Company NameMayday Cleaners Limited
Company StatusActive
Company Number04709464
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJason Spooner
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Matthew Spooner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary NameMrs Sylvia Spooner
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMrs Sylvia Spooner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameLaughton Spooner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCleaner
Correspondence Address4 Warren Close
Rayleigh
Essex
SS6 7BD

Contact

Websitemaydaycleaners.co.uk

Location

Registered AddressBarnard Mountstephens Childs
Victoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Jason Spooner
33.33%
Ordinary
33 at £1Matthew Spooner
33.33%
Ordinary
33 at £1Sylvia Spooner
33.33%
Ordinary

Financials

Year2014
Net Worth£132,902
Cash£96,023
Current Liabilities£61,948

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 2 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

1 December 2004Delivered on: 2 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Artindale gladstone gardens rayleigh essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 99
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 99
(5 pages)
2 April 2015Director's details changed for Jason Spooner on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mrs Sylvia Spooner on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Matthew Spooner on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mrs Sylvia Spooner on 1 April 2015 (2 pages)
2 April 2015Secretary's details changed for Mrs Sylvia Spooner on 1 April 2015 (1 page)
2 April 2015Secretary's details changed for Mrs Sylvia Spooner on 1 April 2015 (1 page)
2 April 2015Director's details changed for Jason Spooner on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Matthew Spooner on 1 April 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 99
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Director's details changed for Mrs Sylvia Spooner on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Matthew Spooner on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mrs Sylvia Spooner on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Matthew Spooner on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Jason Spooner on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Jason Spooner on 1 October 2009 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Director appointed mrs sylvia spooner (1 page)
26 March 2009Return made up to 24/03/09; full list of members (4 pages)
13 February 2009Appointment terminated director laughton spooner (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
26 March 2008Return made up to 24/03/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 24/03/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 24/03/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 24/03/04; full list of members (7 pages)
2 April 2004Ad 24/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 March 2003Incorporation (10 pages)