Mather Jamie Limited


Mather Jamie started in year 1998 as Private Limited Company with registration number 03550550. The Mather Jamie company has been functioning successfully for 26 years now and its status is active. The firm's office is based in at 3 Bank Court Weldon Road. Postal code: LE11 5RF. Since 1998-07-21 Mather Jamie Limited is no longer carrying the name Mytton.

At the moment there are 5 directors in the the company, namely Gary K., Gary O. and Amy B. and others. In addition one secretary - Lisa C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mather Jamie Limited Address / Contact

Office Address 3 Bank Court Weldon Road
Office Address2 Loughborough
Town
Post code LE11 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550550
Date of Incorporation Wed, 22nd Apr 1998
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Gary K.

Position: Director

Appointed: 01 June 2022

Lisa C.

Position: Secretary

Appointed: 09 June 2021

Gary O.

Position: Director

Appointed: 01 February 2021

Amy B.

Position: Director

Appointed: 01 February 2021

Andrew B.

Position: Director

Appointed: 01 March 2009

Robert C.

Position: Director

Appointed: 02 April 2001

Jon S.

Position: Secretary

Appointed: 01 December 2019

Resigned: 21 April 2021

Denise W.

Position: Secretary

Appointed: 31 January 2017

Resigned: 05 December 2019

Alex R.

Position: Director

Appointed: 01 June 2007

Resigned: 13 June 2022

Andrew W.

Position: Director

Appointed: 28 May 1998

Resigned: 30 September 2020

Andrew W.

Position: Secretary

Appointed: 28 May 1998

Resigned: 31 January 2017

Michael T.

Position: Director

Appointed: 28 May 1998

Resigned: 29 May 2009

Andrew S.

Position: Director

Appointed: 22 April 1998

Resigned: 28 May 1998

Pamela P.

Position: Nominee Director

Appointed: 22 April 1998

Resigned: 03 June 1998

Marie S.

Position: Secretary

Appointed: 22 April 1998

Resigned: 28 May 1998

Margaret D.

Position: Nominee Secretary

Appointed: 22 April 1998

Resigned: 03 June 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Mather Jamie (Holdings) Limited from Loughborough, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is A M Bamber Limited that entered Derby, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Mather Jamie (Holdings) Limited

3 Bank Court, Weldon Road, Loughborough, LE11 5RF, United Kingdom

Legal authority English
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11231789
Notified on 27 July 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

A M Bamber Limited

1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 April 2017
Ceased on 27 July 2018
Nature of control: 25-50% shares

Company previous names

Mytton July 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand2 025 5712 361 3721 949 8422 009 6522 397 7742 272 9562 182 520
Current Assets2 664 9643 704 5513 437 4112 866 5713 096 0842 997 0653 213 496
Debtors639 3931 343 1791 487 569856 919698 310724 1091 030 976
Net Assets Liabilities1 306 2102 224 5761 969 1322 195 7652 160 9102 363 8192 536 495
Other Debtors150 679156 573757 572268 582165 682189 105262 448
Property Plant Equipment173 504146 185115 25072 396121 370142 143 
Other
Accrued Liabilities Deferred Income1 029 3601 027 5671 060 617126 063107 190141 806140 614
Accumulated Amortisation Impairment Intangible Assets170 000170 000170 000170 000170 000  
Accumulated Depreciation Impairment Property Plant Equipment 323 788351 680382 715399 673431 166222 279
Accumulated Depreciation Not Including Impairment Property Plant Equipment265 928      
Additions Other Than Through Business Combinations Property Plant Equipment 33 56543 700    
Amounts Owed By Group Undertakings  591 744    
Average Number Employees During Period25273031373436
Corporation Tax Payable190 989219 386108 47473 278168 562282 953186 316
Creditors1 508 7751 608 2271 571 513731 1301 034 901744 414765 793
Fixed Assets173 704146 385115 45072 596121 570142 343116 929
Increase Decrease In Depreciation Impairment Property Plant Equipment 35 826     
Increase From Depreciation Charge For Year Property Plant Equipment 60 67062 30159 95737 07545 27316 543
Intangible Assets Gross Cost170 000170 000170 000170 000170 000  
Investments Fixed Assets200200200200200200200
Investments In Subsidiaries200200200    
Net Current Assets Liabilities1 156 1892 096 3241 865 8982 135 4412 061 1832 252 6512 447 703
Other Creditors1 4562 32524 47524 81592 4346 5039 184
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 81034 409    
Other Disposals Property Plant Equipment 3 02446 743    
Other Taxation Social Security Payable263 068298 214163 122170 730307 206293 101239 264
Percentage Class Share Held In Subsidiary 100100    
Prepayments Accrued Income57 39057 28157 094    
Property Plant Equipment Gross Cost439 432469 973466 930455 111521 043573 309296 971
Provisions For Liabilities Balance Sheet Subtotal23 683-18 13312 21612 27221 84331 17528 137
Taxation Including Deferred Taxation Balance Sheet Subtotal23 68318 13312 216    
Total Assets Less Current Liabilities1 329 8932 242 7091 981 3482 208 0372 182 7532 394 9942 564 632
Trade Creditors Trade Payables23 90260 735214 825336 244359 28220 051140 042
Trade Debtors Trade Receivables431 3241 129 325672 903532 383471 781460 810681 389
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 92220 11713 78031 338
Disposals Property Plant Equipment   30 61523 07016 05833 710
Investments In Group Undertakings  200200200200200
Number Shares Issued Fully Paid   3 6463 6463 6463 645
Par Value Share   1111
Prepayments  57 09455 95460 84774 19487 139
Total Additions Including From Business Combinations Property Plant Equipment   18 79689 00268 324399
Disposals Decrease In Amortisation Impairment Intangible Assets     170 000 
Disposals Intangible Assets     170 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (9 pages)

Company search

Advertisements