Company NameMahjacks Holdings Limited
Company StatusDissolved
Company Number01904768
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameTrotton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Pamela Jean Needham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(7 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 05 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Heritage Gate
North Park
Gerrards Cross
Buckinghamshire
SL9 8JB
Director NameJacqueline Ann Wixon Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(7 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 05 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Lagger Close
Chalfont St Giles
Buckinghamshire
HP8 4DQ
Secretary NameJacqueline Ann Wixon Jones
NationalityBritish
StatusClosed
Appointed26 May 1992(7 years, 1 month after company formation)
Appointment Duration26 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lagger Close
Chalfont St Giles
Buckinghamshire
HP8 4DQ
Director NameMr Terence Lawrence Browne
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1995)
RoleSolicitor
Correspondence Address7 Park Road
Rickmansworth
Hertfordshire
WD3 1HU

Contact

Websitemahjacks.com

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

217.5k at £1Jacqueline Ann Wixon-jones
43.50%
Ordinary
213.8k at £1Mrs Pamela Jean Needham
42.75%
Ordinary
65k at £1Mahjacks LTD
13.00%
Ordinary
3.8k at £1Michael J. Needham
0.75%
Ordinary

Financials

Year2014
Net Worth£160,067
Cash£12,834
Current Liabilities£94,506

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Registered office address changed from 61-63 Dedworth Road Windsor Berkshire SL4 5AZ to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 15 September 2017 (1 page)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Pamela Jean Needham on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mrs Pamela Jean Needham on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jacqueline Ann Wixon Jones on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jacqueline Ann Wixon Jones on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 26/05/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2008Return made up to 26/05/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Return made up to 26/05/07; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2006Return made up to 26/05/06; full list of members (3 pages)
28 June 2006Director's particulars changed (1 page)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 June 2005Return made up to 26/05/05; full list of members (4 pages)
1 July 2004Return made up to 26/05/04; full list of members (8 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 26/05/03; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 July 2002Return made up to 26/05/02; full list of members (8 pages)
14 June 2001Return made up to 26/05/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 June 2000Return made up to 26/05/00; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 July 1999Return made up to 26/05/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 July 1998Return made up to 26/05/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 26/05/97; no change of members (4 pages)
25 June 1996Return made up to 26/05/96; full list of members (6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1995Return made up to 26/05/95; no change of members (4 pages)
5 May 1995Director resigned (2 pages)