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

M J BUSHELL LTD

8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB,
Company Registration Number
07175356
Private Limited Company
Active

Company Overview

About M J Bushell Ltd
M J BUSHELL LTD was founded on 2010-03-03 and has its registered office in Brentwood. The organisation's status is listed as "Active". M J Bushell Ltd 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
M J BUSHELL LTD
 
Legal Registered Office
8 HIGH STREET
BRENTWOOD
ESSEX
CM14 4AB
Other companies in CM14
 
Filing Information
Company Number 07175356
Company ID Number 07175356
Date formed 2010-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:06:56
Primary Source:Companies House
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.
Companies with same name M J BUSHELL LTD
The following companies were found which have the same name as M J BUSHELL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M J BUSHELL AUDIT LLP 8 High Street Brentwood ESSEX CM14 4AB Active Company formed on the 2014-09-08
M J BUSHELL HOLDINGS LIMITED 8 High Street Brentwood ESSEX CM14 4AB Active Company formed on the 2020-07-31

Company Officers of M J BUSHELL LTD

Current Directors
Officer Role Date Appointed
PETER REGINALD CLEMENTS
Director 2013-01-30
KEVIN FISHER
Director 2010-03-03
IAN STANLEY WARWICK
Director 2010-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LORYMAN
Director 2010-03-04 2013-01-30
PETER REGINALD CLEMENTS
Director 2010-06-01 2010-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER REGINALD CLEMENTS THE TURKS HEAD (HASKETON) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2015-08-11
PETER REGINALD CLEMENTS JOINTBLOCK RESIDENTS MANAGEMENT LIMITED Director 1991-03-31 CURRENT 1987-09-30 Active
PETER REGINALD CLEMENTS MJB SC Director 1990-12-31 CURRENT 1979-12-11 Active - Proposal to Strike off
KEVIN FISHER SHEPPERDS TYE MANAGEMENT COMPANY LIMITED Director 2009-12-09 CURRENT 2009-06-02 Active

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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-08Memorandum articles filed
2023-02-27CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-02-22DIRECTOR APPOINTED MR MATTHEW WARWICK
2023-02-22DIRECTOR APPOINTED MR CORNE VON WIELLIGH
2022-10-19AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CH01Director's details changed for Mr Ian Stanley Warwick on 2022-02-23
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-1131/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CESSATION OF KEVIN FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24CESSATION OF IAN STANLEY WARWICK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of M J Bushell Holdings Limited as a person with significant control on 2020-10-05
2022-01-24PSC07CESSATION OF KEVIN FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC02Notification of M J Bushell Holdings Limited as a person with significant control on 2020-10-05
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-12-14AP01DIRECTOR APPOINTED MR DANIEL JAMES SAYERS
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES01ADOPT ARTICLES 20/11/20
2020-11-20RES13Resolutions passed:
  • Consolidation 21/10/2020
2020-11-20SH0121/10/20 STATEMENT OF CAPITAL GBP 3920
2020-11-20SH02Consolidation of shares on 2020-10-21
2020-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19SH08Change of share class name or designation
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER REGINALD CLEMENTS
2020-07-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 3200
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-02-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 3200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12RES12Resolution of varying share rights or name
2017-01-12RES01ADOPT ARTICLES 13/12/2016
2017-01-12SH02Consolidation of shares on 2016-12-13
2017-01-11SH0113/12/16 STATEMENT OF CAPITAL GBP 3200.00
2017-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-07AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-20AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26MEM/ARTSARTICLES OF ASSOCIATION
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-17AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-10RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of variation of share rights</ul>
2015-02-10RES12Resolution of varying share rights or name
2015-02-10SH08Change of share class name or designation
2015-02-10SH0122/12/14 STATEMENT OF CAPITAL GBP 500
2015-01-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-11AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0103/03/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON LORYMAN
2013-01-30AP01DIRECTOR APPOINTED MR PETER REGINALD CLEMENTS
2012-03-14AR0103/03/12 ANNUAL RETURN FULL LIST
2012-01-03RES01ADOPT ARTICLES 19/12/2011
2011-12-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-31AA01CURREXT FROM 31/03/2011 TO 31/05/2011
2011-03-30AR0103/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FISHER / 30/03/2011
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS
2010-06-08AP01DIRECTOR APPOINTED MR IAN STANLEY WARWICK
2010-06-02AP01DIRECTOR APPOINTED MR PETER REGINALD CLEMENTS
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-12AP01DIRECTOR APPOINTED MR JASON LORYMAN
2010-04-08SH0104/03/10 STATEMENT OF CAPITAL GBP 300
2010-03-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to M J BUSHELL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M J BUSHELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-02 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 M J BUSHELL LTD

Intangible Assets
Patents
We have not found any records of M J BUSHELL LTD registering or being granted any patents
Domain Names

M J BUSHELL LTD owns 1 domain names.

mjbushell.co.uk  

Trademarks
We have not found any records of M J BUSHELL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M J BUSHELL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as M J BUSHELL LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where M J BUSHELL LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M J BUSHELL LTD 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 M J BUSHELL LTD 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.