Company NameJames Maguire & Co Limited
Company StatusActive
Company Number07648069
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James Hickman Maguire
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58a Stamford New Road
Altrincham
Greater Manchester
WA14 1EE
Director NameMs Eimear Therese Maguire
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Stamford New Road
Altrincham
Greater Manchester
WA14 1EE
Director NameMr Henry Michael Venables
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(5 years, 11 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58a Stamford New Road
Altrincham
Greater Manchester
WA14 1EE
Director NameMs Jennifer Curtis
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58a Stamford New Road
Altrincham
Greater Manchester
WA14 1EE
Director NameMrs Denise Moran
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Camellia House 74 -76 Water Lane
Wilmslow
SK9 5BB

Contact

Websitefamily-law.co.uk

Location

Registered Address58a Stamford New Road
Altrincham
Greater Manchester
WA14 1EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Hickman Maguire
100.00%
Ordinary

Financials

Year2014
Net Worth£151,873
Cash£81,496
Current Liabilities£95,836

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 May 2023 (11 months, 3 weeks ago)
Next Return Due9 June 2024 (3 weeks, 1 day from now)

Charges

9 June 2020Delivered on: 22 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 August 2013Delivered on: 31 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 April 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
18 September 2023Termination of appointment of Denise Moran as a director on 18 September 2023 (1 page)
18 September 2023Termination of appointment of Henry Michael Venables as a director on 18 September 2023 (1 page)
7 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Jennifer Curtis as a director on 21 April 2023 (1 page)
9 February 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
15 September 2022Appointment of Ms Jennifer Curtis as a director on 5 September 2022 (2 pages)
15 September 2022Appointment of Mrs Denise Moran as a director on 5 September 2022 (2 pages)
8 June 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
13 January 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
6 October 2021Change of details for Mr James Hickman Maguire as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Registered office address changed from 58a 58a Stamford New Rd Altrincham Greater Manchester WA14 1EE United Kingdom to 58a Stamford New Road Altrincham Greater Manchester WA14 1EE on 6 October 2021 (1 page)
6 October 2021Director's details changed for Mr James Hickman Maguire on 6 October 2021 (2 pages)
6 October 2021Change of details for Ms Eimear Therese Maguire as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Ms Eimear Therese Maguire on 6 October 2021 (2 pages)
19 August 2021Registered office address changed from 5 Camellia House 74 - 78 Water Lane Wilmslow Cheshire SK9 5BB England to 58a 58a Stamford New Rd Altrincham Greater Manchester WA14 1EE on 19 August 2021 (1 page)
6 July 2021Registered office address changed from Black Box Beech Lane Wilmslow Cheshire SK9 5ER to 5 Camellia House 74 - 78 Water Lane Wilmslow Cheshire SK9 5BB on 6 July 2021 (1 page)
14 June 2021Confirmation statement made on 26 May 2021 with updates (6 pages)
16 March 2021Statement of capital following an allotment of shares on 14 March 2021
  • GBP 104
(4 pages)
14 February 2021Change of details for Mr James Hickman Maguire as a person with significant control on 8 February 2021 (2 pages)
14 February 2021Director's details changed for Mr James Hickman Maguire on 8 February 2021 (2 pages)
7 December 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
3 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 September 2020Change of share class name or designation (2 pages)
3 September 2020Memorandum and Articles of Association (20 pages)
24 August 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 103
(4 pages)
22 June 2020Registration of charge 076480690002, created on 9 June 2020 (42 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
23 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 April 2018Director's details changed for Ms Eimear Therese Maguire on 22 March 2018 (2 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of Eimear Therese Maguire as a person with significant control on 24 January 2017 (2 pages)
23 March 2018Notification of James Hickman Maguire as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Director's details changed for James Hickman Maguire on 16 August 2017 (2 pages)
23 August 2017Director's details changed for James Hickman Maguire on 16 August 2017 (2 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Appointment of Mr Henry Michael Venables as a director on 17 May 2017 (2 pages)
30 May 2017Appointment of Mr Henry Michael Venables as a director on 17 May 2017 (2 pages)
30 May 2017Satisfaction of charge 076480690001 in full (1 page)
30 May 2017Satisfaction of charge 076480690001 in full (1 page)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 100.00
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 100.00
(4 pages)
15 February 2017Appointment of Ms Eimear Therese Maguire as a director on 24 January 2017 (2 pages)
15 February 2017Appointment of Ms Eimear Therese Maguire as a director on 24 January 2017 (2 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 August 2013Registration of charge 076480690001 (44 pages)
31 August 2013Registration of charge 076480690001 (44 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
13 March 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages)
13 March 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (3 pages)
26 May 2011Incorporation (34 pages)
26 May 2011Incorporation (34 pages)