General information

Name:

John Mussell Ltd

Office Address:

70 Market Street Tottington BL8 3LJ Bury

Number: 04511272

Incorporation date: 2002-08-14

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

The firm operates under the name of John Mussell Limited. This firm first started 22 years ago and was registered under 04511272 as the reg. no. This head office of the company is registered in Bury. You may find it at 70 Market Street, Tottington. The company has been on the market under three different names. The very first name, C J Lewis And Sons, was changed on Fri, 14th Mar 2003 to Northwest Restoration. The current name, used since 2003, is John Mussell Limited. The company's Standard Industrial Classification Code is 43390, that means Other building completion and finishing. The business most recent accounts cover the period up to 2021-10-31 and the latest annual confirmation statement was released on 2022-08-14.

Margaret M. and John M. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies for sixteen years. To support the directors in their duties, the business has been utilizing the expertise of Margaret M. as a secretary for the last 22 years.

  • Previous company's names
  • John Mussell Limited 2003-06-11
  • Northwest Restoration Limited 2003-03-14
  • C J Lewis And Sons Limited 2002-08-14

Financial data based on annual reports

Company staff

Margaret M.

Role: Director

Appointed: 31 March 2008

Latest update: 24 November 2023

Margaret M.

Role: Secretary

Appointed: 28 August 2002

Latest update: 24 November 2023

John M.

Role: Director

Appointed: 28 August 2002

Latest update: 24 November 2023

People with significant control

Executives who have control over the firm are as follows: John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John M.
Notified on 13 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret M.
Notified on 13 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 28 August 2023
Confirmation statement last made up date 14 August 2022
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021 (AA)
filed on: 28th, July 2022
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies