Macjac (woodside) Limited LONDON


Founded in 2016, Macjac (woodside), classified under reg no. 10081904 is an active company. Currently registered at 12 Angel Gate EC1V 2PT, London the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 8th September 2021 Macjac (woodside) Limited is no longer carrying the name Macjac (dunstable).

The firm has one director. Michael C., appointed on 23 March 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 4 ex directors - Joanna B., Steven B. and others listed below. There were no ex secretaries.

Macjac (woodside) Limited Address / Contact

Office Address 12 Angel Gate
Office Address2 326 City Road
Town London
Post code EC1V 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10081904
Date of Incorporation Wed, 23rd Mar 2016
Industry Development of building projects
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 23 March 2016

Joanna B.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2017

Steven B.

Position: Director

Appointed: 23 March 2016

Resigned: 14 April 2018

Simon H.

Position: Director

Appointed: 23 March 2016

Resigned: 14 April 2018

Kim V.

Position: Director

Appointed: 23 March 2016

Resigned: 14 April 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Michael C. This PSC has 75,01-100% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanna B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
25-50% shares

Joanna B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Macjac (dunstable) September 8, 2021
Boultbee Ldn (southwark Street) October 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand1 592 
Current Assets2 232931
Debtors640 
Net Assets Liabilities608 916300 361
Other Debtors640 
Other
Creditors59 29826 192
Other Creditors1 650 
Total Assets Less Current Liabilities57 06625 261
Total Borrowings550 200 
Trade Creditors Trade Payables3 716 
Accrued Liabilities Not Expressed Within Creditors Subtotal1 650 
Net Current Assets Liabilities57 06625 261

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search