Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBJMSAS LIMITED
Company Information for

MBJMSAS LIMITED

5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
Company Registration Number
00615829
Private Limited Company
Liquidation

Company Overview

About Mbjmsas Ltd
MBJMSAS LIMITED was founded on 1958-12-01 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Mbjmsas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MBJMSAS LIMITED
 
Legal Registered Office
5TH FLOOR THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
Other companies in NR16
 
Previous Names
ECCLES HALL SCHOOL LIMITED07/03/2017
Filing Information
Company Number 00615829
Company ID Number 00615829
Date formed 1958-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 15:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBJMSAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASTON BERRY LTD   ASTON SHAW LIMITED   ATBS LIMITED   ADVANCE APPROVAL CONSULTANCY SERVICES LTD   TAD ACCOUNTANCY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MBJMSAS LIMITED

Current Directors
Officer Role Date Appointed
SEAN ANDREW SIMINGTON
Company Secretary 2003-05-23
SEAN ANDREW SIMINGTON
Director 1991-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD MCGURK
Director 1991-10-20 2011-10-18
JOAN STEPHANIE CASSON
Company Secretary 1991-10-20 2003-05-23
JOAN STEPHANIE CASSON
Director 1991-10-20 2003-05-23
JUNE MAGDALENE SIMINGTON
Director 1991-10-20 2001-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-20AA31/08/17 TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-03-07RES15CHANGE OF NAME 03/03/2017
2017-03-07CERTNMCOMPANY NAME CHANGED ECCLES HALL SCHOOL LIMITED CERTIFICATE ISSUED ON 07/03/17
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2017 FROM THE NEW ECCLES HALL SCHOOL QUIDENHAM NORWICH NR16 2NZ
2017-03-01AA31/08/16 TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 450
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-20AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 450
2015-10-28AR0120/10/15 FULL LIST
2015-04-14AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 450
2014-10-27AR0120/10/14 FULL LIST
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 450
2013-10-22AR0120/10/13 FULL LIST
2013-01-11AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-29AR0120/10/12 FULL LIST
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCGURK
2011-10-21AR0120/10/11 FULL LIST
2011-05-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-28AR0120/10/10 FULL LIST
2010-05-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-13AR0120/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCGURK / 20/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANDREW SIMINGTON / 20/10/2009
2009-02-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-22353LOCATION OF REGISTER OF MEMBERS
2007-10-25363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-01363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-23363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2004-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-01363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-20363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-11-20288bDIRECTOR RESIGNED
2001-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-07363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-22363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-13AUDAUDITOR'S RESIGNATION
1997-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/97
1997-11-20363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-12-13363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-10-19363sRETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-21363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-08-11395PARTICULARS OF MORTGAGE/CHARGE
1994-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-12-03363sRETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-09363sRETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-11-04363bRETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to MBJMSAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-21
Resolution2018-08-21
Meetings o2018-08-09
Fines / Sanctions
No fines or sanctions have been issued against MBJMSAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1970-06-03 Satisfied EAGLE STAR INSURANCE CO LTD
FURTHER CHARGE 1965-03-31 Satisfied EAGLE STAR INSURANCE CO LTD
LEGAL MORTGAGE 1963-04-26 Satisfied EAGLE STAR INSURANCE CO LTD
Creditors
Creditors Due After One Year 2013-08-31 £ 1,948
Creditors Due After One Year 2012-08-31 £ 6,793
Creditors Due After One Year 2012-08-31 £ 6,793
Creditors Due Within One Year 2013-08-31 £ 769,939
Creditors Due Within One Year 2012-08-31 £ 749,262
Creditors Due Within One Year 2012-08-31 £ 749,262
Creditors Due Within One Year 2011-08-31 £ 771,425
Provisions For Liabilities Charges 2013-08-31 £ 37,854
Provisions For Liabilities Charges 2012-08-31 £ 37,485
Provisions For Liabilities Charges 2012-08-31 £ 37,485
Provisions For Liabilities Charges 2011-08-31 £ 31,033

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBJMSAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 151,891
Cash Bank In Hand 2012-08-31 £ 151,891
Cash Bank In Hand 2011-08-31 £ 264,942
Current Assets 2013-08-31 £ 339,597
Current Assets 2012-08-31 £ 359,852
Current Assets 2012-08-31 £ 359,852
Current Assets 2011-08-31 £ 405,274
Debtors 2013-08-31 £ 333,619
Debtors 2012-08-31 £ 201,983
Debtors 2012-08-31 £ 201,983
Debtors 2011-08-31 £ 131,354
Secured Debts 2012-08-31 £ 11,625
Secured Debts 2011-08-31 £ 2,887
Shareholder Funds 2013-08-31 £ 211,051
Shareholder Funds 2012-08-31 £ 214,438
Shareholder Funds 2012-08-31 £ 214,438
Shareholder Funds 2011-08-31 £ 189,060
Stocks Inventory 2013-08-31 £ 5,978
Stocks Inventory 2012-08-31 £ 5,978
Stocks Inventory 2012-08-31 £ 5,978
Stocks Inventory 2011-08-31 £ 8,978
Tangible Fixed Assets 2013-08-31 £ 681,195
Tangible Fixed Assets 2012-08-31 £ 648,126
Tangible Fixed Assets 2012-08-31 £ 648,126
Tangible Fixed Assets 2011-08-31 £ 586,244

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MBJMSAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBJMSAS LIMITED
Trademarks
We have not found any records of MBJMSAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MBJMSAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £323,910 New Eccles Hall School CF678 Out of County SEN - Rolling Select List
Norfolk County Council 2015-1 GBP £16,301 PRIVATE VOL. IND. SCHOOL PRE-SCHOOL & PLAYGROUP
Norfolk County Council 2014-12 GBP £79,115 NEW ECCLES HALL SCHOOL CF678 OUT OF COUNTY SEN - ROLLING SELECT LIST
Norfolk County Council 2014-11 GBP £341,241 NEW ECCLES HALL SCHOOL CF678 OUT OF COUNTY SEN - ROLLING SELECT LIST
Norfolk County Council 2014-10 GBP £47,775 NEW ECCLES HALL SCHOOL CF678 OUT OF COUNTY SEN - ROLLING SELECT LIST
Norfolk County Council 2014-9 GBP £77,482
Norfolk County Council 2014-8 GBP £250,108
Norfolk County Council 2014-7 GBP £41,911
Cambridgeshire County Council 2014-6 GBP £2,765 Independent School Placements
Norfolk County Council 2014-6 GBP £3,712
Cambridgeshire County Council 2014-5 GBP £4,126 Independent School Placements
Cambridgeshire County Council 2014-4 GBP £4,513 Independent School Placements
Essex County Council 2014-4 GBP £5,778
Peterborough City Council 2014-4 GBP £6,420
Norfolk County Council 2014-4 GBP £1,624
Norfolk County Council 2014-3 GBP £69,881
Norfolk County Council 2014-2 GBP £3,498
Peterborough City Council 2013-12 GBP £6,420
Essex County Council 2013-12 GBP £5,278
Norfolk County Council 2013-12 GBP £4,747
Cambridgeshire County Council 2013-11 GBP £4,126 Independent School Placements
Essex County Council 2013-10 GBP £1,792
Peterborough City Council 2013-10 GBP £9,077
Cambridgeshire County Council 2013-10 GBP £4,126 Independent School Placements
Norfolk County Council 2013-9 GBP £21,421
Norfolk County Council 2013-8 GBP £271,049
Norfolk County Council 2013-7 GBP £9,652
Suffolk County Council 2013-4 GBP £97,488 Non Staff - Education & Training
Essex County Council 2013-3 GBP £21,780
Cambridgeshire County Council 2013-3 GBP £8,252 Independent School Placements
Nottinghamshire County Council 2013-2 GBP £5,010
Suffolk County Council 2013-2 GBP £5,956 Non Staff - Education & Training
Suffolk County Council 2013-1 GBP £4,126 Non Staff - Education & Training
Suffolk County Council 2012-12 GBP £95,167 Non Staff - Education & Training
Cambridgeshire County Council 2012-12 GBP £4,126 Independent School Placements
Cambridgeshire County Council 2012-11 GBP £4,126 Independent School Placements
Nottinghamshire County Council 2012-11 GBP £6,200
Suffolk County Council 2012-10 GBP £6,602 Non Staff - Education & Training
Suffolk County Council 2012-8 GBP £88,565 Non Staff - Education & Training
Suffolk County Council 2012-5 GBP £97,538 Non Staff - Education & Training
Cambridgeshire County Council 2012-4 GBP £15,954 Independent School Placements
Cambridgeshire County Council 2011-11 GBP £15,696 Independent School Placements
Cambridgeshire County Council 2011-7 GBP £15,032 Independent School Placements
Cambridgeshire County Council 2011-3 GBP £16,360 Independent School Placements
Cambridgeshire County Council 2010-11 GBP £15,696 Independent School Placements
Cambridgeshire County Council 2010-10 GBP £11,570 Independent School Placements
Cambridgeshire County Council 2010-8 GBP £4,126 Independent School Placements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MBJMSAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMBJMSAS LIMITEDEvent Date2018-08-21
Name of Company: MBJMSAS LIMITED Company Number: 00615829 Trading Name: New Eccles Hall School Nature of Business: Education Registered office: North Lodge Sandfield Lane, Eccles, Norwich, Norfolk NR1…
 
Initiating party Event TypeResolution
Defending partyMBJMSAS LIMITEDEvent Date2018-08-21
 
Initiating party Event TypeMeetings o
Defending partyMBJMSAS LIMITEDEvent Date2018-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBJMSAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MBJMSAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1