Maxco London Limited REIGATE


Maxco London started in year 2015 as Private Limited Company with registration number 09476327. The Maxco London company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Reigate at The Old Wheel House. Postal code: RH2 0AD. Since 7th February 2018 Maxco London Limited is no longer carrying the name Jcg Investments.

The firm has 2 directors, namely Charles G., James G.. Of them, Charles G., James G. have been with the company the longest, being appointed on 6 March 2015. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Maxco London Limited Address / Contact

Office Address The Old Wheel House
Office Address2 31/37 Church Street
Town Reigate
Post code RH2 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09476327
Date of Incorporation Fri, 6th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Charles G.

Position: Director

Appointed: 06 March 2015

James G.

Position: Director

Appointed: 06 March 2015

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is James G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charles G. This PSC has significiant influence or control over the company,.

James G.

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

Charles G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jcg Investments February 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand591 67730 1852 245 1942 241 7722 240 6132 240 572382 1384 839
Current Assets2 150 1002 210 8482 246 1682 247 0742 247 0022 247 0282 388 3002 424 777
Debtors1 558 4232 180 6639745 3026 3896 4562 006 1622 419 938
Net Assets Liabilities    4 391 7904 390 8974 188 5334 232 447
Other Debtors1001001001001 1871 2542 006 1622 419 938
Other
Amounts Owed By Group Undertakings Participating Interests    4 9084 908  
Amounts Owed To Group Undertakings Participating Interests    2 204 3622 204 3622 199 7672 180 942
Bank Borrowings Overdrafts     919  
Corporation Tax Payable 3 183     10 188
Creditors2 152 8712 172 7582 200 8212 204 6252 205 2122 206 1312 199 7672 192 330
Investments    4 350 000-4 215 0004 000 0004 000 000
Investments Fixed Assets4 350 0004 350 0004 350 0004 350 0004 350 0004 350 0004 000 0004 000 000
Investments In Group Undertakings    4 350 0004 350 0004 000 0004 000 000
Net Current Assets Liabilities-2 77138 09045 34742 44941 79040 897188 533232 447
Other Creditors    850850 1 200
Total Assets Less Current Liabilities4 347 2294 388 0904 395 3474 392 4494 391 7904 390 8974 188 5334 232 447
Trade Debtors Trade Receivables  294294294294  
Accrued Liabilities1 2001 4411 1991 000850   
Amounts Owed To Group Undertakings2 001 4362 016 1122 199 5202 203 6252 204 362   
Dividends Paid 15 000      
Other Investments Other Than Loans4 350 0004 350 0004 350 0004 350 0004 350 000   
Profit Loss 55 8617 257-2 898-659   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 6th March 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search