About

Registered Number: 05124751
Date of Incorporation: 11/05/2004 (20 years ago)
Company Status: Active
Registered Address: 33 George Street, Birmingham, B3 1QG,

 

Having been setup in 2004, Maguire Jackson Ltd are based in Birmingham, it's status is listed as "Active". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 10 October 2018
CVA4 - N/A 21 August 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 14 May 2018
AA - Annual Accounts 24 April 2018
CVA3 - N/A 15 November 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 05 June 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 November 2015
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 26 October 2015
1.1 - Report of meeting approving voluntary arrangement 16 June 2015
LIQ MISC OC - N/A 16 June 2015
AA - Annual Accounts 28 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 October 2014
AA - Annual Accounts 30 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2013
1.1 - Report of meeting approving voluntary arrangement 04 July 2013
LIQ MISC OC - N/A 04 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 04 November 2011
1.1 - Report of meeting approving voluntary arrangement 12 September 2011
TM02 - Termination of appointment of secretary 13 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 19 May 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 09 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 26 October 2005
225 - Change of Accounting Reference Date 17 March 2005
395 - Particulars of a mortgage or charge 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.