Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. & J. MUCKLOW (INVESTMENTS) LIMITED
Company Information for

A. & J. MUCKLOW (INVESTMENTS) LIMITED

1 CURZON STREET, LONDON, W1J 5HB,
Company Registration Number
01057385
Private Limited Company
Active

Company Overview

About A. & J. Mucklow (investments) Ltd
A. & J. MUCKLOW (INVESTMENTS) LIMITED was founded on 1972-06-08 and has its registered office in London. The organisation's status is listed as "Active". A. & J. Mucklow (investments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A. & J. MUCKLOW (INVESTMENTS) LIMITED
 
Legal Registered Office
1 CURZON STREET
LONDON
W1J 5HB
Other companies in B63
 
Filing Information
Company Number 01057385
Company ID Number 01057385
Date formed 1972-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. & J. MUCKLOW (INVESTMENTS) 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 A. & J. MUCKLOW (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN WOOLDRIDGE
Company Secretary 2002-06-11
RUPERT JEREMY MUCKLOW
Director 1991-09-29
DAVID JUSTIN PARKER
Director 2004-01-12
MARK THOMAS VERNON
Director 2014-07-18
DAVID IAN WOOLDRIDGE
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JESSE SEBASTIAN JOHN STOKES
Director 2005-10-17 2012-03-14
DAVID RAMPLING
Director 1997-01-14 2011-02-25
PETER MARDON PETHERBRIDGE
Director 1991-09-29 2007-06-30
STEPHEN NICHOLAS MURPHY
Director 1991-09-29 2007-02-13
ALLAN JOHN MUCKLOW
Director 1991-09-29 2005-08-30
ALBERT JOTHAN MUCKLOW
Director 1991-09-29 2004-06-30
DERICK BROMLEY
Company Secretary 1991-09-29 2002-06-11
DERICK BROMLEY
Director 1991-09-29 2002-06-11
GEORGE CLIVE EVANS
Director 1991-09-29 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN WOOLDRIDGE A & J MUCKLOW (HALESOWEN) LIMITED Company Secretary 2003-07-29 CURRENT 2003-07-29 Active
DAVID IAN WOOLDRIDGE PENBRICK LIMITED Company Secretary 2002-06-11 CURRENT 2001-10-08 Active
DAVID IAN WOOLDRIDGE BARR'S INDUSTRIAL LIMITED Company Secretary 2002-06-11 CURRENT 1952-04-02 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (PROPERTIES) LIMITED Company Secretary 2002-06-11 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Company Secretary 2002-06-11 CURRENT 1956-04-07 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW GROUP LIMITED Company Secretary 2002-06-11 CURRENT 1962-03-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW & CO LIMITED Company Secretary 2002-06-11 CURRENT 1943-12-23 Active
DAVID IAN WOOLDRIDGE A. AND J. MUCKLOW (LANDS) LIMITED Company Secretary 2002-06-11 CURRENT 1951-12-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Company Secretary 2002-06-11 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Company Secretary 2002-06-11 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J.MUCKLOW (BIRMINGHAM) LIMITED Company Secretary 2002-06-11 CURRENT 1960-03-01 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ESTATES) LIMITED Company Secretary 2002-06-11 CURRENT 1963-04-11 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (LANCASHIRE) LIMITED Company Secretary 2002-06-11 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (NOMINEES) LIMITED Company Secretary 2002-06-11 CURRENT 1975-11-04 Active
DAVID IAN WOOLDRIDGE BELFONT HOMES (BIRMINGHAM) LIMITED Company Secretary 2002-06-11 CURRENT 1962-02-26 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (NOMINEES) LIMITED Director 2011-09-07 CURRENT 1975-11-04 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW (HALESOWEN) LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
RUPERT JEREMY MUCKLOW PENBRICK LIMITED Director 2001-10-18 CURRENT 2001-10-08 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Director 1995-10-12 CURRENT 1956-04-07 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW & CO LIMITED Director 1995-10-12 CURRENT 1943-12-23 Active
RUPERT JEREMY MUCKLOW A. AND J. MUCKLOW (LANDS) LIMITED Director 1995-10-12 CURRENT 1951-12-17 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Director 1995-10-12 CURRENT 1956-03-09 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Director 1995-10-12 CURRENT 1956-03-09 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (ESTATES) LIMITED Director 1995-10-12 CURRENT 1963-04-11 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (LANCASHIRE) LIMITED Director 1995-10-12 CURRENT 1963-04-25 Active
RUPERT JEREMY MUCKLOW BELFONT HOMES (BIRMINGHAM) LIMITED Director 1995-10-12 CURRENT 1962-02-26 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW GROUP LIMITED Director 1995-01-30 CURRENT 1962-03-17 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (PROPERTIES) LIMITED Director 1993-11-19 CURRENT 1963-04-25 Active
RUPERT JEREMY MUCKLOW RAELWELL LIMITED Director 1991-11-23 CURRENT 1964-06-11 Active
RUPERT JEREMY MUCKLOW BARR'S INDUSTRIAL LIMITED Director 1991-09-29 CURRENT 1952-04-02 Active
RUPERT JEREMY MUCKLOW A & J.MUCKLOW (BIRMINGHAM) LIMITED Director 1991-09-29 CURRENT 1960-03-01 Active
RUPERT JEREMY MUCKLOW WHITTINGTON SECURITIES LIMITED Director 1991-07-05 CURRENT 1965-02-03 Active
DAVID JUSTIN PARKER CORAL COAST COMPANY TRADING LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-10-11
DAVID JUSTIN PARKER CORAL COAST COMPANY LIMITED Director 2014-06-04 CURRENT 2014-06-04 Dissolved 2016-10-11
DAVID JUSTIN PARKER A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Director 2007-06-26 CURRENT 1956-04-07 Active
DAVID JUSTIN PARKER A. AND J. MUCKLOW (LANDS) LIMITED Director 2007-06-26 CURRENT 1951-12-17 Active
DAVID JUSTIN PARKER A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Director 2007-06-26 CURRENT 1956-03-09 Active
DAVID JUSTIN PARKER A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Director 2007-06-26 CURRENT 1956-03-09 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (ESTATES) LIMITED Director 2007-06-26 CURRENT 1963-04-11 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (LANCASHIRE) LIMITED Director 2007-06-26 CURRENT 1963-04-25 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (NOMINEES) LIMITED Director 2007-06-26 CURRENT 1975-11-04 Active
DAVID JUSTIN PARKER BELFONT HOMES (BIRMINGHAM) LIMITED Director 2007-06-26 CURRENT 1962-02-26 Active
DAVID JUSTIN PARKER A & J MUCKLOW (HALESOWEN) LIMITED Director 2006-09-26 CURRENT 2003-07-29 Active
DAVID JUSTIN PARKER PENBRICK LIMITED Director 2005-10-03 CURRENT 2001-10-08 Active
DAVID JUSTIN PARKER BARR'S INDUSTRIAL LIMITED Director 2004-01-12 CURRENT 1952-04-02 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (PROPERTIES) LIMITED Director 2004-01-12 CURRENT 1963-04-25 Active
DAVID JUSTIN PARKER A & J MUCKLOW GROUP LIMITED Director 2004-01-12 CURRENT 1962-03-17 Active
DAVID JUSTIN PARKER A & J MUCKLOW & CO LIMITED Director 2004-01-12 CURRENT 1943-12-23 Active
DAVID JUSTIN PARKER A & J.MUCKLOW (BIRMINGHAM) LIMITED Director 2004-01-12 CURRENT 1960-03-01 Active
MARK THOMAS VERNON PENBRICK LIMITED Director 2014-07-18 CURRENT 2001-10-08 Active
MARK THOMAS VERNON A & J MUCKLOW (HALESOWEN) LIMITED Director 2014-07-18 CURRENT 2003-07-29 Active
DAVID IAN WOOLDRIDGE PENBRICK LIMITED Director 2007-09-12 CURRENT 2001-10-08 Active
DAVID IAN WOOLDRIDGE BARR'S INDUSTRIAL LIMITED Director 2007-09-12 CURRENT 1952-04-02 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (PROPERTIES) LIMITED Director 2007-09-12 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Director 2007-09-12 CURRENT 1956-04-07 Active
DAVID IAN WOOLDRIDGE A. AND J. MUCKLOW (LANDS) LIMITED Director 2007-09-12 CURRENT 1951-12-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Director 2007-09-12 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Director 2007-09-12 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J.MUCKLOW (BIRMINGHAM) LIMITED Director 2007-09-12 CURRENT 1960-03-01 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ESTATES) LIMITED Director 2007-09-12 CURRENT 1963-04-11 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (LANCASHIRE) LIMITED Director 2007-09-12 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (NOMINEES) LIMITED Director 2007-09-12 CURRENT 1975-11-04 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (HALESOWEN) LIMITED Director 2007-09-12 CURRENT 2003-07-29 Active
DAVID IAN WOOLDRIDGE BELFONT HOMES (BIRMINGHAM) LIMITED Director 2007-09-12 CURRENT 1962-02-26 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW GROUP LIMITED Director 2007-07-01 CURRENT 1962-03-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW & CO LIMITED Director 2002-06-11 CURRENT 1943-12-23 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
2023-10-02CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-03Statement of capital on GBP 52,093,400
2023-04-25Statement by Directors
2023-04-25Solvency Statement dated 31/03/23
2023-04-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850069
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850068
2021-10-04SH0130/09/21 STATEMENT OF CAPITAL GBP 94193400
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-19MR05
2021-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850067
2020-10-14SH0116/09/20 STATEMENT OF CAPITAL GBP 51650400
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850066
2019-12-03AA01Current accounting period shortened from 30/06/20 TO 31/03/20
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850065
2019-10-29AAFULL ACCOUNTS MADE UP TO 27/06/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-30PSC05Change of details for A & J Mucklow Group Plc as a person with significant control on 2019-09-27
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WOOLDRIDGE
2019-08-30AP03Appointment of Mrs Jadzia Zofia Duzniak as company secretary on 2019-08-30
2019-08-30TM02Termination of appointment of David Ian Wooldridge on 2019-08-30
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 53
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JEREMY MUCKLOW
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2019-06-28AP01DIRECTOR APPOINTED MR ANDREW DAVID SMITH
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 60 Whitehall Road Halesowen West Midlands B63 3JS
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-06-11RES13Resolutions passed:
  • Re-remove director 20/05/2019
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS VERNON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUSTIN PARKER
2018-11-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850064
2017-10-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850063
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-12-09AUDAUDITOR'S RESIGNATION
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0129/09/15 ANNUAL RETURN FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 23/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PARKER / 23/04/2015
2015-04-24CH03SECRETARY'S DETAILS CHNAGED FOR DAVID IAN WOOLDRIDGE on 2015-04-23
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2015-01-26CH01Director's details changed for Mr Rupert Jeremy Mucklow on 2015-01-23
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-18AP01DIRECTOR APPOINTED MR MARK THOMAS VERNON
2013-10-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010573850062
2013-03-20MG01Particulars of a mortgage or charge / charge no: 61
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-10-04AR0129/09/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JESSE STOKES
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08RES01ADOPT ARTICLES 03/11/2011
2011-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-18AR0129/09/11 FULL LIST
2011-08-11RES13A COMPOSITE GUARANTEE AND INDEMNITY 01/08/2011
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAMPLING
2010-12-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-15AR0129/09/10 FULL LIST
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2009-11-16RES13COMPOSITE GUARANTEE 09/11/2009
2009-10-29MEM/ARTSARTICLES OF ASSOCIATION
2009-10-29RES13SECTION 175
2009-10-29RES01ALTER ARTICLES
2009-10-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-08AR0129/09/09 FULL LIST
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2008-10-07363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 26/08/2008
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT MUCKLOW / 04/08/2008
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11288bDIRECTOR RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A. & J. MUCKLOW (INVESTMENTS) 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 A. & J. MUCKLOW (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 49
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-21 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-04-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-03-14 Outstanding ADVANTAGE WEST MIDLANDS
LEGAL MORTGAGE 2008-02-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-10-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-05-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-12-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-12-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-12-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-08-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-03-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-24 Outstanding MIDLAND BANK PLC
MORTGAGE 1999-03-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-03-23 Satisfied MIDLAND BANK PLC
DEED OF RELEASE AND SUBSTITUTION 1997-05-01 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
DEED OF RELEASE AND SUBSTITUTION 1994-12-02 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1992-09-23 Outstanding MIDLAND BANK PLC
FIRST SUPPLEMENTAL TRUST DEED 1992-04-15 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1990-01-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-07-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-07-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-07-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-07-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
TRUST DEED. 1979-12-05 Satisfied PEARL ASSURANCE COMPANY LIMITED
CHARGE WITHOUT INSTRUMENT 1979-10-16 Satisfied PEARL ASSURANCE COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 A. & J. MUCKLOW (INVESTMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of A. & J. MUCKLOW (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. & J. MUCKLOW (INVESTMENTS) LIMITED
Trademarks
We have not found any records of A. & J. MUCKLOW (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A. & J. MUCKLOW (INVESTMENTS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-07-21 GBP £10,000 Section 38, 40 & 278 Deposits
Dudley Borough Council 2014-11-25 GBP £1,577
Dudley Borough Council 2014-04-29 GBP £1,262
Dudley Borough Council 2014-04-29 GBP £1,262
Dudley Borough Council 2014-01-28 GBP £1,536
Dudley Borough Council 2014-01-28 GBP £1,536
Dudley Borough Council 2013-11-19 GBP £1,401
Dudley Borough Council 2013-11-12 GBP £6,287
Dudley Borough Council 2013-11-05 GBP £2,976
Birmingham City Council 2013-07-10 GBP £990
Coventry City Council 2012-04-20 GBP £741 Refunds
Dudley Borough Council 2012-03-20 GBP £1,110
Dudley Metropolitan Council 0000-00-00 GBP £3,633
Dudley Metropolitan Council 0000-00-00 GBP £2,259
Dudley Metropolitan Council 0000-00-00 GBP £773
Dudley Metropolitan Council 0000-00-00 GBP £2,334

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 A. & J. MUCKLOW (INVESTMENTS) 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 A. & J. MUCKLOW (INVESTMENTS) 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 A. & J. MUCKLOW (INVESTMENTS) 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.