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

M.P. BOLSHAW AND COMPANY LIMITED

THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AW,
Company Registration Number
01040852
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M.p. Bolshaw And Company Ltd
M.P. BOLSHAW AND COMPANY LIMITED was founded on 1972-02-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". M.p. Bolshaw And Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M.P. BOLSHAW AND COMPANY LIMITED
 
Legal Registered Office
THE ST BOTOLPH BUILDING
138 HOUNDSDITCH
LONDON
EC3A 7AW
Other companies in EC3A
 
Previous Names
PET ANIMAL WELFARE SCHEME LIMITED05/05/2017
Filing Information
Company Number 01040852
Company ID Number 01040852
Date formed 1972-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 21:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.P. BOLSHAW AND COMPANY 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 M.P. BOLSHAW AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26
SAMANTHA ANDREWS
Director 2017-09-01
CHRISTOPHER LEWIS RAYNER
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN FRANCES HAY
Director 2015-06-26 2018-05-01
HELEN LOUISE ASHTON
Director 2015-06-26 2017-08-04
ROBERT ALAN STYRING
Director 2014-02-28 2016-09-14
STEPHANIE JOHNSON
Company Secretary 1997-04-29 2015-06-26
STEPHANIE JOHNSON
Director 2000-10-02 2015-06-26
IAN DAVID COUGHLAN
Director 2010-07-13 2014-02-28
PHILLIP ERIC GOODINGS
Director 1997-04-29 2010-07-13
STEPHANIE LOUISE MURDOCH
Director 1999-02-26 2000-10-02
IAN ANDREW FAIR
Director 1996-10-08 1999-02-26
DAVID JAMES HICKMAN
Company Secretary 1995-12-11 1997-04-29
MICHAEL CHRISTOPHER DAVID GRIBBIN
Director 1995-10-13 1997-04-29
LEIGH NATTRASS WHITTINGHAM
Director 1992-04-01 1997-04-29
JOHN PETER HASTINGS BASS
Director 1995-10-13 1996-10-08
JARDINE INSURANCE SERVICES LIMITED
Company Secretary 1992-04-01 1995-12-11
MARTIN JOHN WAKELEY
Director 1992-04-01 1995-10-13
LEONARD CHARLES KEEN
Director 1992-04-01 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED HAYWARD AVIATION LIMITED Company Secretary 2017-08-16 CURRENT 1992-07-10 Liquidation
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
SAMANTHA ANDREWS JLT NOMINEES LIMITED Director 2017-09-01 CURRENT 2013-10-11 Active
SAMANTHA ANDREWS PET ANIMAL WELFARE SCHEME LIMITED Director 2017-09-01 CURRENT 2001-11-14 Active - Proposal to Strike off
SAMANTHA ANDREWS PENSION CAPITAL STRATEGIES LIMITED Director 2017-09-01 CURRENT 2005-12-12 Liquidation
SAMANTHA ANDREWS PORTLAND PENSIONS LIMITED Director 2017-09-01 CURRENT 1991-06-25 Liquidation
SAMANTHA ANDREWS AVIARY LIMITED Director 2017-09-01 CURRENT 2000-11-08 Liquidation
SAMANTHA ANDREWS IIMIA (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2001-08-17 Liquidation
SAMANTHA ANDREWS JLT FINANCIAL CONSULTANTS LIMITED Director 2017-09-01 CURRENT 1985-11-25 Liquidation
SAMANTHA ANDREWS MMC CAPITAL SOLUTIONS UK LIMITED Director 2017-01-11 CURRENT 2013-10-11 Active
CHRISTOPHER LEWIS RAYNER JLT NOMINEES LIMITED Director 2018-05-01 CURRENT 2013-10-11 Active
CHRISTOPHER LEWIS RAYNER JLT CORPORATE SERVICES LIMITED Director 2018-05-01 CURRENT 2015-08-12 Active
CHRISTOPHER LEWIS RAYNER PET ANIMAL WELFARE SCHEME LIMITED Director 2018-05-01 CURRENT 2001-11-14 Active - Proposal to Strike off
CHRISTOPHER LEWIS RAYNER JLT INSURANCE GROUP HOLDINGS LIMITED Director 2018-03-19 CURRENT 1996-11-20 Active
CHRISTOPHER LEWIS RAYNER JIB OVERSEAS HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-08-08 Active
CHRISTOPHER LEWIS RAYNER JIB UK HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-08-08 Active
CHRISTOPHER LEWIS RAYNER JIB GROUP HOLDINGS LIMITED Director 2018-03-07 CURRENT 1994-08-08 Active
CHRISTOPHER LEWIS RAYNER JLT PERU RETAIL LIMITED Director 2018-03-07 CURRENT 2004-05-19 Active
CHRISTOPHER LEWIS RAYNER JLT PERU WHOLESALE LIMITED Director 2018-03-07 CURRENT 2004-06-01 Active
CHRISTOPHER LEWIS RAYNER JIB GROUP LIMITED Director 2018-03-07 CURRENT 1988-10-31 Active
CHRISTOPHER LEWIS RAYNER JLT LATIN AMERICAN HOLDINGS LIMITED Director 2018-02-27 CURRENT 1991-04-24 Active
CHRISTOPHER LEWIS RAYNER JLT COLOMBIA RETAIL LIMITED Director 2018-02-27 CURRENT 2004-06-01 Active
CHRISTOPHER LEWIS RAYNER JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Director 2018-02-27 CURRENT 2014-02-28 Active
CHRISTOPHER LEWIS RAYNER JLT INTELLECTUAL PROPERTY LIMITED Director 2018-02-08 CURRENT 2015-03-31 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
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-22DS01Application to strike the company off the register
2020-04-22TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-15
2020-04-22AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2020-04-15
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS RAYNER
2020-04-08AP01DIRECTOR APPOINTED MARK DAVID JONES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MCNEIL
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-17AP01DIRECTOR APPOINTED ROBERT JAMES MCNEIL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANDREWS
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-10PSC02Notification of Jib Uk Holdings Limited as a person with significant control on 2017-04-06
2018-05-09AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS RAYNER
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES HAY
2018-02-14CH01Director's details changed for Miss Samantha Andrews on 2018-02-14
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-01AP01DIRECTOR APPOINTED MISS SAMANTHA ANDREWS
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE ASHTON
2017-05-05RES15CHANGE OF NAME 24/04/2017
2017-05-05RES15CHANGE OF NAME 24/04/2017
2017-05-05CERTNMCOMPANY NAME CHANGED PET ANIMAL WELFARE SCHEME LIMITED CERTIFICATE ISSUED ON 05/05/17
2017-05-05CERTNMCOMPANY NAME CHANGED PET ANIMAL WELFARE SCHEME LIMITED CERTIFICATE ISSUED ON 05/05/17
2017-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-21SH20STATEMENT BY DIRECTORS
2016-10-21SH20STATEMENT BY DIRECTORS
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21SH19Statement of capital on 2016-10-21 GBP 2
2016-10-21CAP-SSSolvency Statement dated 28/09/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21RES06REDUCE ISSUED CAPITAL 28/09/2016
2016-10-21RES06REDUCE ISSUED CAPITAL 28/09/2016
2016-10-21RES01ADOPT ARTICLES 26/09/2016
2016-10-21RES01ADOPT ARTICLES 26/09/2016
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN STYRING
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSON
2015-06-29AP01DIRECTOR APPOINTED HELEN FRANCES HAY
2015-06-29AP01DIRECTOR APPOINTED MRS HELEN LOUISE ASHTON
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0114/04/15 FULL LIST
2014-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0114/04/14 FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN COUGHLAN
2014-03-03AP01DIRECTOR APPOINTED ROBERT ALAN STYRING
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-04-23AR0114/04/13 FULL LIST
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-27AR0114/04/12 FULL LIST
2011-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18AR0114/04/11 FULL LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GOODINGS
2010-07-13AP01DIRECTOR APPOINTED MR IAN DAVID COUGHLAN
2010-04-21AR0114/04/10 FULL LIST
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERIC GOODINGS / 15/10/2009
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-08363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-23363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-29363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-01363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-11-24288bDIRECTOR RESIGNED
2000-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-20288aNEW DIRECTOR APPOINTED
2000-04-14363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/99
1999-05-04363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-03-11288aNEW DIRECTOR APPOINTED
1999-03-11288bDIRECTOR RESIGNED
1998-10-31ELRESS369(4) SHT NOTICE MEET 22/10/98
1998-10-31ELRESS80A AUTH TO ALLOT SEC 22/10/98
1998-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-04-20363sRETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-06288bSECRETARY RESIGNED
1997-05-06288aNEW SECRETARY APPOINTED
1997-05-06288bDIRECTOR RESIGNED
1997-05-06288bDIRECTOR RESIGNED
1997-04-27363sRETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS
1996-10-11288aNEW DIRECTOR APPOINTED
1996-10-11288bDIRECTOR RESIGNED
1996-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to M.P. BOLSHAW AND COMPANY LIMITED 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.P. BOLSHAW AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M.P. BOLSHAW AND COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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.P. BOLSHAW AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of M.P. BOLSHAW AND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.P. BOLSHAW AND COMPANY LIMITED
Trademarks
We have not found any records of M.P. BOLSHAW AND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.P. BOLSHAW AND COMPANY LIMITED. 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 (74990 - Non-trading company) as M.P. BOLSHAW AND COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M.P. BOLSHAW AND COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.P. BOLSHAW AND COMPANY 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 M.P. BOLSHAW AND COMPANY 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.