Company NameJ M Upholstery Limited
DirectorsJeffrey Mascall and Lewis Mascall
Company StatusActive
Company Number07648947
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Jeffrey Mascall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address44 Daws Heath Road
Rayleigh
Essex
SS6 7RN
Secretary NameMarian Mascall
NationalityBritish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address44 Daws Heath Road
Rayleigh
Essex
SS6 7RN
Director NameMr Lewis Mascall
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnfoot St Johns Chapel
Weardale Valley
Co. Durham
DL13 1QH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Jeffrey Mascall
45.00%
Ordinary
45 at £1Marian Mascall
45.00%
Ordinary
10 at £1Lewis Mascall
10.00%
Ordinary

Financials

Year2014
Net Worth£84,543
Cash£122,178
Current Liabilities£68,873

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

13 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
7 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 June 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
31 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
25 April 2017Appointment of Mr Lewis Mascall as a director on 9 March 2017 (2 pages)
25 April 2017Appointment of Mr Lewis Mascall as a director on 9 March 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 February 2017Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 162-164 High Street Rayleigh Essex SS6 7BS on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 162-164 High Street Rayleigh Essex SS6 7BS on 3 February 2017 (1 page)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
21 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(4 pages)
18 July 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
18 July 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
13 June 2011Appointment of Marian Mascall as a secretary (3 pages)
13 June 2011Appointment of Jeffrey Mascall as a director (3 pages)
13 June 2011Appointment of Jeffrey Mascall as a director (3 pages)
13 June 2011Appointment of Marian Mascall as a secretary (3 pages)
1 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)