M & J B ASSOCIATES LIMITED
NEWMARKET FOCUS PROFESSIONAL SERVICES LIMITED FOCUS HUR LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9DQ

Company number 02889279
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 53 HIGH STREET, CHEVELEY, NEWMARKET, SUFFOLK, CB8 9DQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Graham Paul Botcher on 27 July 2016; Confirmation statement made on 19 January 2017 with updates; Termination of appointment of John Frederick Botcher as a director on 14 March 2016. The most likely internet sites of M & J B ASSOCIATES LIMITED are www.mjbassociates.co.uk, and www.m-j-b-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. M J B Associates Limited is a Private Limited Company. The company registration number is 02889279. M J B Associates Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of M J B Associates Limited is 53 High Street Cheveley Newmarket Suffolk Cb8 9dq. The company`s financial liabilities are £10.25k. It is £5.9k against last year. The cash in hand is £2.62k. It is £-3.64k against last year. And the total assets are £16.49k, which is £2.64k against last year. BOTCHER, Mary Philomena is a Secretary of the company. BOTCHER, Graham Paul is a Director of the company. Secretary BOTCHER, John Frederick has been resigned. Secretary UTTRIDGE, Lance has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BOTCHER, John Frederick has been resigned. Director FOSTER, Jill has been resigned. Director FOSTER, Roger Lionel has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


m & j b associates Key Finiance

LIABILITIES £10.25k
+135%
CASH £2.62k
-59%
TOTAL ASSETS £16.49k
+19%
All Financial Figures

Current Directors

Secretary
BOTCHER, Mary Philomena
Appointed Date: 31 May 2000

Director
BOTCHER, Graham Paul
Appointed Date: 06 April 2012
50 years old

Resigned Directors

Secretary
BOTCHER, John Frederick
Resigned: 31 May 2000
Appointed Date: 31 July 1996

Secretary
UTTRIDGE, Lance
Resigned: 31 July 1996
Appointed Date: 19 January 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 January 1994
Appointed Date: 19 January 1994

Director
BOTCHER, John Frederick
Resigned: 14 March 2016
Appointed Date: 31 May 2000
81 years old

Director
FOSTER, Jill
Resigned: 31 May 2000
Appointed Date: 01 February 2000
76 years old

Director
FOSTER, Roger Lionel
Resigned: 07 February 2000
Appointed Date: 19 January 1994
82 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 January 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Mr Graham Paul Botcher
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven John Botcher
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & J B ASSOCIATES LIMITED Events

24 Mar 2017
Director's details changed for Mr Graham Paul Botcher on 27 July 2016
05 Feb 2017
Confirmation statement made on 19 January 2017 with updates
05 Feb 2017
Termination of appointment of John Frederick Botcher as a director on 14 March 2016
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4

...
... and 57 more events
07 Mar 1995
Return made up to 19/01/95; full list of members

18 Aug 1994
Accounting reference date notified as 31/12

03 Feb 1994
Secretary resigned;new director appointed

03 Feb 1994
New secretary appointed;director resigned

19 Jan 1994
Incorporation