Company NameM&J Holdings (Manchester) Limited
DirectorsAngela Jane Smethurst and Stephanie Diane Mansell
Company StatusActive
Company Number06524595
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Jane Smethurst
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Secretary NameMrs Angela Jane Smethurst
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Director NameMiss Stephanie Diane Mansell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
Director NameMr Edward John Mansell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Dean Bryant Johnston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 64 Boswell Way Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressRigby House Crown Lane
Horwich
Bolton
BL6 5HP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Mr Edward Mansell
40.00%
Ordinary B
3k at £1Dean Bryant Johnston
30.00%
Ordinary A
1.5k at £1Angela Jane Smethurst
15.00%
Ordinary C
1.5k at £1Stephanie Mansell
15.00%
Ordinary C

Financials

Year2014
Turnover£11,903,183
Gross Profit£1,941,145
Net Worth-£1,156,976
Cash£85
Current Liabilities£3,936,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

5 December 2014Delivered on: 9 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 April 2008Delivered on: 15 April 2008
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 June 2011Delivered on: 17 June 2011
Satisfied on: 27 March 2015
Persons entitled: Edward Mansell

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: United house 3 the crescent cheadle stockport by way of first fixed charge all properties acquired by the company in the future all present and future rights licences guarantees rents deposits contracts covenants and warranties relating to the properties see image for full details.
Fully Satisfied
2 April 2008Delivered on: 15 April 2008
Satisfied on: 29 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the policy being life assurance policy number LO193242013 in the name of dean johnston and all money that may become payable under the policy subject to re-assignment on redemption.
Fully Satisfied

Filing History

14 August 2023Full accounts made up to 31 December 2022 (21 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
17 June 2022Full accounts made up to 31 December 2021 (18 pages)
8 March 2022Change of details for Eas Investments Limited as a person with significant control on 31 August 2018 (2 pages)
7 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (18 pages)
1 July 2021Registered office address changed from Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW England to Rigby House Crown Lane Horwich Bolton BL6 5HP on 1 July 2021 (1 page)
1 July 2021Change of details for Eas Investments Limited as a person with significant control on 1 July 2021 (2 pages)
17 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (18 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (17 pages)
7 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
6 March 2019Cessation of Dean Bryant Johnston as a person with significant control on 30 May 2018 (1 page)
6 March 2019Notification of Eas Investments Limited as a person with significant control on 31 August 2018 (2 pages)
6 March 2019Cessation of Edward John Mansell as a person with significant control on 31 August 2018 (1 page)
30 October 2018Director's details changed for Mrs Angela Jane Smethurst on 29 October 2018 (2 pages)
30 October 2018Satisfaction of charge 065245950004 in full (1 page)
26 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
19 June 2018Termination of appointment of Dean Bryant Johnston as a director on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Edward John Mansell as a director on 24 May 2018 (1 page)
6 June 2018Appointment of Miss Stephanie Diane Mansell as a director on 24 May 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
26 September 2017Full accounts made up to 31 December 2016 (32 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 December 2016Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page)
13 December 2016Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page)
30 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
29 January 2016Satisfaction of charge 2 in full (4 pages)
29 January 2016Satisfaction of charge 2 in full (4 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
27 March 2015Satisfaction of charge 3 in full (4 pages)
27 March 2015Satisfaction of charge 3 in full (4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(5 pages)
2 February 2015Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages)
2 February 2015Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page)
2 February 2015Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page)
2 February 2015Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages)
2 February 2015Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page)
9 December 2014Registration of charge 065245950004, created on 5 December 2014 (4 pages)
9 December 2014Registration of charge 065245950004, created on 5 December 2014 (4 pages)
9 December 2014Registration of charge 065245950004, created on 5 December 2014 (4 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(7 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(7 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(7 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
9 August 2011Full accounts made up to 31 December 2010 (20 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Edward Mansell on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Jane Smethurst on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Jane Smethurst on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Edward Mansell on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mr. Dean Bryant Johnston on 5 March 2010 (2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Angela Jane Smethurst on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mr. Dean Bryant Johnston on 5 March 2010 (2 pages)
26 March 2010Director's details changed for Mr. Dean Bryant Johnston on 5 March 2010 (2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Edward Mansell on 5 March 2010 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 August 2009Director's change of particulars / edward mansell / 16/07/2009 (1 page)
6 August 2009Director's change of particulars / edward mansell / 16/07/2009 (1 page)
30 March 2009Return made up to 05/03/09; full list of members (5 pages)
30 March 2009Return made up to 05/03/09; full list of members (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase shares section 190. share issue 02/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2008Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase shares section 190. share issue 02/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
8 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
8 April 2008Registered office changed on 08/04/2008 from steam packet house 76 cross street manchester M2 4JU (1 page)
8 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
8 April 2008Registered office changed on 08/04/2008 from steam packet house 76 cross street manchester M2 4JU (1 page)
8 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
8 April 2008Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
8 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 March 2008Director appointed dean bryant johnston (1 page)
26 March 2008Director appointed edward mansell (1 page)
26 March 2008Director and secretary appointed angela smethurst (1 page)
26 March 2008Director appointed edward mansell (1 page)
26 March 2008Director and secretary appointed angela smethurst (1 page)
26 March 2008Director appointed dean bryant johnston (1 page)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)