M J Recovery Services Ltd EVESHAM


Founded in 2016, M J Recovery Services, classified under reg no. 10006487 is an active company. Currently registered at 90-92 High Street WR11 4EU, Evesham the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Mark J., appointed on 15 February 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Derek S. and who left the the company on 25 May 2022. In addition, there is one former secretary - Derek S. who worked with the the company until 25 May 2022.

M J Recovery Services Ltd Address / Contact

Office Address 90-92 High Street
Town Evesham
Post code WR11 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10006487
Date of Incorporation Mon, 15th Feb 2016
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Mark J.

Position: Director

Appointed: 15 February 2016

Derek S.

Position: Secretary

Appointed: 15 February 2016

Resigned: 25 May 2022

Derek S.

Position: Director

Appointed: 15 February 2016

Resigned: 25 May 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Felicity J. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mark J. This PSC has significiant influence or control over the company,. Then there is M J Recovery and Maintenance Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Felicity J.

Notified on 26 April 2023
Nature of control: significiant influence or control

Mark J.

Notified on 1 June 2016
Nature of control: significiant influence or control

M J Recovery And Maintenance Ltd

90-92 High Street, Evesham, Worcestershire, WR11 4EU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13919294
Notified on 25 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Derek S.

Notified on 1 June 2016
Ceased on 25 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 06413 57325 41124 03059 75229 35021 890
Current Assets12 31434 28866 52583 636169 279149 752213 944
Debtors7 25019 76539 98958 641108 392119 402190 054
Net Assets Liabilities 26 10151 97975 907102 61887 98393 422
Other Debtors10010024 99329 50851 0581 28481
Property Plant Equipment  98 33384 26699 899135 551117 201
Total Inventories 9501 1259651 1351 0002 000
Other
Amount Specific Advance Or Credit Directors    51 05866 254100 250
Amount Specific Advance Or Credit Made In Period Directors    51 05855 19673 996
Amount Specific Advance Or Credit Repaid In Period Directors     40 00040 000
Accumulated Depreciation Impairment Property Plant Equipment  1 66722 73444 70172 39196 891
Average Number Employees During Period2222214
Creditors4 2658 18770 31054 60083 87552 97740 115
Finance Lease Liabilities Present Value Total  70 31054 60056 37532 07727 815
Increase From Depreciation Charge For Year Property Plant Equipment  1 66721 06721 96727 69026 254
Net Current Assets Liabilities8 04926 10123 95646 24185 49436 12547 394
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100  
Number Shares Issued Specific Share Issue100      
Other Creditors5201 2401 1251 27512 625 180
Other Taxation Social Security Payable3 6795 144 5 21627 8231 14521 077
Par Value Share11111  
Property Plant Equipment Gross Cost  100 000107 000144 600207 942214 092
Total Additions Including From Business Combinations Property Plant Equipment  100 0007 00037 60063 34213 150
Total Assets Less Current Liabilities8 04926 101122 289130 507186 493171 676164 595
Trade Creditors Trade Payables661 8033 22913 20412 28758 41546 473
Trade Debtors Trade Receivables7 15019 66514 99629 13357 33449 02862 097
Accrued Liabilities    12 6252 6253 217
Amounts Owed By Group Undertakings      18 614
Bank Borrowings Overdrafts    27 5006 6006 600
Corporation Tax Payable    6 93913 38235 213
Corporation Tax Recoverable      6 646
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 754
Disposals Property Plant Equipment      7 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -2 00020 000
Increase Decrease In Property Plant Equipment      11 300
Prepayments     2 8361 082
Provisions For Liabilities Balance Sheet Subtotal     30 71631 058
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -525986

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
Free Download (10 pages)

Company search