Company NameMg & Jg Holdings Limited
DirectorsJane Elizabeth Gooday and Mark Alan Gooday
Company StatusActive
Company Number05236119
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Elizabeth Gooday
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressThe Willows Mashbury Road
Chignal St. James
Chelmsford
CM1 4TX
Director NameMr Mark Alan Gooday
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleDesign And Marketing
Country of ResidenceEngland
Correspondence AddressThe Willows Mashbury Road
Chignal St. James
Chelmsford
CM1 4TX
Secretary NameMrs Jane Elizabeth Gooday
NationalityBritish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows Mashbury Road
Chignal St. James
Chelmsford
CM1 4TX

Contact

Websiteashdownmusic.com
Email address[email protected]
Telephone01621 857853
Telephone regionMaldon

Location

Registered AddressThe Old Maltings Hall Road
Heybridge
Maldon
Essex
CM9 4NJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge East
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Mark Alan Gooday
51.00%
Ordinary
4.9k at £1Jane Gooday
49.00%
Ordinary

Financials

Year2014
Net Worth£27,104
Current Liabilities£154,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

7 November 2018Delivered on: 12 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 July 2011Delivered on: 19 July 2011
Persons entitled: Barclays 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: F/H property k/a the old maltings hall road heybridge maldon essex t/n EX742146.
Outstanding
9 May 2011Delivered on: 13 May 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2004Delivered on: 7 December 2004
Satisfied on: 21 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 2004Delivered on: 16 December 2004
Satisfied on: 21 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of highfield timber site hall road heybridge malden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
9 February 2023Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 9 February 2023 (1 page)
7 February 2023Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 7 February 2023 (1 page)
27 October 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
11 August 2022Registered office address changed from Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE England to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 11 August 2022 (1 page)
11 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
26 July 2022Notification of Jane Elizabeth Gooday as a person with significant control on 26 July 2022 (2 pages)
26 July 2022Change of details for Mr Mark Alan Gooday as a person with significant control on 26 July 2022 (2 pages)
15 February 2022Director's details changed for Mrs Jane Elizabeth Gooday on 15 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Mark Alan Gooday on 15 February 2022 (2 pages)
15 February 2022Secretary's details changed for Mrs Jane Elizabeth Gooday on 15 February 2022 (1 page)
27 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 November 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
9 November 2020Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 9 November 2020 (1 page)
27 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 November 2018Registration of charge 052361190005, created on 7 November 2018 (61 pages)
18 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
18 October 2018Registered office address changed from The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 18 October 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Registered office address changed from The Stables Stevens Farm Mashbury Road Chignal St James Chelmsford Essex Cm1 Atx to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from The Stables Stevens Farm Mashbury Road Chignal St James Chelmsford Essex Cm1 Atx to The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ on 12 November 2014 (1 page)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(5 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(5 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(5 pages)
8 October 2013Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
8 October 2013Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
6 September 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 6 September 2012 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
19 October 2011Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
19 October 2011Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page)
12 November 2010Director's details changed for Jane Gooday on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Jane Gooday on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Jane Gooday on 1 October 2009 (2 pages)
12 November 2010Register inspection address has been changed (1 page)
12 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
12 November 2010Register inspection address has been changed (1 page)
19 July 2010Registered office address changed from Carlton Baker Clarke, Carlton House, 101 New London Road Chelmsford Essex CM2 0PP on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from Carlton Baker Clarke, Carlton House, 101 New London Road Chelmsford Essex CM2 0PP on 19 July 2010 (2 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (7 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (7 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
25 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2008Return made up to 20/09/08; full list of members (4 pages)
31 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 November 2007Return made up to 20/09/07; full list of members (3 pages)
30 November 2007Return made up to 20/09/07; full list of members (3 pages)
23 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 March 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 March 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
5 December 2005Return made up to 20/09/05; full list of members (7 pages)
5 December 2005Return made up to 20/09/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of contract relating to shares (3 pages)
22 October 2004Particulars of contract relating to shares (3 pages)
22 October 2004Ad 12/10/04--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 October 2004Ad 12/10/04--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
20 September 2004Incorporation (20 pages)
20 September 2004Incorporation (20 pages)