Company NameM J Newton Electrical Contractors Limited
Company StatusActive
Company Number03493836
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark John Newton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Avenue
Ruislip
Middlesex
HA4 7HY
Secretary NameAlexandra Christina Muriel Newton
NationalityBritish
StatusCurrent
Appointed09 September 2009(11 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address4 Church Avenue
Ruislip
Middlesex
HA4 7HY
Director NameMr Mark James Bryant
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMr Mark Antonio Martin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pembroke Road
Ruislip
HA4 8NQ
Secretary NameBeryl Frances Newton
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2a Willows Close
Pinner
Middlesex
HA5 3SY
Director NameColin Hollis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Marlow Drive
North Cheam
Surrey
SM3 9AZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitemjnewton.net
Email address[email protected]
Telephone01895 633222
Telephone regionUxbridge

Location

Registered Address3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Mark John Newton
75.00%
Ordinary
25 at £1Alexandra Christina Muriel Newton
25.00%
Ordinary

Financials

Year2014
Net Worth£425,210
Cash£168,530
Current Liabilities£275,463

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
12 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
6 June 2023Termination of appointment of Mark Antonio Martin as a director on 6 February 2023 (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 May 2022Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to 3 Pembroke Road Ruislip HA4 8NQ on 11 May 2022 (1 page)
22 February 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
6 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
25 March 2019Appointment of Mr Mark Antonio Martin as a director on 21 March 2019 (2 pages)
22 March 2019Appointment of Mr Mark James Bryant as a director on 21 March 2019 (2 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
26 October 2017Particulars of variation of rights attached to shares (2 pages)
26 October 2017Particulars of variation of rights attached to shares (2 pages)
26 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 110
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 110
(8 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 October 2017Statement of company's objects (2 pages)
25 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 October 2017Statement of company's objects (2 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 August 2011Termination of appointment of Colin Hollis as a director (2 pages)
1 August 2011Termination of appointment of Colin Hollis as a director (2 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mark John Newton on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Colin Hollis on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mark John Newton on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Colin Hollis on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Colin Hollis on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mark John Newton on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 October 2009Secretary appointed alexandra christina muriel newton (2 pages)
1 October 2009Secretary appointed alexandra christina muriel newton (2 pages)
28 September 2009Resolutions
  • RES13 ‐ Capitalise £98 09/09/2009
(1 page)
28 September 2009Appointment terminated secretary beryl newton (1 page)
28 September 2009Resolutions
  • RES13 ‐ Capitalise £98 09/09/2009
(1 page)
28 September 2009Ad 09/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 September 2009Appointment terminated secretary beryl newton (1 page)
28 September 2009Ad 09/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 July 2009Registered office changed on 21/07/2009 from j joseph & co 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
21 July 2009Registered office changed on 21/07/2009 from j joseph & co 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
11 March 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
11 March 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
27 January 2009Return made up to 16/01/09; full list of members (3 pages)
27 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 February 2008Return made up to 16/01/08; full list of members (3 pages)
29 February 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
25 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
13 March 2007Amended accounts made up to 31 January 2006 (7 pages)
13 March 2007Amended accounts made up to 31 January 2006 (7 pages)
16 February 2007Return made up to 16/01/07; full list of members (7 pages)
16 February 2007Return made up to 16/01/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
7 January 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
25 April 2006Return made up to 16/01/06; full list of members (7 pages)
25 April 2006Return made up to 16/01/06; full list of members (7 pages)
16 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
16 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
1 April 2005Return made up to 16/01/05; full list of members (7 pages)
1 April 2005Return made up to 16/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
27 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
8 February 2003Return made up to 16/01/03; full list of members (7 pages)
8 February 2003Return made up to 16/01/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
10 April 2002Return made up to 16/01/02; full list of members (6 pages)
10 April 2002Return made up to 16/01/02; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
27 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Full accounts made up to 31 January 1999 (7 pages)
12 November 1999Full accounts made up to 31 January 1999 (7 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Registered office changed on 03/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 January 1998Incorporation (12 pages)
16 January 1998Incorporation (12 pages)