M. James Mobile Auto Electrical Services Limited

General information

Name:

M. James Mobile Auto Electrical Services Ltd

Office Address:

North Lodge Upwoods Road Doveridge DE6 5LL Ashbourne

Number: 04605040

Incorporation date: 2002-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

M. James Mobile Auto Electrical Services is a firm registered at DE6 5LL Ashbourne at North Lodge Upwoods Road. The firm was formed in 2002 and is registered under the registration number 04605040. The firm has been actively competing on the English market for twenty two years now and the current status is active. The enterprise's classified under the NACE and SIC code 45200 which stands for Maintenance and repair of motor vehicles. M. James Mobile Auto Electrical Services Ltd released its latest accounts for the period up to 2022-12-31. Its latest annual confirmation statement was filed on 2022-11-29.

According to the official data, the company is directed by a single managing director: Marcus J., who was arranged to perform management duties on Friday 29th November 2002. What is more, the managing director's assignments are regularly assisted with by a secretary - Rebecca J., who was selected by this company in November 2002.

Marcus J. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Rebecca J.

Role: Secretary

Appointed: 29 November 2002

Latest update: 2 February 2024

Marcus J.

Role: Director

Appointed: 29 November 2002

Latest update: 2 February 2024

People with significant control

Marcus J.
Notified on 29 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 June 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 April 2013
Annual Accounts 23 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

68 West Green Avenue Allenton

Post code:

DE24 9AQ

City / Town:

Derby

HQ address,
2013

Address:

68 West Green Avenue Allenton

Post code:

DE24 9AQ

City / Town:

Derby

HQ address,
2014

Address:

68 West Green Avenue Allenton

Post code:

DE24 9AQ

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

The Profit Key Limited

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies