A J MAYSONS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

A J MAYSONS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00632780

Incorporation date

15/07/1959

Size

Micro Entity

Contacts

Registered address

Registered address

The Laurel Lodge Ringwood Road, Three Legged Cross, Wimborne BH21 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon22/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon24/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon10/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon26/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon24/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/04/2019
Change of details for Elmar Commercial Services Ltd as a person with significant control on 2018-10-10
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon24/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/10/2018
Director's details changed for Mr Darren Alexander May on 2018-10-30
dot icon30/10/2018
Director's details changed for Mr Alexander David May on 2018-10-01
dot icon30/10/2018
Secretary's details changed for Jennifer Maria May on 2018-10-01
dot icon10/10/2018
Registered office address changed from 6 Chelsea Gardens Bournemouth BH8 8EL England to The Laurel Lodge Ringwood Road Three Legged Cross Wimborne BH21 6rd on 2018-10-10
dot icon10/04/2018
Registered office address changed from Queen Anne Cottage Old Ham Lane Little Canford Wimborne Dorset BH21 7LP to 6 Chelsea Gardens Bournemouth BH8 8EL on 2018-04-10
dot icon30/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon26/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon27/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon21/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon07/04/2012
Registered office address changed from Queen Anne Cottage Old Ham Lane Little Cranford Wimbourne Dorset BH21 7LP on 2012-04-07
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Director's details changed for Darren Alexander May on 2010-03-06
dot icon03/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon17/04/2009
Return made up to 26/03/09; full list of members
dot icon08/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon04/04/2008
Return made up to 26/03/08; full list of members
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon28/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/04/2007
Return made up to 26/03/07; full list of members
dot icon16/04/2007
Location of register of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: unit 2 chelmsley wood industrial estate, waterloo avenue birmingham west midlands B37 6QQ
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon21/11/2006
Accounts for a small company made up to 2006-06-30
dot icon03/07/2006
Certificate of change of name
dot icon03/04/2006
Return made up to 26/03/06; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2005-06-30
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2004
Return made up to 26/03/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-06-30
dot icon15/04/2003
Return made up to 26/03/03; full list of members
dot icon16/12/2002
Accounts for a small company made up to 2002-06-30
dot icon05/04/2002
Return made up to 26/03/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-06-30
dot icon22/03/2001
Return made up to 26/03/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-06-30
dot icon03/05/2000
Return made up to 26/03/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-06-30
dot icon31/03/1999
Return made up to 26/03/99; no change of members
dot icon18/02/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon08/01/1999
Accounts for a small company made up to 1998-07-31
dot icon09/04/1998
Return made up to 26/03/98; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-07-31
dot icon21/03/1997
Return made up to 26/03/97; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-07-31
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon20/03/1996
Secretary resigned
dot icon20/03/1996
Return made up to 26/03/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-07-31
dot icon28/06/1995
New secretary appointed;director resigned
dot icon04/04/1995
Return made up to 26/03/95; full list of members
dot icon09/03/1995
Accounts for a small company made up to 1994-07-31
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon25/05/1994
Return made up to 26/03/94; full list of members
dot icon02/06/1993
Accounts for a small company made up to 1992-07-31
dot icon08/04/1993
Return made up to 26/03/93; full list of members
dot icon09/03/1993
New director appointed
dot icon22/06/1992
Accounts for a small company made up to 1991-07-31
dot icon13/04/1992
Return made up to 26/03/92; full list of members
dot icon23/07/1991
Accounts for a small company made up to 1990-07-31
dot icon18/06/1991
Return made up to 02/04/91; full list of members
dot icon19/04/1990
Accounts for a small company made up to 1989-07-31
dot icon19/04/1990
Return made up to 26/03/90; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-07-31
dot icon21/04/1989
Return made up to 18/04/89; full list of members
dot icon20/04/1988
Return made up to 22/03/88; full list of members
dot icon20/04/1988
Accounts for a small company made up to 1987-07-31
dot icon29/06/1987
Return made up to 18/06/87; full list of members
dot icon29/06/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
172.13K
-
0.00
-
-
2022
4
190.68K
-
0.00
-
-
2023
3
229.28K
-
0.00
-
-
2023
3
229.28K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

229.28K £Ascended20.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Michael Lee
Director
31/07/1996 - 01/07/2006
2
May, Alexander David
Director
31/07/1996 - Present
11
May, Carl Harry
Director
14/11/2006 - 13/12/2007
2
Mr Darren Alexander May
Director
14/11/2006 - Present
7
May, Jason Barry
Director
14/11/2006 - 13/12/2007
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A J MAYSONS & COMPANY LIMITED

A J MAYSONS & COMPANY LIMITED is an(a) Active company incorporated on 15/07/1959 with the registered office located at The Laurel Lodge Ringwood Road, Three Legged Cross, Wimborne BH21 6RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A J MAYSONS & COMPANY LIMITED?

toggle

A J MAYSONS & COMPANY LIMITED is currently Active. It was registered on 15/07/1959 .

Where is A J MAYSONS & COMPANY LIMITED located?

toggle

A J MAYSONS & COMPANY LIMITED is registered at The Laurel Lodge Ringwood Road, Three Legged Cross, Wimborne BH21 6RD.

What does A J MAYSONS & COMPANY LIMITED do?

toggle

A J MAYSONS & COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does A J MAYSONS & COMPANY LIMITED have?

toggle

A J MAYSONS & COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for A J MAYSONS & COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.