Maxwell Jones Studios Limited REDDITCH


Founded in 1975, Maxwell Jones Studios, classified under reg no. 01208145 is an active company. Currently registered at 58k Arthur Street B98 8JY, Redditch the company has been in the business for fourty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Stephen R., Susan B. and Christine A. and others. Of them, Susan B., Christine A., Roger B. have been with the company the longest, being appointed on 31 December 1991 and Stephen R. has been with the company for the least time - from 4 September 2006. As of 14 May 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

Maxwell Jones Studios Limited Address / Contact

Office Address 58k Arthur Street
Office Address2 Lakeside
Town Redditch
Post code B98 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208145
Date of Incorporation Thu, 17th Apr 1975
Industry Artistic creation
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Susan B.

Position: Secretary

Resigned:

Stephen R.

Position: Director

Appointed: 04 September 2006

Susan B.

Position: Director

Appointed: 31 December 1991

Christine A.

Position: Director

Appointed: 31 December 1991

Roger B.

Position: Director

Appointed: 31 December 1991

Robert C.

Position: Director

Appointed: 31 December 1991

Resigned: 24 April 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Roger B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Susan B. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger B.

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

Susan B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 098 6331 132 0371 231 1391 042 690956 9581 051 1271 058 590
Current Assets1 344 7891 394 9591 489 5971 360 6391 336 0541 432 7011 354 290
Debtors220 643215 643220 700279 228316 118336 948260 353
Net Assets Liabilities1 468 7091 475 0001 581 1381 525 6301 460 2251 412 8591 391 080
Other Debtors16 99017 77619 282117 325124 402128 120124 367
Property Plant Equipment448 196411 439461 295441 286395 829393 184381 483
Total Inventories25 51347 27937 75838 72162 97844 62635 347
Other
Accumulated Depreciation Impairment Property Plant Equipment487 215532 516560 219608 193660 645593 659605 953
Average Number Employees During Period29302928282523
Corporation Tax Payable62 75530 843     
Creditors304 418317 134343 290251 833263 978402 702334 681
Depreciation Rate Used For Property Plant Equipment 151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 70423 991  97 31422 994
Disposals Property Plant Equipment 13 38226 877  100 06922 995
Fixed Assets448 196411 439461 295441 286395 829393 184381 483
Increase From Depreciation Charge For Year Property Plant Equipment 56 00451 69447 97452 45330 32935 288
Net Current Assets Liabilities1 040 3711 077 8251 146 3071 108 8061 072 0761 029 9991 019 609
Other Creditors109 576119 070165 752123 218159 459279 175243 907
Other Taxation Social Security Payable68 77363 291     
Property Plant Equipment Gross Cost935 411943 9541 021 5141 049 4791 056 473986 843987 436
Provisions For Liabilities Balance Sheet Subtotal19 85814 26426 46424 4627 68010 32410 012
Total Additions Including From Business Combinations Property Plant Equipment     30 44023 588
Total Assets Less Current Liabilities1 488 5671 489 2641 607 6021 550 0921 467 9051 423 1831 401 092
Trade Creditors Trade Payables63 314103 93063 44544 11543 41337 66525 732
Trade Debtors Trade Receivables203 653197 867201 418161 903191 716208 828135 986

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements