Company NameMacintosh James And Partners Limited
DirectorsPaul David Macintosh and Simon Richard James
Company StatusActive
Company Number05190659
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Previous NameRegister Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul David Macintosh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Central House 47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameLouise Dadswell
NationalityBritish
StatusCurrent
Appointed30 July 2004(3 days after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor Central House 47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
Director NameSimon Richard James
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(7 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Correspondence Address2nd Floor Central House 47 St Paul's Street
Leeds
West Yorkshire
LS1 2TE
Director NameMr Richard Mark Jennings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2007)
RoleFinancial Advisers
Country of ResidenceEngland
Correspondence Address11 Neston Road
Walshaw
Bury
Lancashire
BL8 3DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemjpwm.com

Location

Registered AddressFirst Floor Office Suite, Mill B Colne Road Buildings
Colne Road
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

84 at £0.01Mr Paul David Macintosh
71.19%
Ordinary A
6 at £0.01Mrs Deborah Ann Macintosh
5.08%
Ordinary C
6 at £0.01Ms Rachel Heather James
5.08%
Ordinary E
6 at £0.01Paul Macintosh 2013 Settlement
5.08%
Ordinary F
4 at £0.01Mr Paul David Macintosh
3.39%
Ordinary D
12 at £0.01Mr Simon Richard James
10.17%
Ordinary B

Financials

Year2014
Net Worth£594,125
Cash£710,985
Current Liabilities£391,374

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

26 October 2004Delivered on: 9 November 2004
Persons entitled: Burford Sovereign House Shares 1 Limited and Burford Sovereign House Shares 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £5,875.00.
Outstanding

Filing History

27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
6 July 2016Resolutions
  • RES13 ‐ 5 a ord shares now 5 c ordinary shares 26/02/2016
(2 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1.18
(7 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 March 2015Registered office address changed from C/O Revell Ward Llp 7Th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to 7Th Floor 30 Market Street Huddersfield HD1 2HG on 24 March 2015 (1 page)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1.18
(7 pages)
10 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1.18
(7 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for Paul David Macintosh on 1 July 2012 (2 pages)
24 September 2012Director's details changed for Simon Richard James on 1 July 2012 (2 pages)
24 September 2012Director's details changed for Paul David Macintosh on 1 July 2012 (2 pages)
24 September 2012Secretary's details changed for Louise Dadswell on 1 July 2012 (2 pages)
24 September 2012Secretary's details changed for Louise Dadswell on 1 July 2012 (2 pages)
24 September 2012Director's details changed for Simon Richard James on 1 July 2012 (2 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2011Director's details changed for Simon Richard James on 1 June 2011 (3 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (16 pages)
5 September 2011Director's details changed for Simon Richard James on 1 June 2011 (3 pages)
29 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2011Change of share class name or designation (2 pages)
2 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 March 2011Change of share class name or designation (2 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 August 2009Return made up to 27/07/09; no change of members (4 pages)
21 August 2009Location of register of members (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 February 2009Registered office changed on 09/02/2009 from norwich union house, high street huddersfield west yorkshire HD1 2LN (1 page)
11 August 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 August 2007Return made up to 27/07/07; full list of members (7 pages)
13 July 2007Director resigned (1 page)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2006Ad 16/10/06--------- £ si [email protected] £ ic 1/1 (2 pages)
20 September 2006Return made up to 27/07/06; no change of members (7 pages)
16 May 2006Full accounts made up to 31 December 2005 (17 pages)
1 March 2006S-div 10/02/06 (1 page)
1 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 March 2005New director appointed (2 pages)
4 March 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
5 January 2005New director appointed (2 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Company name changed register associates LIMITED\certificate issued on 03/11/04 (2 pages)
3 August 2004New director appointed (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2004Incorporation (16 pages)