPERTY COMPANY LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (5) LTD Director 2005-09-29 CURRENT 2005-09-29 Dissolved 2018-05-22
MORDECAI HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN SAVOY MIAMI (1) LIMITED Director 2005-05-25 CURRENT 2005-03-20 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (UK) LTD Director 2005-05-10 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (7) LTD Director 2005-02-15 CURRENT 2004-11-22 Dissolved 2018-05-01
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (6) LTD Director 2005-02-15 CURRENT 2004-11-26 Dissolved 2018-05-08
MORDECAI HALPERN CYBERGRAND LTD Director 2004-04-19 CURRENT 2003-06-13 Active - Proposal to Strike off
MORDECAI HALPERN MIDPRIME LTD Director 2004-01-16 CURRENT 2003-06-25 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (2) LTD Director 2003-06-09 CURRENT 2003-04-30 Dissolved 2018-05-22
MORDECAI HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
MORDECAI HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
MORDECAI HALPERN BROADMEADOW LIMITED Director 2001-11-08 CURRENT 2001-07-24 Liquidation
MORDECAI HALPERN LETHINGTON LTD Director 2001-09-14 CURRENT 2001-08-14 Dissolved 2017-03-28
MORDECAI HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
MORDECAI HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
MORDECAI HALPERN NORMOVER LTD Director 2001-03-28 CURRENT 2001-03-01 Active - Proposal to Strike off
MORDECAI HALPERN KEWSTEAD LIMITED Director 2000-12-06 CURRENT 2000-11-24 Dissolved 2017-05-02
MORDECAI HALPERN LAKEBRINK LTD Director 2000-04-05 CURRENT 2000-02-23 Dissolved 2018-05-15
MORDECAI HALPERN STEPPINGLEY LTD Director 2000-03-08 CURRENT 2000-02-25 Active - Proposal to Strike off
MORDECAI HALPERN ROCKETSTONE LTD Director 1999-12-01 CURRENT 1999-11-12 Active
MORDECAI HALPERN HALLHAM LTD Director 1999-05-14 CURRENT 1999-04-28 Active - Proposal to Strike off
MORDECAI HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
MORDECAI HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
MORDECAI HALPERN FELLVIEW ESTATES LTD Director 1998-12-01 CURRENT 1998-11-10 Active
MORDECAI HALPERN JAYMAR ESTATES LIMITED Director 1998-04-23 CURRENT 1989-01-16 Liquidation

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
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068005460008
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068005460007
2017-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRIAM HALPERN
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECAI HALPERN
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-27PSC07CESSATION OF JACOB AKIVA HALPERN AS A PSC
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 28 SALFORD UNIVERSITY BUSINESS PARK, LESLIE HOUGH WAY SALFORD M6 6AJ ENGLAND
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 32 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK SALFORD MANCHESTER M6 6AR
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JACOB HALPERN
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068005460008
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068005460007
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068005460005
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068005460006
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0123/01/16 FULL LIST
2015-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0123/01/15 FULL LIST
2014-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068005460005
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0123/01/14 FULL LIST
2013-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-24AR0123/01/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-26DISS40DISS40 (DISS40(SOAD))
2012-05-23AR0123/01/12 FULL LIST
2012-05-22GAZ1FIRST GAZETTE
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-27AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-01-27AR0123/01/11 FULL LIST
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03AR0123/01/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 OLD
2009-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JAYMAC ASSETS (2) LTD 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 JAYMAC ASSETS (2) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-08-05 Satisfied AHLI UNITED BANK (UK) PLC
ASSIGNATION OF RENTAL INCOME 2011-01-07 Satisfied AHLI UNITED BANK (UK) PLC
STANDARD SECURITY 2010-12-24 Satisfied AHLI UNITED BANK (UK) PLC
CHARGE OVER DEPOSIT ACCOUNT 2010-12-15 Satisfied AHLI UNITED BANK (UK) PLC
BOND AND FLOATING CHARGE 2010-12-15 Satisfied AHLI UNITED BANK (UK) PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 JAYMAC ASSETS (2) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAYMAC ASSETS (2) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JAYMAC ASSETS (2) LTD
Trademarks
We have not found any records of JAYMAC ASSETS (2) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAYMAC ASSETS (2) LTD. 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 JAYMAC ASSETS (2) LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JAYMAC ASSETS (2) LTD 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 JAYMAC ASSETS (2) LTD 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 JAYMAC ASSETS (2) LTD 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.