Company NameMarcus James & Co (UK) Limited
DirectorMarcus James McKinley
Company StatusActive
Company Number04490347
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Marcus James McKinley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusCurrent
Appointed14 August 2004(2 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameMr James Alexander Robert McKinley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameJosephine Mary Wood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2004)
RolePractice Manager
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed28 November 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2004)
RolePractice Manager
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone0151 6324548
Telephone regionLiverpool

Location

Registered Address35 Market Street
Hoylake Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

34 at £1James Mckinley
34.00%
Ordinary A
33 at £1Josephine Wood
33.00%
Ordinary C
33 at £1Marcus Mckinley
33.00%
Ordinary B

Financials

Year2014
Net Worth£27,826
Cash£3,099
Current Liabilities£3,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

15 October 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
15 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
4 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Director's details changed for Marcus James Mckinley on 19 July 2010 (2 pages)
24 August 2010Director's details changed for Marcus James Mckinley on 19 July 2010 (2 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
10 August 2007Return made up to 19/07/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 January 2007Total exemption full accounts made up to 31 December 2004 (10 pages)
9 January 2007Total exemption full accounts made up to 31 December 2004 (10 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 August 2006Return made up to 19/07/06; full list of members (6 pages)
17 August 2006Return made up to 19/07/06; full list of members (6 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
15 August 2005Return made up to 19/07/05; full list of members (6 pages)
15 August 2005Return made up to 19/07/05; full list of members (6 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
11 August 2004Return made up to 19/07/04; full list of members (8 pages)
11 August 2004Return made up to 19/07/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
31 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 July 2002Incorporation (12 pages)
19 July 2002Incorporation (12 pages)