Company NameJ M Mortgage Services Limited
DirectorJohn Anthony Mulcaster
Company StatusActive
Company Number04662482
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Previous NameM G Shaw (Mortgage Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Anthony Mulcaster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House Queensway
Middlesbrough
TS3 8TF
Secretary NameMrs Anne Mulcaster
NationalityBritish
StatusCurrent
Appointed17 November 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleMortgage Broker
Correspondence Address26 Abbey Court
Normanby
Middlesbrough
TS6 9BU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameNicholas Stewart Matthews
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2005)
RoleIndependent Finanancial Advi
Correspondence Address37 Chaldron Way
Eaglescliffe
Stockton
TS16 0SD
Director NameBrian Sutherland
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Ridley Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AN
Secretary NameBrian Sutherland
NationalityBritish
StatusResigned
Appointed03 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Ridley Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AN
Director NameKenneth Dixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Henshaw Drive
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PN
Director NameLynne Mary Sutherland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address36 Ridley Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AN
Secretary NameLynne Mary Sutherland
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address36 Ridley Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AN

Contact

Telephone01642 290456
Telephone regionMiddlesbrough

Location

Registered AddressQueensway House
Queensway
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anne Mulcaster
50.00%
Ordinary
1 at £1Mr John Anthony Mulcaster
50.00%
Ordinary

Financials

Year2014
Net Worth£17,807
Current Liabilities£44,348

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

8 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
23 November 2018Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB to Queensway House Queensway Middlesbrough TS3 8TF on 23 November 2018 (1 page)
20 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
24 February 2018Statement of capital following an allotment of shares on 31 July 2017
  • GBP 101
(3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 100
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 100
(3 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
1 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
1 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
16 August 2013Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 16 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
6 July 2012Amended accounts made up to 31 July 2011 (6 pages)
6 July 2012Amended accounts made up to 31 July 2011 (6 pages)
12 June 2012Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr John Anthony Mulcaster on 12 January 2010 (2 pages)
9 March 2010Director's details changed for Mr John Anthony Mulcaster on 12 January 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 February 2009Return made up to 11/02/09; full list of members (4 pages)
27 February 2009Return made up to 11/02/09; full list of members (4 pages)
27 January 2009Ad 24/11/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
27 January 2009Ad 24/11/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
26 November 2008Registered office changed on 26/11/2008 from 4 high street norton stockton on tees TS20 1DN (1 page)
26 November 2008Registered office changed on 26/11/2008 from 4 high street norton stockton on tees TS20 1DN (1 page)
18 November 2008Director appointed mr john anthony mulcaster (1 page)
18 November 2008Director appointed mr john anthony mulcaster (1 page)
18 November 2008Appointment terminated secretary lynne sutherland (1 page)
18 November 2008Appointment terminated director kenneth dixon (1 page)
18 November 2008Secretary appointed mrs anne mulcaster (1 page)
18 November 2008Appointment terminated director lynne sutherland (1 page)
18 November 2008Appointment terminated director kenneth dixon (1 page)
18 November 2008Appointment terminated secretary lynne sutherland (1 page)
18 November 2008Appointment terminated director lynne sutherland (1 page)
18 November 2008Secretary appointed mrs anne mulcaster (1 page)
11 October 2008Company name changed m g shaw (mortgage services) LIMITED\certificate issued on 14/10/08 (2 pages)
11 October 2008Company name changed m g shaw (mortgage services) LIMITED\certificate issued on 14/10/08 (2 pages)
29 July 2008Return made up to 11/02/08; full list of members (3 pages)
29 July 2008Return made up to 11/02/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 March 2007Return made up to 11/02/07; full list of members (7 pages)
12 March 2007Return made up to 11/02/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 April 2006Return made up to 11/02/06; full list of members (7 pages)
19 April 2006Return made up to 11/02/06; full list of members (7 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Return made up to 11/02/05; full list of members (8 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Return made up to 11/02/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 March 2004Return made up to 11/02/04; full list of members (7 pages)
8 March 2004Return made up to 11/02/04; full list of members (7 pages)
26 November 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
26 November 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
14 April 2003Company name changed livigo LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed livigo LIMITED\certificate issued on 13/04/03 (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 February 2003Incorporation (22 pages)
11 February 2003Incorporation (22 pages)