Company NameM J Bushell Ltd
Company StatusActive
Company Number07175356
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Kevin Fisher
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Ian Stanley Warwick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(3 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Daniel James Sayers
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Jason Loryman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Peter Reginald Clements
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitewww.mjbushell.co.uk/
Email address[email protected]
Telephone01277 245300
Telephone regionBrentwood

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

149 at £1Ian Warwick
29.80%
Ordinary A
149 at £1Kevin Fisher
29.80%
Ordinary A
100 at £1Carol Warwick
20.00%
Ordinary B
100 at £1Suzanne Fisher
20.00%
Ordinary B
2 at £1Peter Clements
0.40%
Ordinary A

Financials

Year2014
Net Worth-£6,532
Cash£924
Current Liabilities£276,862

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

1 June 2010Delivered 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

Filing History

8 August 2023Memorandum and Articles of Association (22 pages)
8 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 February 2023Confirmation statement made on 18 February 2023 with updates (5 pages)
22 February 2023Appointment of Mr Corne Von Wielligh as a director on 22 February 2023 (2 pages)
22 February 2023Appointment of Mr Matthew Warwick as a director on 22 February 2023 (2 pages)
19 October 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
23 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
23 February 2022Director's details changed for Mr Ian Stanley Warwick on 23 February 2022 (2 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
24 January 2022Cessation of Ian Stanley Warwick as a person with significant control on 5 October 2020 (1 page)
24 January 2022Notification of M J Bushell Holdings Limited as a person with significant control on 5 October 2020 (2 pages)
24 January 2022Cessation of Kevin Fisher as a person with significant control on 5 October 2020 (1 page)
4 March 2021Confirmation statement made on 18 February 2021 with updates (6 pages)
14 December 2020Appointment of Mr Daniel James Sayers as a director on 2 December 2020 (2 pages)
20 November 2020Consolidation of shares on 21 October 2020 (4 pages)
20 November 2020Memorandum and Articles of Association (26 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2020Resolutions
  • RES13 ‐ Consolidation 21/10/2020
(1 page)
20 November 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 3,920
(3 pages)
19 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Change of share class name or designation (2 pages)
19 November 2020Memorandum and Articles of Association (27 pages)
5 November 2020Termination of appointment of Peter Reginald Clements as a director on 21 October 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
6 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 January 2017Consolidation of shares on 13 December 2016 (4 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 January 2017Consolidation of shares on 13 December 2016 (4 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 3,200.00
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 3,200.00
(4 pages)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500
(6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 500
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 March 2015Memorandum and Articles of Association (22 pages)
26 March 2015Memorandum and Articles of Association (22 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 500
(6 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 500
(6 pages)
17 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 500
(6 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Change of share class name or designation (2 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 500
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 500
(4 pages)
10 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 February 2013Termination of appointment of Jason Loryman as a director (1 page)
1 February 2013Termination of appointment of Jason Loryman as a director (1 page)
30 January 2013Appointment of Mr Peter Reginald Clements as a director (2 pages)
30 January 2013Appointment of Mr Peter Reginald Clements as a director (2 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
31 March 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
31 March 2011Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
30 March 2011Director's details changed for Mr Kevin Fisher on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Mr Kevin Fisher on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
22 December 2010Termination of appointment of Peter Clements as a director (1 page)
22 December 2010Termination of appointment of Peter Clements as a director (1 page)
8 June 2010Appointment of Mr Ian Stanley Warwick as a director (2 pages)
8 June 2010Appointment of Mr Ian Stanley Warwick as a director (2 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Appointment of Mr Peter Reginald Clements as a director (2 pages)
2 June 2010Appointment of Mr Peter Reginald Clements as a director (2 pages)
12 April 2010Appointment of Mr Jason Loryman as a director (2 pages)
12 April 2010Appointment of Mr Jason Loryman as a director (2 pages)
8 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 300
(5 pages)
8 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 300
(5 pages)
8 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 300
(5 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)