Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAL PROPERTIES LIMITED
Company Information for

JAL PROPERTIES LIMITED

17 MURRAYSGATE INDUSTRIAL ESTATE, WHITBURN, BATHGATE, WEST LOTHIAN, EH47 0LE,
Company Registration Number
SC157039
Private Limited Company
Active

Company Overview

About Jal Properties Ltd
JAL PROPERTIES LIMITED was founded on 1995-03-30 and has its registered office in Bathgate. The organisation's status is listed as "Active". Jal Properties Limited is a Private Limited Company registered in SCOTLAND 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
JAL PROPERTIES LIMITED
 
Legal Registered Office
17 MURRAYSGATE INDUSTRIAL ESTATE
WHITBURN
BATHGATE
WEST LOTHIAN
EH47 0LE
Other companies in EH48
 
Filing Information
Company Number SC157039
Company ID Number SC157039
Date formed 1995-03-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB663832714  
Last Datalog update: 2025-04-05 10:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAL PROPERTIES 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 JAL PROPERTIES LIMITED
The following companies were found which have the same name as JAL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAL PROPERTIES, INC. 2837 ROUTE 17K PO BOX 303 BULLVILLE NY 10915 Active Company formed on the 2005-06-23
JAL Properties, LLC 10860 Democrat Rd Parker CO 80134 Good Standing Company formed on the 2014-11-24
JAL PROPERTIES LLC 1420 5TH AVE SUITE 3000 SEATTLE WA 981012393 Active Company formed on the 2004-11-22
JAL PROPERTIES LLC 816 IDLEWILD DR DILLON CO 80435 Administratively Dissolved Company formed on the 2000-08-24
JAL Properties & Maintenance, LLC 2590 Welton Street Suite 200 Denver CO 80205 Good Standing Company formed on the 2006-07-20
JAL PROPERTIES LTD. 10607 - 174B AVENUE EDMONTON ALBERTA T5X 0E2 Dissolved Company formed on the 2014-08-06
JAL PROPERTIES LLC 400 STARLING AVE MARTINSVILLE VA 24112 Active Company formed on the 2009-08-14
JAL PROPERTIES, L.L.C. 42 WOODCROFT TRAIL SUITE D BEAVERCREEK OH 45430 Active Company formed on the 2013-02-06
JAL PROPERTIES, L.L.C. 140 W HUFFAKER LN STE 510 RENO NV 89510 Active Company formed on the 2009-01-30
JAL PROPERTIES PTY. LTD. VIC 3126 Active Company formed on the 1998-02-26
JAL PROPERTIES OF YAKIMA, LLC 2206 S 52ND AVE YAKIMA WA 989031068 Active Company formed on the 2016-10-31
JAL PROPERTIES LLC Delaware Unknown
JAL PROPERTIES, LLC 8235 RIVER COUNTRY DRIVE SPRING HILL FL 34607 Inactive Company formed on the 2011-03-18
JAL PROPERTIES, LLC 32 EAST COUNTY HIGHWAY 30-A SANTA ROSA BEACH FL 32459 Inactive Company formed on the 2004-05-07
JAL PROPERTIES, L.P. 1420 SPRING HILL RD AUBREY TX 76227 Active Company formed on the 2006-04-17
JAL PROPERTIES, Ltd. 1506 Sandpiper Pl Pueblo CO 81006 Good Standing Company formed on the 2018-08-01
JAL PROPERTIES LLC Georgia Unknown
JAL PROPERTIES LLC Georgia Unknown
JAL PROPERTIES INCORPORATED Michigan UNKNOWN
JAL PROPERTIES LLC California Unknown

Company Officers of JAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE LINDSAY
Company Secretary 1995-03-30
ANNE LINDSAY
Director 1995-03-30
GRAEME LINDSAY
Director 2000-09-01
JOHN LINDSAY
Director 1995-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHARELLE HIGGINS
Director 2000-09-01 2016-03-18
FIRSTSCOTTISH SECRETARIES LIMITED
Company Secretary 1995-03-30 1995-03-30
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 1995-03-30 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LINDSAY MASTER PATTERNS LIMITED Company Secretary 1989-05-09 CURRENT 1985-01-11 Active
JOHN LINDSAY MASTER PATTERNS LIMITED Director 1989-05-09 CURRENT 1985-01-11 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
2025-10-15CESSATION OF JOHN LINDSAY AS A PERSON OF SIGNIFICANT CONTROL
2025-10-15Notification of Master Patterns Limited as a person with significant control on 2025-07-10
2025-03-24CONFIRMATION STATEMENT MADE ON 18/03/25, WITH UPDATES
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28Termination of appointment of Anne Lindsay on 2023-06-01
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ANNE LINDSAY
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-15CH01Director's details changed for Graeme Lindsay on 2017-03-15
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1570390009
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1570390008
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1570390007
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHARELLE HIGGINS
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 19C South Bridge Street Bathgate West Lothian EH48 1TU
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0130/03/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0130/03/12 ANNUAL RETURN FULL LIST
2011-10-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 2 17 MURRAYSGATE INDUSTRIAL ESTATE WHITBURN WEST LOTHIAN EH47 0LE SCOTLAND
2011-04-13AR0130/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDSAY / 30/03/2011
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARELLE HIGGINS / 30/03/2011
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 19 SOUTH BRIDGE STREET BATHGATE WEST LOTHIAN EH48 1TU
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0130/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LINDSAY / 30/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LINDSAY / 30/03/2010
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE LINDSAY / 30/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM UNIT2, 17 MURRAYSGATE INDUSTRIAL ESTATE, WHITBURN WEST LOTHIAN EH47 0LE
2008-12-24363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / SHARELLE HIGGINS / 25/03/2008
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-03419a(Scot)DEC MORT/CHARGE *****
2006-03-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS; AMEND
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/01
2001-05-04363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/00
2000-08-02363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-02-21363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-05363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-09363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-05-30287REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 37 LIVERY STREET BATHGATE WEST LOTHIAN EH48 4HR
1997-03-21410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-21410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-18410(Scot)PARTIC OF MORT/CHARGE *****
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-16363sRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-07-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JAL PROPERTIES 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 JAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Outstanding BANK OF SCOTLAND PLC
2017-01-21 Outstanding BANK OF SCOTLAND PLC
2016-08-29 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-03-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-03-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1997-02-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
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 JAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of JAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAL PROPERTIES LIMITED
Trademarks
We have not found any records of JAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAL PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as JAL PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JAL PROPERTIES 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 JAL PROPERTIES 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 JAL PROPERTIES 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.