UKBizDB.co.uk

JAMES MAE CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Mae Construction Limited. The company was founded 7 years ago and was given the registration number 10323728. The firm's registered office is in SHIPLEY. You can find them at Preserve Works, Thackley Old Road, Shipley, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:JAMES MAE CONSTRUCTION LIMITED
Company Number:10323728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Preserve Works, Thackley Old Road, Shipley, United Kingdom, BD18 1QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royds Enterprise Park, Future Fields, Bradford, United Kingdom, BD6 3EW

Director10 August 2016Active
Royds Enterprise Park, Future Fields, Bradford, United Kingdom, BD6 3EW

Director10 August 2016Active
Royds Enterprise Park, Future Fields, Bradford, United Kingdom, BD6 3EW

Director10 August 2016Active

People with Significant Control

James Mae Group Limited
Notified on:18 October 2019
Status:Active
Country of residence:England
Address:Preserve Works, Thackley Old Road, Shipley, England, BD18 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward George Caffrey
Notified on:10 August 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Royds Enterprise Park, Future Fields, Bradford, United Kingdom, BD6 3EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Hirst
Notified on:10 August 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Preserve Works, Thackley Old Road, Shipley, England, BD18 1QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lee Jackson
Notified on:10 August 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Royds Enterprise Park, Future Fields, Bradford, United Kingdom, BD6 3EW
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Change account reference date company previous shortened.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.