You are here: bizstats.co.uk > a-z index > M list

M. J. Mccarthy (holdings) Limited LEEDS


Founded in 1999, M. J. Mccarthy (holdings), classified under reg no. 03724251 is an active company. Currently registered at The Depository LS7 2AH, Leeds the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1999-03-17 M. J. Mccarthy (holdings) Limited is no longer carrying the name Actualaddition.

The company has 3 directors, namely Christine L., Michael M. and Margaret M.. Of them, Margaret M. has been with the company the longest, being appointed on 8 March 1999 and Christine L. has been with the company for the least time - from 25 July 2019. Currenlty, the company lists one former director, whose name is Michael M. and who left the the company on 12 August 2019. In addition, there is one former secretary - Margaret M. who worked with the the company until 15 May 2018.

M. J. Mccarthy (holdings) Limited Address / Contact

Office Address The Depository
Office Address2 Meanwood Road
Town Leeds
Post code LS7 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03724251
Date of Incorporation Tue, 2nd Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Christine L.

Position: Director

Appointed: 25 July 2019

Michael M.

Position: Director

Appointed: 01 July 2006

Margaret M.

Position: Director

Appointed: 08 March 1999

Michael M.

Position: Director

Appointed: 08 March 1999

Resigned: 12 August 2019

Margaret M.

Position: Secretary

Appointed: 08 March 1999

Resigned: 15 May 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 08 March 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 March 1999

Resigned: 08 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As we discovered, there is Mj Mccarthy Investments Ltd from Leeds, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Project Mars Limited that entered Ruislip, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mjm Acquisitions Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mj Mccarthy Investments Ltd

The Depositary Meanwood Road, Leeds, LS7 2AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 13853040
Notified on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Project Mars Limited

127a High Street, Ruislip, HA4 8JN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 13841945
Notified on 27 January 2022
Ceased on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mjm Acquisitions Limited

The Depository Meanwood Road, Leeds, LS7 2AH, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11015568
Notified on 31 December 2020
Ceased on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

M.J. Mccarthy Limited

The Storage Centre Meanwood Road, Leeds, LS7 2AH, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10195596
Notified on 31 December 2020
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret M.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 12 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Actualaddition March 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 436 865500 766
Current Assets3 984 279623 849
Debtors547 414123 083
Net Assets Liabilities9 185 418673 979
Other Debtors385 27666
Property Plant Equipment11 617 5542 735 291
Other
Accumulated Depreciation Impairment Property Plant Equipment676 998315 303
Amounts Owed By Group Undertakings Participating Interests158 000125 702
Amounts Owed To Group Undertakings Participating Interests1 614 9821 464 112
Average Number Employees During Period22
Bank Borrowings Overdrafts667 453 
Corporation Tax Payable171 19049 811
Creditors2 730 4752 616 352
Depreciation Rate Used For Property Plant Equipment 2
Disposals Decrease In Depreciation Impairment Property Plant Equipment 406 707
Disposals Property Plant Equipment 9 243 958
Increase From Depreciation Charge For Year Property Plant Equipment 45 012
Investments -40 000
Investments In Group Undertakings -40 000
Net Current Assets Liabilities1 253 804-1 992 503
Other Creditors238 6241 070 617
Other Taxation Social Security Payable36 42331 392
Property Plant Equipment Gross Cost12 294 5523 050 594
Taxation Including Deferred Taxation Balance Sheet Subtotal91 59268 809
Total Assets Less Current Liabilities12 871 358742 788
Trade Creditors Trade Payables1 803420
Trade Debtors Trade Receivables4 138-2 685

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements