Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED
Company Information for

JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED

3RD FLOOR SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
07110108
Private Limited Company
Active

Company Overview

About Justice Support Services (norfolk And Suffolk) Ltd
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED was founded on 2009-12-21 and has its registered office in London. The organisation's status is listed as "Active". Justice Support Services (norfolk And Suffolk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED
 
Legal Registered Office
3RD FLOOR SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in SG19
 
Filing Information
Company Number 07110108
Company ID Number 07110108
Date formed 2009-12-21
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 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 08:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) 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 JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED
The following companies were found which have the same name as JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED 3RD FLOOR SOUTH BUILDING 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2009-12-21

Company Officers of JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS ADAMS
Company Secretary 2016-03-09
ROSEMARY LUCY JUDE DEELEY
Director 2016-03-09
DANIEL MARINUS MARIA VERMEER
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHELDRAKE
Director 2015-11-26 2018-05-04
GRAHAM BRUCE FAIRBANK
Company Secretary 2012-12-21 2016-03-09
FABIO D'ALONZO
Director 2015-11-26 2016-03-09
CHARLES GEORGE ALEXANDER MCLEOD
Director 2012-07-12 2015-11-26
PHILLIPPA JANE WILTON PRONGUE
Director 2013-10-23 2015-11-26
KAREN MARIE HILL
Director 2012-09-27 2014-04-03
MARTIN TIMOTHY SMITH
Director 2013-01-31 2014-04-03
NEIL PETER DONALDSON FRENCH
Director 2012-08-24 2014-02-17
JEREMY PAUL SIMON
Director 2012-08-24 2014-02-17
RICHARD NUTTALL
Director 2012-01-31 2013-08-02
ALEXANDER GEORGE BREMNER
Director 2013-01-17 2013-01-31
ELEANOR LINDSAY SEDLAK
Director 2010-02-22 2013-01-17
PHILIP ROGER PERKINS GEORGE
Company Secretary 2009-12-21 2012-12-21
WILLIAM JAMES HAUGHEY
Director 2010-02-22 2012-09-27
PHILIP ANDREW TOWNSEND
Director 2010-02-22 2012-08-24
PHIL JOHN WHISCOMBE
Director 2010-02-22 2012-07-12
PHILIP ROGER PERKINS GEORGE
Director 2009-12-21 2012-02-01
MARTIN JOHN TREEMOON WOOLLEY
Director 2010-02-22 2012-01-12
MOHAMMED SAMEER AMIN
Director 2011-04-15 2011-11-15
OVALSEC LIMITED
Nominated Secretary 2009-12-21 2009-12-23
OVAL NOMINEES LIMITED
Nominated Director 2009-12-21 2009-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE PLC Director 2018-06-18 CURRENT 1997-01-16 Active
ROSEMARY LUCY JUDE DEELEY CRITERION HEALTHCARE HOLDINGS LIMITED Director 2018-06-18 CURRENT 1998-11-24 Active
ROSEMARY LUCY JUDE DEELEY JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2016-03-09 CURRENT 2009-12-21 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 1 LIMITED Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP LTD Director 2016-02-22 CURRENT 2012-12-10 Active
ROSEMARY LUCY JUDE DEELEY COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2016-02-22 CURRENT 2014-11-07 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY PRYDIUM LIMITED Director 2016-02-22 CURRENT 2007-04-05 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2008-12-22 Active
ROSEMARY LUCY JUDE DEELEY ARDEN ESTATE PARTNERSHIPS LTD Director 2016-02-22 CURRENT 2004-01-30 Active
ROSEMARY LUCY JUDE DEELEY GBCONSORTIUM 2 LIMITED Director 2016-02-22 CURRENT 2004-09-28 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE (SWH) LIMITED Director 2016-02-22 CURRENT 2007-11-26 Active
ROSEMARY LUCY JUDE DEELEY CCP FUNDCO 2 LIMITED Director 2016-02-22 CURRENT 2010-03-03 Active
ROSEMARY LUCY JUDE DEELEY ARDEN COMMUNITY CARE LIMITED Director 2016-02-22 CURRENT 2014-10-23 Active
ROSEMARY LUCY JUDE DEELEY GBPRIMARYCARE LIMITED Director 2016-02-22 CURRENT 2005-11-11 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (HOLDINGS) LIMITED Director 2016-02-03 CURRENT 2000-10-25 Active
ROSEMARY LUCY JUDE DEELEY EDUCATION LINK (2001) LIMITED Director 2016-02-03 CURRENT 2000-12-11 Active
ROSEMARY LUCY JUDE DEELEY EQUITIX (COPELAND) LIMITED Director 2016-02-03 CURRENT 2001-07-31 Active - Proposal to Strike off
ROSEMARY LUCY JUDE DEELEY EQUITIX (HOWDEN HOUSE) LIMITED Director 2016-01-03 CURRENT 1998-12-22 Active
DANIEL MARINUS MARIA VERMEER PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED Director 2018-06-30 CURRENT 2005-07-13 Active
DANIEL MARINUS MARIA VERMEER INFORMATION RESOURCES (HOLDINGS) LIMITED Director 2018-05-25 CURRENT 2000-02-16 Active
DANIEL MARINUS MARIA VERMEER INFORMATION RESOURCES (BOURNEMOUTH) LIMITED Director 2018-05-25 CURRENT 2000-02-16 Active
DANIEL MARINUS MARIA VERMEER INFRACARE (MIDLANDS) LIMITED Director 2018-05-22 CURRENT 2003-01-22 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE LIFT LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER INFRACARE DUDLEY LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER DUDLEY INFRACARE DEVELOPMENTS LIMITED Director 2018-05-22 CURRENT 2005-05-12 Active
DANIEL MARINUS MARIA VERMEER HPC BISHOP AUCKLAND HOSPITAL LIMITED Director 2018-05-08 CURRENT 1993-09-13 Active
DANIEL MARINUS MARIA VERMEER HPC BAS LIMITED Director 2018-05-08 CURRENT 1998-11-10 Active
DANIEL MARINUS MARIA VERMEER JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2009-12-21 Active
DANIEL MARINUS MARIA VERMEER TPFL HOLD CO LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER THAMES PARTNERSHIP FOR LEARNING LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER TPFL PSP ONE LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER TPFL PSP TWO LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER TPFL PROJECT CO LIMITED Director 2018-04-30 CURRENT 2010-06-29 Active
DANIEL MARINUS MARIA VERMEER SANDWELL ESTATES PARTNERSHIP LIMITED Director 2018-04-24 CURRENT 2003-04-11 Active
DANIEL MARINUS MARIA VERMEER SANDWELL FUNDCO 1 LIMITED Director 2018-04-24 CURRENT 2003-05-20 Active
DANIEL MARINUS MARIA VERMEER SANDWELL FUNDCO 3 LIMITED Director 2018-04-24 CURRENT 2003-10-10 Active
DANIEL MARINUS MARIA VERMEER SANDWELL MIDCO 3 LIMITED Director 2018-04-24 CURRENT 2003-10-13 Active
DANIEL MARINUS MARIA VERMEER SANDWELL MIDCO 2 LIMITED Director 2018-04-24 CURRENT 2008-11-11 Active
DANIEL MARINUS MARIA VERMEER SANDWELL FUNDCO 2 LIMITED Director 2018-04-24 CURRENT 2008-11-11 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
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15Appointment of Miss Nicole Brodie as company secretary on 2022-01-26
2022-12-21CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED MR STEWART WILLIAM SMALL
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-20Change of details for Justice Support Services (Norfolk and Suffolk) Holdings Limited as a person with significant control on 2020-03-01
2022-01-20Director's details changed for Mr Daniel Marinus Maria Vermeer on 2020-03-01
2022-01-20CH01Director's details changed for Mr Daniel Marinus Maria Vermeer on 2020-03-01
2022-01-20PSC05Change of details for Justice Support Services (Norfolk and Suffolk) Holdings Limited as a person with significant control on 2020-03-01
2021-11-04TM02Termination of appointment of George Bogdan Bucur on 2021-09-30
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LUCY JUDE DEELEY
2021-03-31AP01DIRECTOR APPOINTED MRS JOANNE STONEHOUSE FYFE
2021-02-02AP03Appointment of Mr George Bogdan Bucur as company secretary on 2021-02-02
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-02-02TM02Termination of appointment of David Thomas Adams on 2021-02-02
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 5th Floor 120 Aldersgate Street London EC1A 4JQ England
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071101080002
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Welken House 10-11 Charterhouse Square London EC1M 6EH
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2018-05-11AP01DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AP03Appointment of Mr David Thomas Adams as company secretary on 2016-03-09
2016-03-11AP01DIRECTOR APPOINTED MISS ROSEMARY LUCY JUDE DEELEY
2016-03-11TM02Termination of appointment of Graham Bruce Fairbank on 2016-03-09
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR FABIO D'ALONZO
2016-02-19MEM/ARTSARTICLES OF ASSOCIATION
2016-02-19RES01ADOPT ARTICLES 19/02/16
2016-02-01MEM/ARTSARTICLES OF ASSOCIATION
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-15AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA PRONGUE
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEOD
2015-12-04AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2015-12-04AP01DIRECTOR APPOINTED MR FABIO D'ALONZO
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12MISCSection 519
2015-04-17AUDAUDITOR'S RESIGNATION
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-05AR0119/12/14 FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HILL
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON
2013-12-19AR0119/12/13 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTALL
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP01DIRECTOR APPOINTED MR MARTIN TIMOTHY SMITH
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER
2013-01-18AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR SEDLAK
2012-12-21AP03SECRETARY APPOINTED MR GRAHAM BRUCE FAIRBANK
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE
2012-12-20AR0119/12/12 FULL LIST
2012-10-03AP01DIRECTOR APPOINTED MISS KAREN MARIE HILL
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUGHEY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TOWNSEND
2012-09-05AP01DIRECTOR APPOINTED MR JEREMY PAUL SIMON
2012-09-05AP01DIRECTOR APPOINTED DR NEIL PETER DONALDSON FRENCH
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE
2012-07-20AP01DIRECTOR APPOINTED MR CHARLES GEORGE ALEXANDER MCLEOD
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2012-02-01AP01DIRECTOR APPOINTED MR RICHARD NUTTALL
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOLLEY
2011-12-20AR0120/12/11 FULL LIST
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AMIN
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-15AP01DIRECTOR APPOINTED MR MOHAMMED SAMEER AMIN
2010-12-23AR0120/12/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR GATES / 24/09/2010
2010-06-24AP01DIRECTOR APPOINTED PHILIP TOWNSEND
2010-05-04AP01DIRECTOR APPOINTED MARTIN JOHN TREEMOON WOOLLEY
2010-03-26AP01DIRECTOR APPOINTED WILLIAM JAMES HAUGHEY
2010-03-10AP01DIRECTOR APPOINTED PHILIP JOHN WHISCOMBE
2010-03-10AP01DIRECTOR APPOINTED ELEANOR GATES
2010-03-10SH0123/02/10 STATEMENT OF CAPITAL GBP 100000.00
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2009-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) 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 JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-06 Outstanding LLOYDS TSB BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED
Trademarks
We have not found any records of JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) 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 (41201 - Construction of commercial buildings) as JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) 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 JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) 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 JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) 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.