Macaulay Jones Limited STOURBRIDGE


Macaulay Jones started in year 1998 as Private Limited Company with registration number 03680305. The Macaulay Jones company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stourbridge at Copthall House 1st Floor. Postal code: DY8 1PH.

There is a single director in the company at the moment - Gary B., appointed on 8 December 1998. In addition, a secretary was appointed - Petra B., appointed on 27 October 2005. Currenlty, the company lists one former director, whose name is John B. and who left the the company on 30 June 2004. In addition, there is one former secretary - John B. who worked with the the company until 27 October 2005.

Macaulay Jones Limited Address / Contact

Office Address Copthall House 1st Floor
Office Address2 1 New Road
Town Stourbridge
Post code DY8 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03680305
Date of Incorporation Tue, 8th Dec 1998
Industry Development of building projects
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Petra B.

Position: Secretary

Appointed: 27 October 2005

Gary B.

Position: Director

Appointed: 08 December 1998

John B.

Position: Director

Appointed: 09 December 1998

Resigned: 30 June 2004

Creditreform Limited

Position: Nominee Director

Appointed: 08 December 1998

Resigned: 08 December 1998

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 08 December 1998

Resigned: 08 December 1998

John B.

Position: Secretary

Appointed: 08 December 1998

Resigned: 27 October 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Gary B. The abovementioned PSC has significiant influence or control over the company,.

Gary B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth169 652123 735138 97482 900     
Balance Sheet
Cash Bank On Hand   66 10056 634836148 262206 652239 523
Current Assets777 207533 334582 094450 315595 254718 760567 009693 934741 156
Debtors310 007213 172450 470287 936381 493573 274395 506487 282501 633
Net Assets Liabilities   82 900120 369110 32079 17284 06379 213
Other Debtors   100 000100 00089 927119 579328 179329 503
Property Plant Equipment   36 34933 60027 15122 02216 39413 826
Total Inventories   96 279157 127144 65023 241  
Cash Bank In Hand462 091258 522120 62466 100     
Stocks Inventory5 10961 64011 00096 279     
Tangible Fixed Assets48 94553 86643 91736 349     
Reserves/Capital
Called Up Share Capital11 40011 40011 40011 400     
Profit Loss Account Reserve158 252112 335127 57471 500     
Shareholder Funds169 652123 735138 97482 900     
Other
Accrued Liabilities Deferred Income   15 3503 3504 4954 495140 4956 945
Accumulated Amortisation Impairment Intangible Assets   25 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment   76 70784 84791 29696 42586 79089 750
Average Number Employees During Period      988
Bank Borrowings Overdrafts     1 086  42 094
Corporation Tax Payable    12 8938 371111 03971 76157 558
Corporation Tax Recoverable      102 234102 33475 959
Creditors   396 662502 291630 273505 675623 15042 094
Increase From Depreciation Charge For Year Property Plant Equipment    8 1406 4495 1303 5902 960
Intangible Assets Gross Cost   25 00025 00025 00025 00025 000 
Net Current Assets Liabilities311 50780 393103 63653 65392 96388 48761 33470 784110 108
Number Shares Issued Fully Paid     11 400   
Other Creditors   103 51252 02040 3834 662166 347171 776
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 226 
Other Disposals Property Plant Equipment       15 263 
Other Taxation Social Security Payable   112 441198 716260 689227 646246 030236 860
Par Value Share 111 1   
Prepayments Accrued Income   5 5875 2655 8318 1077 7536 264
Property Plant Equipment Gross Cost   113 056118 447118 447118 447103 184103 576
Provisions For Liabilities Balance Sheet Subtotal   7 1026 1945 3184 1843 1152 627
Total Additions Including From Business Combinations Property Plant Equipment    5 391   392
Total Assets Less Current Liabilities360 452134 259147 55390 002126 563115 63883 35687 178123 934
Trade Creditors Trade Payables   165 359235 312315 249157 833134 517150 003
Trade Debtors Trade Receivables   182 349276 228477 516165 58649 01689 907
Creditors Due After One Year190 800        
Creditors Due Within One Year465 700452 941478 458396 662     
Intangible Fixed Assets Aggregate Amortisation Impairment25 00025 00025 00025 000     
Intangible Fixed Assets Cost Or Valuation25 00025 00025 00025 000     
Number Shares Allotted 11 40011 40011 400     
Provisions For Liabilities Charges 10 5248 5797 102     
Share Capital Allotted Called Up Paid11 40011 40011 40011 400     
Tangible Fixed Assets Additions 19 6641 7381 793     
Tangible Fixed Assets Cost Or Valuation89 862109 525111 263113 056     
Tangible Fixed Assets Depreciation40 91655 66067 34676 707     
Tangible Fixed Assets Depreciation Charged In Period 14 74411 6869 361     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 15th, January 2024
Free Download (13 pages)

Company search

Advertisements