Maybury James Limited OLDBURY


Founded in 2014, Maybury James, classified under reg no. 09150112 is an active company. Currently registered at 768 Hagley Road West B68 0PJ, Oldbury the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Jacqueline B., Geoffrey M. and James C. and others. In addition one secretary - James C. - is with the company. As of 30 April 2024, there were 6 ex directors - James C., John C. and others listed below. There were no ex secretaries.

Maybury James Limited Address / Contact

Office Address 768 Hagley Road West
Town Oldbury
Post code B68 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150112
Date of Incorporation Mon, 28th Jul 2014
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Jacqueline B.

Position: Director

Appointed: 20 September 2021

James C.

Position: Secretary

Appointed: 27 November 2017

Geoffrey M.

Position: Director

Appointed: 29 September 2017

James C.

Position: Director

Appointed: 29 September 2017

William M.

Position: Director

Appointed: 29 September 2017

James C.

Position: Director

Appointed: 27 November 2017

Resigned: 27 November 2017

John C.

Position: Director

Appointed: 29 September 2017

Resigned: 22 January 2020

William K.

Position: Director

Appointed: 29 September 2017

Resigned: 29 September 2017

Peter J.

Position: Director

Appointed: 28 July 2014

Resigned: 02 July 2019

Theresa J.

Position: Director

Appointed: 28 July 2014

Resigned: 30 September 2021

Cheryl M.

Position: Director

Appointed: 28 July 2014

Resigned: 01 August 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Kingfisher Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a private 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. The second entity in the PSC register is Peter J. This PSC owns 25-50% shares and has 25-50% voting rights.

Kingfisher Uk Holdings Limited

41 Eastcheap, London, EC3M 1DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06766585
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter J.

Notified on 6 April 2016
Ceased on 29 September 2017
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 2015-07-312016-07-312017-07-312018-12-312019-12-312021-12-312022-12-31
Net Worth50 40150 401     
Balance Sheet
Net Assets Liabilities 50 40150 400    
Net Assets Liabilities Including Pension Asset Liability50 40150 401     
Debtors   1821821 749 9941 749 994
Reserves/Capital
Called Up Share Capital50 40050 400     
Profit Loss Account Reserve11     
Shareholder Funds50 40150 401     
Other
Accounting Period Subsidiary2 0152 016     
Amounts Owed To Group Undertakings 941 631942 1531 109 685549 1152 299 1142 299 114
Creditors 145 000145 0001 111 660549 3212 299 3202 299 320
Creditors Due After One Year145 000145 000     
Creditors Due Within One Year966 579966 579     
Investments Fixed Assets1 161 9801 161 9801 161 9801 161 9801 161 9801 161 9801 161 980
Net Current Assets Liabilities-966 579-966 579-966 580-1 111 478-549 139-549 326-549 326
Number Shares Allotted50 40050 400     
Other Creditors 145 000145 000    
Other Investments Other Than Loans 1 161 9801 161 980    
Other Taxation Social Security Payable 24 94824 4271 975206206206
Par Value Share11     
Share Capital Allotted Called Up Paid50 40050 400     
Total Assets Less Current Liabilities195 401195 401195 40050 502612 841612 654612 654
Amounts Owed By Group Undertakings   1821821 749 9941 749 994
Dividends Paid     1 750 000 
Investments In Group Undertakings   1 161 9801 161 9801 161 9801 161 980
Percentage Class Share Held In Subsidiary    100100100
Profit Loss     1 750 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/04/08. New Address: First Floor 2 Parklands Parklands Business Park Rubery B45 9PZ. Previous address: 768 Hagley Road West Oldbury West Midlands B68 0PJ
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements