Company NameM J Glazing Limited
DirectorsMark Hills and Clare Hills
Company StatusActive
Company Number04851273
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mark Hills
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
Director NameMrs Clare Hills
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01206 214558
Telephone regionColchester

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Mr Mark Hills
80.00%
Ordinary
20 at £1Miss Clare Abbott
20.00%
Ordinary

Financials

Year2014
Net Worth£338,720
Cash£258,973
Current Liabilities£96,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr Mark Hills on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Mrs Clare Hills on 24 April 2019 (2 pages)
23 April 2019Registered office address changed from 18 Stoneleigh Park Colchester Essex CO3 9FA to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 23 April 2019 (1 page)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Director's details changed for Miss Clare Abbott on 14 July 2017 (2 pages)
20 July 2017Change of details for Mr Mark Hills as a person with significant control on 30 July 2016 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Mark Hills as a person with significant control on 30 July 2016 (2 pages)
20 July 2017Director's details changed for Miss Clare Abbott on 14 July 2017 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 June 2015Appointment of Miss Clare Abbott as a director on 1 January 2014 (2 pages)
8 June 2015Appointment of Miss Clare Abbott as a director on 1 January 2014 (2 pages)
8 June 2015Appointment of Miss Clare Abbott as a director on 1 January 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mark Hills on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Mark Hills on 30 July 2010 (2 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 47 butt road colchester essex CO3 3BZ (1 page)
9 September 2009Registered office changed on 09/09/2009 from 47 butt road colchester essex CO3 3BZ (1 page)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2008Amended accounts made up to 31 March 2008 (6 pages)
14 August 2008Amended accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 30/07/08; full list of members (3 pages)
12 August 2008Return made up to 30/07/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
28 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
18 September 2007Return made up to 30/07/07; full list of members (5 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 30/07/07; full list of members (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2006Return made up to 30/07/06; full list of members (6 pages)
22 August 2006Return made up to 30/07/06; full list of members (6 pages)
4 August 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 August 2006Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2005Return made up to 30/07/05; full list of members (5 pages)
31 October 2005Return made up to 30/07/05; full list of members (5 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
17 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
30 July 2003Incorporation (17 pages)
30 July 2003Incorporation (17 pages)