Mark James Limited MILTON KEYNES


Mark James started in year 2000 as Private Limited Company with registration number 03952284. The Mark James company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Milton Keynes at 9 High Street. Postal code: MK17 8RF.

There is a single director in the firm at the moment - Diane C., appointed on 11 February 2002. In addition, a secretary was appointed - Michelle W., appointed on 21 March 2000. As of 27 April 2024, there were 2 ex directors - Robert Y., John I. and others listed below. There were no ex secretaries.

Mark James Limited Address / Contact

Office Address 9 High Street
Office Address2 Woburn Sands
Town Milton Keynes
Post code MK17 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952284
Date of Incorporation Tue, 21st Mar 2000
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Diane C.

Position: Director

Appointed: 11 February 2002

Michelle W.

Position: Secretary

Appointed: 21 March 2000

Robert Y.

Position: Director

Appointed: 22 December 2006

Resigned: 18 April 2020

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Hanover Secretaries Limited

Position: Nominee Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

John I.

Position: Director

Appointed: 21 March 2000

Resigned: 09 February 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Diane C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane C.

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

Robert Y.

Notified on 6 April 2016
Ceased on 18 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth159 335305 365       
Balance Sheet
Cash Bank In Hand192 085331 873       
Cash Bank On Hand  301 123310 083260 432359 504457 477442 171506 474
Current Assets298 879439 803490 703537 073546 029568 696602 418527 039532 957
Debtors106 794107 930108 103226 990285 597209 192144 94184 86826 483
Net Assets Liabilities  429 256465 973493 985519 932561 298488 132473 407
Net Assets Liabilities Including Pension Asset Liability159 335305 365       
Other Debtors  44 371143 375195 966166 923143 78919 68924 749
Property Plant Equipment  9 3907 0425 3763 0232 26729 68422 263
Tangible Fixed Assets12 0029 001       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve159 333305 363       
Shareholder Funds159 335305 365       
Other
Accumulated Amortisation Impairment Intangible Assets  20 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment  25 09227 44029 21431 56732 32324 60332 024
Average Number Employees During Period  2223222
Creditors  69 05376 80455 60751 21342 95668 09181 313
Creditors Due Within One Year151 546141 639       
Current Asset Investments  81 477      
Fixed Assets12 0029 0019 3907 0425 3763 0232 26729 68422 263
Increase From Depreciation Charge For Year Property Plant Equipment   2 3481 7742 3537566 7547 421
Intangible Assets Gross Cost  20 00020 00020 00020 00020 00020 000 
Intangible Fixed Assets Aggregate Amortisation Impairment20 000        
Intangible Fixed Assets Cost Or Valuation20 000        
Net Current Assets Liabilities147 333298 164421 650460 269490 422517 483559 462458 948451 644
Number Shares Allotted 2       
Other Creditors  3 81714 0759 5569 7309 64416 14610 326
Other Current Asset Investments Balance Sheet Subtotal  81 477      
Other Taxation Social Security Payable  54 03345 37037 47336 65023 52824 63659 578
Par Value Share 1       
Property Plant Equipment Gross Cost  34 48234 48234 59034 59034 59054 287 
Provisions For Liabilities Balance Sheet Subtotal  1 7841 3381 813574431500500
Provisions For Liabilities Charges 1 800       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation28 323        
Tangible Fixed Assets Depreciation16 32119 322       
Tangible Fixed Assets Depreciation Charged In Period 3 001       
Total Additions Including From Business Combinations Property Plant Equipment    108  34 171 
Total Assets Less Current Liabilities159 335307 165431 040467 311495 798520 506561 729488 632473 907
Trade Creditors Trade Payables  11 20317 3598 5784 8339 78427 30911 409
Trade Debtors Trade Receivables  63 73283 61589 63142 2691 15265 1791 734
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 474 
Disposals Property Plant Equipment       14 474 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements