Company NameMasaood John Brown International Limited
Company StatusActive
Company Number07791807
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 6 months ago)
Previous NameGuildshelf (262) Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment

Directors

Director NameMr Gordon Alexander Park
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Pegasus Avenue
Phoenix Business Park
Paisley
Renfrewshire
PA1 2BH
Scotland
Director NameBrian Alexander Waddell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(6 months, 4 weeks after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 11931 Masaood John Brown
Osc, Jebel Ali Freezone
Dubai
United Arab Emirates
Director NameDavid Kuhn Hughes
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleFinancial Consultant
Country of ResidenceUnited States
Correspondence Address1521 Alton Road #106
Miami Beach
Florida
33139
Director NameMr Ziad Abou Nasr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed01 December 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressC/O Monetta Llp, 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMs Nafiseh Sara Motevali
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF
Director NameKhalifa Al Masaood
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEmirati
StatusResigned
Appointed24 April 2012(6 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPo-Box 47322
Abu Dhabi
UAE
Director NameGordon Charles Dewell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(6 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Pegasus Avenue
Phoenix Business Park
Paisley
Renfrewshire
PA1 2BH
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2011(same day as company formation)
Correspondence AddressC/O McClure Naismith Llp Equitable House
47 King William Street
London
EC4R 9AF
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2012(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitemjbi.com

Location

Registered AddressC/O Monetta Llp, 232
Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1H.e. Abdullah Al Masaood Al Mehairbi
50.00%
Ordinary B
100 at £1Mbm Overseas LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£2,270,194
Gross Profit£489,507
Net Worth£384,640
Cash£471,400
Current Liabilities£1,157,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

23 November 2022Delivered on: 29 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 17 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Registered office address changed from C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR England to C/O Monetta Llp, 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 8 December 2023 (1 page)
24 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
22 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
29 November 2022Registration of charge 077918070003, created on 23 November 2022 (4 pages)
10 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
2 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
7 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
2 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 January 2020Registration of charge 077918070002, created on 15 January 2020 (4 pages)
10 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (21 pages)
7 December 2017Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Ziad Abou Nasr on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Ziad Abou Nasr as a director on 1 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Ziad Abou Nasr on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Gordon Charles Dewell as a director on 30 November 2017 (1 page)
11 October 2017Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Director's details changed for Gordon Charles Dewell on 16 June 2017 (2 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 July 2017Registration of charge 077918070001, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge 077918070001, created on 17 July 2017 (4 pages)
8 June 2017Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages)
8 June 2017Appointment of David Kuhn Hughes as a director on 22 May 2017 (2 pages)
6 June 2017Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page)
6 June 2017Termination of appointment of Khalifa Al Masaood as a director on 22 May 2017 (1 page)
3 May 2017Full accounts made up to 31 December 2016 (21 pages)
3 May 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2016Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages)
5 October 2016Director's details changed for Brian Alexander Waddell on 29 September 2016 (2 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
17 May 2016Full accounts made up to 31 December 2015 (22 pages)
17 May 2016Full accounts made up to 31 December 2015 (22 pages)
23 February 2016Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Llp Centurian House 129 Deansgate Manchester M3 3WR on 23 February 2016 (1 page)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(7 pages)
15 October 2015Director's details changed for Gordon Charles Dewell on 29 September 2015 (2 pages)
15 October 2015Director's details changed for Gordon Charles Dewell on 29 September 2015 (2 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(7 pages)
24 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
24 September 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
24 September 2015Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF to C/O Moore Stephens Llp 6th Floor Blackfriars House the Parsonage Manchester M3 2JA on 24 September 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (16 pages)
17 April 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(8 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(8 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2013Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(8 pages)
2 October 2013Director's details changed for Gordon Charles Dewell on 29 September 2013 (2 pages)
2 October 2013Director's details changed for Khalifa Al Masaood on 29 September 2013 (2 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(8 pages)
2 October 2013Director's details changed for Khalifa Al Masaood on 29 September 2013 (2 pages)
12 June 2013Director's details changed for Mr Gordon Alexander Park on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Gordon Charles Dewell on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Gordon Charles Dewell on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Gordon Alexander Park on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Brian Alexander Waddell on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Brian Alexander Waddell on 12 June 2013 (2 pages)
4 April 2013Full accounts made up to 31 December 2012 (16 pages)
4 April 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2012Director's details changed for Mr Gordon Alexander Park on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
3 October 2012Director's details changed for Brian Alexander Waddell on 29 September 2012 (2 pages)
3 October 2012Director's details changed for Brian Alexander Waddell on 29 September 2012 (2 pages)
3 October 2012Director's details changed for Mr Gordon Alexander Park on 29 September 2012 (2 pages)
23 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gordon Alexander Park
(5 pages)
23 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Gordon Alexander Park
(5 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 200
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 200
(4 pages)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
10 May 2012Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
10 May 2012Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
24 April 2012Appointment of Gordon Charles Dewell as a director (2 pages)
24 April 2012Appointment of Khalifa Al Masaood as a director (2 pages)
24 April 2012Appointment of Khalifa Al Masaood as a director (2 pages)
24 April 2012Appointment of Brian Alexander Waddell as a director (2 pages)
24 April 2012Appointment of Gordon Charles Dewell as a director (2 pages)
24 April 2012Appointment of Brian Alexander Waddell as a director (2 pages)
1 February 2012Termination of appointment of Lycidas Nominees Limited as a director (1 page)
1 February 2012Termination of appointment of Nafiseh Motevali as a director (1 page)
1 February 2012Termination of appointment of Nafiseh Motevali as a director (1 page)
1 February 2012Termination of appointment of Lycidas Nominees Limited as a director (1 page)
11 January 2012Appointment of Mr Gordon Alexander Park as a director
  • ANNOTATION A second filed AP01 was registered on 23/05/2012
(3 pages)
11 January 2012Appointment of Mr Gordon Alexander Park as a director
  • ANNOTATION A second filed AP01 was registered on 23/05/2012
(3 pages)
9 January 2012Company name changed guildshelf (262) LIMITED\certificate issued on 09/01/12
  • CONNOT ‐
(3 pages)
9 January 2012Company name changed guildshelf (262) LIMITED\certificate issued on 09/01/12
  • CONNOT ‐
(3 pages)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
28 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-20
(1 page)
29 September 2011Incorporation (21 pages)
29 September 2011Incorporation (21 pages)