Company NameJ. Maher Limited
Company StatusActive
Company Number05092266
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Barrie John Maher
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address427-429 Lever Edge Lane
Great Lever
Bolton
BL3 3BG
Director NameMrs Janette Margaret Maher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address427-429 Lever Edge Lane
Great Lever
Bolton
BL3 3BG
Director NameJonathan Maher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address427-429 Lever Edge Lane
Great Lever
Bolton
BL3 3BG
Secretary NameMrs Janette Margaret Maher
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address427-429 Lever Edge Lane
Great Lever
Bolton
BL3 3BG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitejmaher.co.uk

Location

Registered Address427-429 Lever Edge Lane
Great Lever
Bolton
BL3 3BG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHarper Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Barrie John Maher
33.33%
Ordinary
1 at £1Mr Jonathan Paul Maher
33.33%
Ordinary
1 at £1Mrs Janette Margaret Maher
33.33%
Ordinary

Financials

Year2014
Net Worth£28
Cash£11,283
Current Liabilities£167,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

3 October 2012Delivered on: 4 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(5 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(5 pages)
26 January 2016Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page)
26 January 2016Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(5 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(5 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Barrie John Maher on 2 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Barrie John Maher on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Janette Margaret Maher on 2 April 2010 (2 pages)
21 April 2010Secretary's details changed for Janette Margaret Maher on 2 April 2010 (1 page)
21 April 2010Director's details changed for Jonathan Maher on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Barrie John Maher on 2 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Secretary's details changed for Janette Margaret Maher on 2 April 2010 (1 page)
21 April 2010Director's details changed for Jonathan Maher on 2 April 2010 (2 pages)
21 April 2010Secretary's details changed for Janette Margaret Maher on 2 April 2010 (1 page)
21 April 2010Director's details changed for Janette Margaret Maher on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Janette Margaret Maher on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Jonathan Maher on 2 April 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2008Return made up to 02/04/08; full list of members (4 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 02/04/07; full list of members (3 pages)
11 April 2007Return made up to 02/04/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 427-429 lever edge lane great lever bolton lancashire BL3 3BG (1 page)
5 April 2006Registered office changed on 05/04/06 from: 427-429 lever edge lane great lever bolton lancashire BL3 3BG (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 May 2004Ad 13/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 May 2004Ad 13/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)