Takedown Mjc (UK) Ltd BOLTON


Takedown Mjc (UK) started in year 2005 as Private Limited Company with registration number 05586982. The Takedown Mjc (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR.

The firm has one director. Mark C., appointed on 30 June 2006. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Takedown Mjc (UK) Ltd Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05586982
Date of Incorporation Fri, 7th Oct 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 19 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 Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Mark C.

Position: Director

Appointed: 30 June 2006

Nationwide Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 07 October 2005

Resigned: 16 September 2010

Aps Secretaries Limited

Position: Corporate Director

Appointed: 07 October 2005

Resigned: 12 October 2005

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Oakhill Hotel Holdings Limited from Bolton, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 PSC register is Sharron C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Oakhill Hotel Holdings Limited

Bedford House 60 Chorley New Road, Bolton, BL1 4DA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14012188
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharron C.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 287-260-5 893-10 887       
Balance Sheet
Cash Bank On Hand       7 39218 560111 21829 359
Current Assets18 13915 25610 67816 08269161233 815726 094169 028529 638675 770
Debtors1 0685 784     718 702150 468418 420646 411
Net Assets Liabilities   -10 542-15 522-20 197174 282564 451 410 735404 512
Other Debtors       714 367150 468418 420621 734
Property Plant Equipment       30 892475 835713 008699 344
Cash Bank In Hand17 0719 47210 67816 082       
Tangible Fixed Assets11 4137 9904 6551 726       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve5 285-262-5 895-10 889       
Shareholder Funds5 287-260-5 893-10 887       
Other
Accumulated Depreciation Impairment Property Plant Equipment       25 92337 27967 50898 453
Average Number Employees During Period      11111
Corporation Tax Payable       140 537144 86132 884 
Creditors   28 35015 83820 35874 565192 535275 534831 911959 694
Fixed Assets   1 726247 15 03230 892   
Increase From Depreciation Charge For Year Property Plant Equipment        11 35630 22930 945
Net Current Assets Liabilities-3 843-6 652-9 617-12 268-15 769-20 197159 250533 559-106 506-302 273-283 924
Other Creditors       292 686 318837 737
Other Disposals Property Plant Equipment          5 000
Other Taxation Social Security Payable       52 02633 751120 444118 831
Property Plant Equipment Gross Cost       56 815513 114780 516797 797
Provisions For Liabilities Balance Sheet Subtotal          10 908
Total Additions Including From Business Combinations Property Plant Equipment        456 299267 40222 281
Total Assets Less Current Liabilities7 5701 338-4 962-10 542-15 522-20 197174 282564 451369 329410 735415 420
Trade Creditors Trade Payables       -32096 92225 1493 126
Trade Debtors Trade Receivables       4 335  24 677
Creditors Due Within One Year21 98221 90820 29528 350       
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Charges2 2831 598931345       
Share Capital Allotted Called Up Paid2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024/01/11 director's details were changed
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements