John Mayes Engineers Limited THETFORD


Founded in 2002, John Mayes Engineers, classified under reg no. 04571975 is an active company. Currently registered at Roman Way IP24 1XB, Thetford the company has been in the business for 22 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Wednesday 30th March 2022. Since Thursday 14th November 2002 John Mayes Engineers Limited is no longer carrying the name Clickplant.

Currently there are 2 directors in the the company, namely John J. and John M.. In addition one secretary - John J. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

John Mayes Engineers Limited Address / Contact

Office Address Roman Way
Office Address2 Fison Way Industrial Estate
Town Thetford
Post code IP24 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571975
Date of Incorporation Thu, 24th Oct 2002
Industry Machining
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

John J.

Position: Director

Appointed: 16 March 2010

John J.

Position: Secretary

Appointed: 13 November 2002

John M.

Position: Director

Appointed: 13 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 10 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 10 December 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is John M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John J. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

John J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Clickplant November 14, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-302023-03-29
Balance Sheet
Cash Bank On Hand1 691 4231 240 185
Current Assets5 066 7624 847 598
Debtors1 988 4142 373 937
Net Assets Liabilities4 933 0045 080 427
Other Debtors770 585876 971
Property Plant Equipment490 392869 705
Total Inventories1 386 9251 233 476
Other
Accumulated Amortisation Impairment Intangible Assets140 080150 101
Accumulated Depreciation Impairment Property Plant Equipment1 739 9491 843 186
Additions Other Than Through Business Combinations Property Plant Equipment 482 550
Average Number Employees During Period3028
Creditors589 902305 705
Finance Lease Liabilities Present Value Total16 88991 829
Fixed Assets500 413869 705
Increase From Amortisation Charge For Year Intangible Assets 10 021
Increase From Depreciation Charge For Year Property Plant Equipment 103 237
Intangible Assets10 021 
Intangible Assets Gross Cost150 101150 101
Net Current Assets Liabilities4 476 8604 541 893
Other Creditors27 19630 132
Property Plant Equipment Gross Cost2 230 3412 712 891
Provisions For Liabilities Balance Sheet Subtotal35 56853 179
Taxation Social Security Payable69 59329 921
Total Assets Less Current Liabilities4 977 2735 411 598
Trade Creditors Trade Payables476 224153 823
Trade Debtors Trade Receivables1 217 8291 496 966

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements