Company NameMax Motors (Southchurch) Limited
DirectorsJason Michael Adams and Michael Leslie Adams
Company StatusActive
Company Number00416173
CategoryPrivate Limited Company
Incorporation Date30 July 1946(77 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jason Michael Adams
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Link Road
Canvey Island
Essex
Ss89 Yto
Director NameMr Michael Leslie Adams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Link Road
Canvey Island
Essex
Ss89 Yto
Secretary NameMrs Patricia Ann Adams
NationalityBritish
StatusCurrent
Appointed31 March 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address359 Link Road
Canvey Island
Essex
SS8 9YT

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.3k at £1Mr Michael Leslie Adams
86.75%
Ordinary
700 at £1Mr Jason Michael Adams
11.48%
Ordinary
100 at £1Amanda Redgrave
1.64%
Dividend
8 at £1Mrs Patricia Ann Adams
0.13%
Ordinary

Financials

Year2014
Net Worth£457,760
Cash£163,250
Current Liabilities£6,775

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

19 November 1980Delivered on: 8 December 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 london road benfleet essex title no. Ex 20626. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1959Delivered on: 12 May 1959
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land on the north side of london road, thundersley, south benfleet, essex. Title no. Ex 20626.
Outstanding
28 December 1957Delivered on: 7 January 1958
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land at junction of london road and rush bottom lane, tarpots corner, thundersley, south benfleet, essex, including all trade and other fixtures present and future.
Outstanding

Filing History

27 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6,100
(6 pages)
6 July 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6,100
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 April 2011Director's details changed for Mr Jason Michael Adams on 31 January 2011 (2 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 April 2010Director's details changed for Mr Michael Leslie Adams on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Jason Michael Adams on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 February 2010Amended accounts made up to 31 May 2009 (5 pages)
21 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 6,100
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 6,100
(4 pages)
24 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 31/03/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
29 September 2006Return made up to 31/03/06; full list of members (7 pages)
29 September 2006Registered office changed on 29/09/06 from: 99 london road tarpots corner s benfleet essex SS7 5TG (1 page)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 31/03/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 June 2000Return made up to 31/03/00; full list of members (5 pages)
20 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 June 1998Return made up to 31/03/98; full list of members (5 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 July 1997Return made up to 31/03/97; full list of members (5 pages)
10 July 1997Location of register of members (1 page)
2 May 1996Return made up to 31/03/96; full list of members (5 pages)
21 April 1996Full accounts made up to 31 May 1995 (8 pages)
12 June 1995Return made up to 31/03/95; full list of members (5 pages)