Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOR PROPERTY LTD
Company Information for

JOR PROPERTY LTD

184-192 Market Street, Aberdeen, GRAMPIAN, AB11 5PQ,
Company Registration Number
SC341233
Private Limited Company
Active

Company Overview

About Jor Property Ltd
JOR PROPERTY LTD was founded on 2008-04-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Jor Property Ltd 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
JOR PROPERTY LTD
 
Legal Registered Office
184-192 Market Street
Aberdeen
GRAMPIAN
AB11 5PQ
Other companies in AB10
 
Previous Names
JOR ABERDEEN LTD.04/05/2010
FAIR DEAL FOODS LTD24/02/2009
Filing Information
Company Number SC341233
Company ID Number SC341233
Date formed 2008-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-04-30
Account next due 2027-01-31
Latest return 2026-01-10
Return next due 2027-01-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107158628  
Last Datalog update: 2026-02-03 18:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOR PROPERTY 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 JOR PROPERTY LTD

Current Directors
Officer Role Date Appointed
GRANT SMITH LAW PRACTICE LIMITED
Company Secretary 2011-08-01
JAMES RITCHIE
Director 2009-02-24
MURRAY JAMES RITCHIE
Director 2009-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT SMITH LAW PRACTICE
Company Secretary 2008-04-11 2011-08-02
SUNDARA MOORTHY MOHAMED YASEEN
Director 2008-04-11 2009-02-24
SUNDARAMOORTHY MOHAMED ABUBAKR UMAR FAROOK
Director 2008-04-11 2009-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KARL CHRISTENSEN MANUFACTURING OPERATIONS MANAGEMENT LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 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
2026-02-10REGISTRATION OF A CHARGE / CHARGE CODE SC3412330037
2026-02-10REGISTRATION OF A CHARGE / CHARGE CODE SC3412330038
2026-02-10REGISTRATION OF A CHARGE / CHARGE CODE SC3412330039
2026-01-20REGISTRATION OF A CHARGE / CHARGE CODE SC3412330034
2026-01-19CONFIRMATION STATEMENT MADE ON 10/01/26, WITH NO UPDATES
2025-12-17REGISTRATION OF A CHARGE / CHARGE CODE SC3412330033
2025-12-05REGISTRATION OF A CHARGE / CHARGE CODE SC3412330032
2025-11-13REGISTRATION OF A CHARGE / CHARGE CODE SC3412330031
2025-01-3030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-10CONFIRMATION STATEMENT MADE ON 10/01/25, WITH UPDATES
2024-11-12REGISTRATION OF A CHARGE / CHARGE CODE SC3412330025
2024-09-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330019
2024-08-15REGISTRATION OF A CHARGE / CHARGE CODE SC3412330023
2024-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330004
2024-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330005
2024-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330007
2024-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330003
2024-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330001
2024-07-23REGISTRATION OF A CHARGE / CHARGE CODE SC3412330022
2024-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3412330021
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE SC3412330019
2023-07-10CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE SC3412330018
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE SC3412330017
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE SC3412330016
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM 5 Walker Place Aberdeen AB11 8BQ Scotland
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE SC3412330015
2022-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330013
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE SC3412330014
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330013
2022-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330013
2021-08-05AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-22TM02Termination of appointment of Grant Smith Law Practice Limited on 2021-02-19
2021-02-22AP03Appointment of Mr Murray James Ritchie as company secretary on 2021-02-19
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN
2021-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330012
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-04466(Scot)Alter floating charge SC3412330009
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330011
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330010
2020-06-30466(Scot)Alter floating charge SC3412330010
2020-02-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330009
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330008
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330007
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-05-03PSC04Change of details for Mr James Ritchie as a person with significant control on 2019-05-03
2019-05-03CH01Director's details changed for Mr James Ritchie on 2019-05-03
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3412330006
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-04-30CH01Director's details changed for Mr Murray James Ritchie on 2016-04-17
2017-12-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330006
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330005
2017-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330004
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330003
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330002
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-20CH01Director's details changed for Mr Murray James Ritchie on 2016-04-17
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-11AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3412330001
2015-10-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-03AR0111/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0111/04/13 ANNUAL RETURN FULL LIST
2012-11-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15DISS40Compulsory strike-off action has been discontinued
2012-09-12AR0111/04/12 ANNUAL RETURN FULL LIST
2012-09-12AP04CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE
2012-08-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-08-10GAZ1FIRST GAZETTE
2012-03-14AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-25SH0125/01/12 STATEMENT OF CAPITAL GBP 10
2011-05-13AR0111/04/11 FULL LIST
2011-03-07AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-02AA30/04/09 TOTAL EXEMPTION SMALL
2010-09-07DISS40DISS40 (DISS40(SOAD))
2010-09-06AR0111/04/10 FULL LIST
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RITCHIE / 01/01/2010
2010-05-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-05-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-04CERTNMCOMPANY NAME CHANGED JOR ABERDEEN LTD. CERTIFICATE ISSUED ON 04/05/10
2010-04-29RES15CHANGE OF NAME 19/03/2010
2010-04-16GAZ1FIRST GAZETTE
2009-07-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-12288aDIRECTOR APPOINTED MURRAY JAMES RITCHIE
2009-03-12288aDIRECTOR APPOINTED JAMES RITCHIE
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR SUNDARA MOORTHY MOHAMED YASEEN
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR SUNDARAMOORTHY MOHAMED ABUBAKR UMAR FAROOK
2009-02-24CERTNMCOMPANY NAME CHANGED FAIR DEAL FOODS LTD CERTIFICATE ISSUED ON 24/02/09
2008-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management


Licences & Regulatory approval
We could not find any licences issued to JOR PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-10
Proposal to Strike Off2010-04-16
Fines / Sanctions
No fines or sanctions have been issued against JOR PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of JOR PROPERTY LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-04-30 £ 11,557
Creditors Due Within One Year 2013-04-30 £ 86,351
Creditors Due Within One Year 2012-04-30 £ 87,222
Provisions For Liabilities Charges 2013-04-30 £ 2,586

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 JOR PROPERTY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 2,318
Current Assets 2013-04-30 £ 102,276
Current Assets 2012-04-30 £ 84,156
Debtors 2013-04-30 £ 84,840
Debtors 2012-04-30 £ 61,838
Shareholder Funds 2013-04-30 £ 14,712
Stocks Inventory 2013-04-30 £ 17,436
Stocks Inventory 2012-04-30 £ 20,000
Tangible Fixed Assets 2013-04-30 £ 12,930
Tangible Fixed Assets 2012-04-30 £ 1,523

Debtors and other cash assets

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

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOR PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOR PROPERTY LTDEvent Date2012-08-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyJOR PROPERTY LTDEvent Date2010-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOR PROPERTY 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 JOR PROPERTY 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.