Company NameM&M Skips Essex Limited
DirectorMark Juniper
Company StatusActive
Company Number09129444
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMark Juniper
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Victoria Road
Laindon
Essex
SS16 6AW
Director NameMartin Hayes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Victoria Road
Laindon
Essex
SS16 6AW

Location

Registered AddressThele Woolmongers Lane
Ingatestone
Brentwood
Essex
CM4 0JX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common

Shareholders

50 at £1Mark Juniper
50.00%
Ordinary
50 at £1Martin Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£675
Current Liabilities£144

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

24 November 2020Registered office address changed from 83 Queensway Sheerness Kent ME12 1LH England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 24 November 2020 (1 page)
21 October 2020Registered office address changed from Avondale Blind Lane Herongate Billericay Essex CM12 9SN England to 83 Queensway Sheerness Kent ME12 1LH on 21 October 2020 (1 page)
15 September 2020Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England to Avondale Blind Lane Herongate Billericay Essex CM12 9SN on 15 September 2020 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
14 January 2020Registered office address changed from PO Box 6099 PO Box 6099 Jslbaa Accounts Short Street Southend on Sea Essex SS1 9WH England to 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU on 14 January 2020 (1 page)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
1 March 2019Registered office address changed from C/O Jsl Accounts 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU to PO Box 6099 PO Box 6099 Jslbaa Accounts Short Street Southend on Sea Essex SS1 9WH on 1 March 2019 (1 page)
13 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
13 September 2017Notification of Martin Robert Hayes as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Martin Robert Hayes as a person with significant control on 1 June 2016 (2 pages)
25 July 2017Notification of Martin Robert Hayes as a person with significant control on 1 June 2016 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Notification of Martin Robert Hayes as a person with significant control on 25 July 2017 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 100
(37 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 100
(37 pages)