M & J Everett Ltd

General information

Name:

M & J Everett Limited

Office Address:

Unit 2 Rocky Lane Trading Estate William Henry Street B7 5ER Aston

Number: 06714495

Incorporation date: 2008-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the establishment of M & J Everett Ltd, the company which is located at Unit 2 Rocky Lane Trading Estate, William Henry Street in Aston. That would make sixteen years M & J Everett has prospered on the British market, as the company was established on Friday 3rd October 2008. The company's reg. no. is 06714495 and the zip code is B7 5ER. This company's classified under the NACE and SIC code 32990 meaning Other manufacturing n.e.c.. Thu, 31st Mar 2022 is the last time company accounts were reported.

Currently, this company is governed by one director: Michael E., who was assigned this position in 2008. That company had been directed by June E. till Monday 30th November 2009.

Michael E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 03 October 2008

Latest update: 19 February 2024

People with significant control

Michael E.
Notified on 22 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael E.
Notified on 6 April 2016
Ceased on 22 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 9th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9th December 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 17th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 The Old Hermatic Rubber Co Icknield Port Rd Edgbaston

Post code:

B16 0RH

City / Town:

Birmingham

HQ address,
2014

Address:

Unit 2 The Old Hermatic Rubber Co Icknield Port Road Edgbaston

Post code:

B16 0RH

City / Town:

Birmingham

HQ address,
2015

Address:

Unit 72-73 Summer Lane

Post code:

B19 3NG

City / Town:

Hockley

HQ address,
2016

Address:

Unit 72-73 Summer Lane

Post code:

B19 3NG

City / Town:

Hockley

Accountant/Auditor,
2013 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
15
Company Age

Closest Companies - by postcode