Company NameMaule Jones Financial Management Limited
DirectorHazel Diane Jones
Company StatusActive
Company Number03413937
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameHazel Diane Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(1 day after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address232 Belmont Road
Belmont
Bolton
Lancashire
BL1 7AZ
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed15 February 2013(15 years, 6 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameMr Philip Maule Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 day after company formation)
Appointment Duration11 years (resigned 09 August 2008)
RoleAccountant
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Secretary NameHazel Diane Jones
NationalityBritish
StatusResigned
Appointed05 August 1997(1 day after company formation)
Appointment Duration11 years (resigned 09 August 2008)
RoleAccountant
Correspondence AddressBentgate House Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4JY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameA & S Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 August 2008(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2013)
Correspondence Address1-2 St. Chads Court
School Lane
Rochdale
Lancashire
OL16 1QU

Contact

Telephone01706 290390
Telephone regionRochdale

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Hazel Diane Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,555
Cash£44
Current Liabilities£98,476

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Hazel Diane Jones as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
11 June 2013Director's details changed for Hazel Diane Jones on 11 June 2013 (2 pages)
26 March 2013Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages)
15 February 2013Appointment of Pha Secretarial Services Ltd as a secretary (2 pages)
15 February 2013Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 (1 page)
15 February 2013Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 December 2010Director's details changed for Hazel Diane Jones on 22 December 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Milnrow Rochdale OL16 4JY on 27 October 2009 (1 page)
26 October 2009Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page)
30 July 2009Return made up to 29/07/09; full list of members (3 pages)
2 July 2009Appointment terminated secretary hazel jones (1 page)
2 July 2009Secretary appointed a & s secretarial services LTD (1 page)
20 November 2008Appointment terminated director philip jones (1 page)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2006Return made up to 29/07/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (4 pages)
6 August 2004Return made up to 29/07/04; full list of members (5 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (4 pages)
11 August 2003Return made up to 29/07/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 31 August 2001 (6 pages)
2 August 2002Return made up to 29/07/02; full list of members (7 pages)
28 August 2001Return made up to 04/08/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 January 2001Return made up to 04/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 June 2000Return made up to 04/08/99; no change of members (4 pages)
10 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 August 1998Return made up to 04/08/98; full list of members (6 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
4 August 1997Incorporation (14 pages)