Brentwood
Essex
CM14 4AB
Director Name | Mr Ian Stanley Warwick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2010(3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Daniel James Sayers |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Jason Loryman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mr Peter Reginald Clements |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Website | www.mjbushell.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01277 245300 |
Telephone region | Brentwood |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
149 at £1 | Ian Warwick 29.80% Ordinary A |
---|---|
149 at £1 | Kevin Fisher 29.80% Ordinary A |
100 at £1 | Carol Warwick 20.00% Ordinary B |
100 at £1 | Suzanne Fisher 20.00% Ordinary B |
2 at £1 | Peter Clements 0.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,532 |
Cash | £924 |
Current Liabilities | £276,862 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
1 June 2010 | Delivered on: 2 June 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 August 2023 | Memorandum and Articles of Association (22 pages) |
---|---|
8 August 2023 | Resolutions
|
27 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
22 February 2023 | Appointment of Mr Corne Von Wielligh as a director on 22 February 2023 (2 pages) |
22 February 2023 | Appointment of Mr Matthew Warwick as a director on 22 February 2023 (2 pages) |
19 October 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
23 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
23 February 2022 | Director's details changed for Mr Ian Stanley Warwick on 23 February 2022 (2 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
24 January 2022 | Cessation of Ian Stanley Warwick as a person with significant control on 5 October 2020 (1 page) |
24 January 2022 | Notification of M J Bushell Holdings Limited as a person with significant control on 5 October 2020 (2 pages) |
24 January 2022 | Cessation of Kevin Fisher as a person with significant control on 5 October 2020 (1 page) |
4 March 2021 | Confirmation statement made on 18 February 2021 with updates (6 pages) |
14 December 2020 | Appointment of Mr Daniel James Sayers as a director on 2 December 2020 (2 pages) |
20 November 2020 | Consolidation of shares on 21 October 2020 (4 pages) |
20 November 2020 | Memorandum and Articles of Association (26 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Resolutions
|
20 November 2020 | Statement of capital following an allotment of shares on 21 October 2020
|
19 November 2020 | Resolutions
|
19 November 2020 | Change of share class name or designation (2 pages) |
19 November 2020 | Memorandum and Articles of Association (27 pages) |
5 November 2020 | Termination of appointment of Peter Reginald Clements as a director on 21 October 2020 (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Consolidation of shares on 13 December 2016 (4 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Consolidation of shares on 13 December 2016 (4 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 March 2015 | Memorandum and Articles of Association (22 pages) |
26 March 2015 | Memorandum and Articles of Association (22 pages) |
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Resolutions
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 February 2013 | Termination of appointment of Jason Loryman as a director (1 page) |
1 February 2013 | Termination of appointment of Jason Loryman as a director (1 page) |
30 January 2013 | Appointment of Mr Peter Reginald Clements as a director (2 pages) |
30 January 2013 | Appointment of Mr Peter Reginald Clements as a director (2 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
31 March 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
31 March 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Kevin Fisher on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Mr Kevin Fisher on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Termination of appointment of Peter Clements as a director (1 page) |
22 December 2010 | Termination of appointment of Peter Clements as a director (1 page) |
8 June 2010 | Appointment of Mr Ian Stanley Warwick as a director (2 pages) |
8 June 2010 | Appointment of Mr Ian Stanley Warwick as a director (2 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Appointment of Mr Peter Reginald Clements as a director (2 pages) |
2 June 2010 | Appointment of Mr Peter Reginald Clements as a director (2 pages) |
12 April 2010 | Appointment of Mr Jason Loryman as a director (2 pages) |
12 April 2010 | Appointment of Mr Jason Loryman as a director (2 pages) |
8 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|