You are here: bizstats.co.uk > a-z index > M list

M.j. Till Builders Limited MAIDSTONE


Founded in 2003, M.j. Till Builders, classified under reg no. 04949736 is an active company. Currently registered at The Old Farmhouse The Green ME17 4LT, Maidstone the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 23rd Dec 2003 M.j. Till Builders Limited is no longer carrying the name Wacky Builders.

There is a single director in the firm at the moment - Matthew T., appointed on 1 December 2003. In addition, a secretary was appointed - Susan T., appointed on 13 April 2012. As of 15 May 2024, there was 1 ex secretary - Denis L.. There were no ex directors.

M.j. Till Builders Limited Address / Contact

Office Address The Old Farmhouse The Green
Office Address2 Boughton Monchelsea
Town Maidstone
Post code ME17 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04949736
Date of Incorporation Fri, 31st Oct 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Susan T.

Position: Secretary

Appointed: 13 April 2012

Matthew T.

Position: Director

Appointed: 01 December 2003

Denis L.

Position: Secretary

Appointed: 31 October 2003

Resigned: 13 April 2012

Jayne G.

Position: Nominee Director

Appointed: 31 October 2003

Resigned: 01 December 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Till Holdings Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited", 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 entity in the PSC register is Matthew T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Susan T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Till Holdings Limited

The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 11939283
Notified on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew T.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan T.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wacky Builders December 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth86 630181 666     
Balance Sheet
Cash Bank In Hand 19 724     
Current Assets206 688347 647243 434283 437321 010498 817479 853
Debtors206 188327 52364 20970 34383 533200 014223 254
Cash Bank On Hand  131 4876397152108 083
Net Assets Liabilities  85 073163 072222 214228 230222 395
Other Debtors   15 57442 447177 929191 939
Property Plant Equipment  35 755339 353341 61820 72616 125
Total Inventories  47 738212 455236 762298 593248 516
Stocks Inventory500400     
Tangible Fixed Assets17 54214 321     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve86 628181 664     
Shareholder Funds86 630181 666     
Other
Creditors Due Within One Year134 092177 438     
Deferred Tax Liability3 5082 864     
Net Assets Liability Excluding Pension Asset Liability86 630181 666     
Net Current Assets Liabilities72 596170 20959 5688 94955 342259 568246 001
Number Shares Allotted 2     
Accumulated Depreciation Impairment Property Plant Equipment  43 61854 55861 44362 87168 081
Average Number Employees During Period   2223
Bank Borrowings Overdrafts   180 311169 82713 603 
Corporation Tax Payable  6 44626 57749 53824 36416 484
Corporation Tax Recoverable  9 184    
Creditors  3 814180 311169 82749 82736 667
Increase From Depreciation Charge For Year Property Plant Equipment   10 9406 88512 1015 209
Other Creditors  3 81436 21229 66349 82736 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 673 
Other Disposals Property Plant Equipment     328 314 
Other Taxation Social Security Payable  96 00674 26970 88054 85858 770
Property Plant Equipment Gross Cost  79 373393 911403 06183 59784 206
Provisions For Liabilities Balance Sheet Subtotal  6 4364 9194 9192 2373 064
Total Additions Including From Business Combinations Property Plant Equipment   314 5389 1508 850609
Total Assets Less Current Liabilities90 138184 53095 323348 302396 960280 294262 126
Trade Creditors Trade Payables  70 804106 999102 254138 093143 300
Trade Debtors Trade Receivables  44 54754 76941 08622 08531 315
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Additions 3 045     
Tangible Fixed Assets Cost Or Valuation32 02935 074     
Tangible Fixed Assets Depreciation14 48720 753     
Tangible Fixed Assets Depreciation Charged In Period 6 266     
Advances Credits Directors 167 600     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements