Company NameMaverick Global Limited
DirectorDerek Fay
Company StatusActive
Company Number08350006
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 2 months ago)
Previous NameFay Jackson Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameDerek Fay
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed21 June 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameAdrian Ellis Jackson
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Adrian Ellis Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
25 August 2016Appointment of Derek Fay as a director on 21 June 2016 (2 pages)
25 August 2016Termination of appointment of Adrian Ellis Jackson as a director on 21 June 2016 (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(3 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(3 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(3 pages)
19 June 2013Company name changed fay jackson LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)