Company number 01208145
Status Active
Incorporation Date 17 April 1975
Company Type Private Limited Company
Address 58K ARTHUR STREET, LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8JY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 90030 - Artistic creation
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
GBP 100
. The most likely internet sites of MAXWELL JONES STUDIOS LIMITED are www.maxwelljonesstudios.co.uk, and www.maxwell-jones-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Maxwell Jones Studios Limited is a Private Limited Company.
The company registration number is 01208145. Maxwell Jones Studios Limited has been working since 17 April 1975.
The present status of the company is Active. The registered address of Maxwell Jones Studios Limited is 58k Arthur Street Lakeside Redditch Worcestershire B98 8jy. . BAKER, Susan is a Secretary of the company. AMESS, Christine Mary is a Director of the company. BAKER, Roger John is a Director of the company. BAKER, Susan is a Director of the company. RUDDLE, Stephen Philip is a Director of the company. Director COOKE, Robert Franklin has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Roger John Baker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Susan Baker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAXWELL JONES STUDIOS LIMITED Events
14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
08 Oct 2015
Register(s) moved to registered inspection location C/O Dale - Harris & Co 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4AJ
18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
16 Sep 1986
Particulars of mortgage/charge
04 Jul 1986
Accounts made up to 30 September 1984
04 Jul 1986
Return made up to 30/09/85; full list of members
27 Jun 1986
Return made up to 30/09/84; full list of members
17 Apr 1975
Incorporation
29 August 1986
Legal mortgage
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold-75 arthur street, redditch, hereford and worcester…
17 September 1982
Legal mortgage
Delivered: 5 October 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property situate & being tudor works, marsden road…