Company NameJames McCarthy Services Limited
DirectorJames McCarthy
Company StatusActive
Company Number04763643
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Previous NameMZC Music Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr James McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Secretary NameTimothy Samuel Daiches Dubens
NationalityBritish
StatusResigned
Appointed22 August 2003(3 months, 1 week after company formation)
Appointment Duration17 years (resigned 27 August 2020)
RoleCompany Director
Correspondence AddressC/O Sunnyside
Green Lane
Chessington
Surrey
KT9 2DT
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressC/O James McCarthy
Sunnyside Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Shareholders

1 at £1James Mccarty
100.00%
Ordinary

Financials

Year2014
Net Worth£123,386
Cash£66,782
Current Liabilities£51,946

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 April 2022 (2 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 April 2021 (2 pages)
22 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
27 August 2020Termination of appointment of Timothy Samuel Daiches Dubens as a secretary on 27 August 2020 (1 page)
9 July 2020Micro company accounts made up to 30 April 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 February 2019Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 12/05/09; full list of members (3 pages)
23 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 July 2008Return made up to 12/05/08; full list of members (3 pages)
17 July 2008Return made up to 12/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 September 2007Return made up to 12/05/07; no change of members (6 pages)
7 September 2007Return made up to 12/05/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 June 2006Company name changed mzc music LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed mzc music LIMITED\certificate issued on 26/06/06 (2 pages)
11 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
11 April 2006Registered office changed on 11/04/06 from: c/o T.dubens 3 bank house high street, wrotham, sevenoaks kent TN15 7AE (1 page)
11 April 2006Registered office changed on 11/04/06 from: c/o T.dubens 3 bank house high street, wrotham, sevenoaks kent TN15 7AE (1 page)
17 May 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(2 pages)
17 May 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(2 pages)
13 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 June 2004Return made up to 14/05/04; full list of members (6 pages)
22 June 2004Return made up to 14/05/04; full list of members (6 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
3 September 2003Company name changed denville construction LIMITED\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed denville construction LIMITED\certificate issued on 03/09/03 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
22 August 2003Registered office changed on 22/08/03 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
14 May 2003Incorporation (14 pages)
14 May 2003Incorporation (14 pages)