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

MAYS HOLDINGS LIMITED

Arrow Valley, Claybrook Drive, Redditch, B98 0FY,
Company Registration Number
04974836
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mays Holdings Ltd
MAYS HOLDINGS LIMITED was founded on 2003-11-25 and has its registered office in Redditch. The organisation's status is listed as "Active - Proposal to Strike off". Mays Holdings Limited is a Private Limited Company registered in ENGLAND 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
MAYS HOLDINGS LIMITED
 
Legal Registered Office
Arrow Valley
Claybrook Drive
Redditch
B98 0FY
Other companies in RM19
 
Filing Information
Company Number 04974836
Company ID Number 04974836
Date formed 2003-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 31/12/2024
Latest return 2023-11-25
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-18 03:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYS HOLDINGS 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.
Companies with same name MAYS HOLDINGS LIMITED
The following companies were found which have the same name as MAYS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYS HOLDINGS LLC 1265 EAST 31ST Kings BROOKLYN NY 11210 Active Company formed on the 2012-09-14
MAYS HOLDINGS, LLC 2735 Commerce Parkway NORTH PORT FL 34289 Active Company formed on the 2017-03-08
MAYS HOLDINGS LLC Delaware Unknown
MAYS HOLDINGS GC LIMITED LIABILITY COMPANY PO BOX 1916 KILGORE TX 75663 Forfeited Company formed on the 2020-07-31

Company Officers of MAYS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL LLOYD PAGE
Director 2008-07-14
JEREMY ANDREW SAMPSON
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MARK SHAPLAND
Director 2013-03-18 2013-10-03
MARTIN JAMES HARRIS
Director 2008-02-29 2013-03-18
PHILIP CHARLES HARRIS OF PECKHAM
Director 2005-06-30 2013-03-18
ROBERT DAVID HERGA
Company Secretary 2009-11-16 2010-02-25
PATRICIA ANN TAYLOR DREGENT
Company Secretary 2005-06-30 2009-11-16
IAN PETER KENYON
Director 2006-01-24 2008-02-29
TIM LOVEGROVE
Director 2005-06-30 2006-02-27
CHRISTIAN GEORGE SOLLESSE
Director 2005-06-30 2006-01-24
MARK BAYLISS
Company Secretary 2003-11-25 2005-06-30
DAVID JOHN MAY
Director 2003-11-25 2005-06-30
JOHN ROBERT MAY
Director 2003-11-25 2005-06-30
RICHARD EDWARD MAY
Director 2003-11-25 2005-06-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-11-25 2003-11-25
WATERLOW NOMINEES LIMITED
Nominated Director 2003-11-25 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL LLOYD PAGE SLEEPRIGHT UK LIMITED Director 2008-12-05 CURRENT 2006-09-20 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS CARPETS DIRECT LIMITED Director 2008-07-14 CURRENT 1999-11-22 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRISCARPETSDIRECT.COM LIMITED Director 2008-07-14 CURRENT 2000-03-08 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETRIGHT AT HOME LIMITED Director 2008-07-14 CURRENT 2002-03-14 Active - Proposal to Strike off
NEIL LLOYD PAGE IN-HOUSE CARPETS LIMITED Director 2008-07-14 CURRENT 2004-02-17 Active - Proposal to Strike off
NEIL LLOYD PAGE NESTWARE PROPERTIES LIMITED Director 2008-07-14 CURRENT 2007-08-09 Active
NEIL LLOYD PAGE CARPETRIGHT PURFLEET LIMITED Director 2008-07-14 CURRENT 2007-12-21 Active - Proposal to Strike off
NEIL LLOYD PAGE WOODRIGHT LIMITED Director 2008-07-14 CURRENT 2003-03-21 Active - Proposal to Strike off
NEIL LLOYD PAGE NEW CARPET EXPRESS LIMITED Director 2008-07-14 CURRENT 2004-03-04 Active - Proposal to Strike off
NEIL LLOYD PAGE SLEEPRIGHT (EU) LIMITED Director 2008-07-14 CURRENT 2006-10-13 Active - Proposal to Strike off
NEIL LLOYD PAGE CPR REALISATIONS LIMITED Director 2008-07-14 CURRENT 1988-09-12 In Administration
NEIL LLOYD PAGE PREMIER CARPETS LIMITED Director 2008-07-14 CURRENT 1991-08-28 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETRIGHT OF LONDON LIMITED Director 2008-07-14 CURRENT 1992-12-17 In Administration
NEIL LLOYD PAGE CARPET DEPOT LIMITED Director 2008-07-14 CURRENT 1996-05-17 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS CARPETS AT HOME LIMITED Director 2008-07-14 CURRENT 2000-03-08 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS BEDS LIMITED Director 2008-07-14 CURRENT 2000-06-28 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETWORLD MANCHESTER LIMITED Director 2008-07-14 CURRENT 2002-05-03 Liquidation
NEIL LLOYD PAGE CARPET EXPRESS LIMITED Director 2008-07-14 CURRENT 2004-03-15 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETRIGHT CARD SERVICES LIMITED Director 2008-07-14 CURRENT 2004-11-16 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETWORLD LIMITED Director 2008-07-14 CURRENT 2007-10-31 Active - Proposal to Strike off
NEIL LLOYD PAGE CARPETRIGHT PURFLEET HOLDINGS LIMITED Director 2008-07-14 CURRENT 2007-12-12 Active - Proposal to Strike off
NEIL LLOYD PAGE STOREY CARPETS LIMITED Director 2008-07-14 CURRENT 1973-11-28 Liquidation
NEIL LLOYD PAGE MELFORD COMMERCIAL PROPERTIES LTD. Director 2008-07-14 CURRENT 1980-06-03 Liquidation
NEIL LLOYD PAGE MAYS CARPETS LIMITED Director 2008-07-14 CURRENT 1959-09-16 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS CARPETS LIMITED Director 2008-07-14 CURRENT 1998-12-17 Active - Proposal to Strike off
NEIL LLOYD PAGE HARRIS FURNISHINGS LIMITED Director 2008-07-14 CURRENT 1998-12-17 Active - Proposal to Strike off
NEIL LLOYD PAGE RUGRIGHT (EU) LIMITED Director 2008-07-14 CURRENT 2006-10-12 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS CARPETS DIRECT LIMITED Director 2013-03-18 CURRENT 1999-11-22 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRISCARPETSDIRECT.COM LIMITED Director 2013-03-18 CURRENT 2000-03-08 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETRIGHT AT HOME LIMITED Director 2013-03-18 CURRENT 2002-03-14 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON IN-HOUSE CARPETS LIMITED Director 2013-03-18 CURRENT 2004-02-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON NESTWARE PROPERTIES LIMITED Director 2013-03-18 CURRENT 2007-08-09 Active
JEREMY ANDREW SAMPSON CARPETRIGHT PURFLEET LIMITED Director 2013-03-18 CURRENT 2007-12-21 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON WOODRIGHT LIMITED Director 2013-03-18 CURRENT 2003-03-21 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON NEW CARPET EXPRESS LIMITED Director 2013-03-18 CURRENT 2004-03-04 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON SLEEPRIGHT (EU) LIMITED Director 2013-03-18 CURRENT 2006-10-13 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON PREMIER CARPETS LIMITED Director 2013-03-18 CURRENT 1991-08-28 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETRIGHT OF LONDON LIMITED Director 2013-03-18 CURRENT 1992-12-17 In Administration
JEREMY ANDREW SAMPSON CARPET DEPOT LIMITED Director 2013-03-18 CURRENT 1996-05-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS CARPETS AT HOME LIMITED Director 2013-03-18 CURRENT 2000-03-08 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS BEDS LIMITED Director 2013-03-18 CURRENT 2000-06-28 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETWORLD MANCHESTER LIMITED Director 2013-03-18 CURRENT 2002-05-03 Liquidation
JEREMY ANDREW SAMPSON CARPET EXPRESS LIMITED Director 2013-03-18 CURRENT 2004-03-15 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETRIGHT CARD SERVICES LIMITED Director 2013-03-18 CURRENT 2004-11-16 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETWORLD LIMITED Director 2013-03-18 CURRENT 2007-10-31 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON CARPETRIGHT PURFLEET HOLDINGS LIMITED Director 2013-03-18 CURRENT 2007-12-12 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON STOREY CARPETS LIMITED Director 2013-03-18 CURRENT 1973-11-28 Liquidation
JEREMY ANDREW SAMPSON MELFORD COMMERCIAL PROPERTIES LTD. Director 2013-03-18 CURRENT 1980-06-03 Liquidation
JEREMY ANDREW SAMPSON MAYS CARPETS LIMITED Director 2013-03-18 CURRENT 1959-09-16 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS CARPETS LIMITED Director 2013-03-18 CURRENT 1998-12-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON HARRIS FURNISHINGS LIMITED Director 2013-03-18 CURRENT 1998-12-17 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON SLEEPRIGHT UK LIMITED Director 2013-03-18 CURRENT 2006-09-20 Active - Proposal to Strike off
JEREMY ANDREW SAMPSON RUGRIGHT (EU) LIMITED Director 2013-03-18 CURRENT 2006-10-12 Active - Proposal to Strike off

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
2024-12-24SECOND GAZETTE not voluntary dissolution
2024-10-08FIRST GAZETTE notice for voluntary strike-off
2024-10-01Application to strike the company off the register
2024-08-29Change of details for Carpetright Limited as a person with significant control on 2024-07-30
2024-08-07REGISTERED OFFICE CHANGED ON 07/08/24 FROM Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England
2024-03-20APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HARVEY
2024-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-08-11APPOINTMENT TERMINATED, DIRECTOR PARMINDER SINGH KHAIRA
2023-08-11DIRECTOR APPOINTED MR PETER JAMES HARVEY
2023-04-17DIRECTOR APPOINTED MR PARMINDER SINGH KHAIRA
2023-03-15APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLING-HOWE
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED THOMAS WALSH
2022-04-21AP01DIRECTOR APPOINTED MR KEVIN RICHARD BARRETT
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Purfleet by Pass Purfleet Essex RM19 1TT
2021-02-25AA01Current accounting period extended from 31/10/21 TO 31/12/21
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-09-16AP01DIRECTOR APPOINTED MR WILFRED THOMAS WALSH
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW SAMPSON
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2020-06-01AP01DIRECTOR APPOINTED MR PATRICK STIRLING-HOWE
2020-04-24AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-02-17PSC05Change of details for Carpetright Plc as a person with significant control on 2020-01-24
2020-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-04-16AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD PAGE
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-10-11MEM/ARTSARTICLES OF ASSOCIATION
2018-08-13RES01ADOPT ARTICLES 13/08/18
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 5050
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Harris House, Purfleet Bypass Purfleet Essex RM19 1TT
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 5050
2015-12-03AR0125/11/15 ANNUAL RETURN FULL LIST
2014-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 5050
2014-12-10AR0125/11/14 ANNUAL RETURN FULL LIST
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 5050
2013-12-13AR0125/11/13 ANNUAL RETURN FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHAPLAND
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRIS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS OF PECKHAM
2013-03-28AP01DIRECTOR APPOINTED MR DARREN MARK SHAPLAND
2013-03-28AP01DIRECTOR APPOINTED MR JEREMY ANDREW SAMPSON
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-03AR0125/11/12 ANNUAL RETURN FULL LIST
2011-11-29AR0125/11/11 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-11-30AR0125/11/10 ANNUAL RETURN FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LLOYD PAGE / 01/05/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 01/05/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 01/05/2010
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HERGA
2009-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 11/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES HARRIS / 11/12/2009
2009-11-27AR0125/11/09 FULL LIST
2009-11-23AP03SECRETARY APPOINTED ROBERT DAVID HERGA
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA DREGENT
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-28363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRIS / 21/07/2008
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS OF PECKHAM / 21/07/2008
2008-07-22288aDIRECTOR APPOINTED NEIL LLOYD PAGE
2008-04-01288aDIRECTOR APPOINTED MARTIN JAMES HARRIS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR IAN KENYON
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: AMBERLEY HOUSE NEW ROAD RAINHAM RM13 8QN
2007-11-26363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-29363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-03-02288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-01-24363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288bDIRECTOR RESIGNED
2005-07-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-07-21288bSECRETARY RESIGNED
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: C/O CRITCHLEYS, AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD
2005-07-21288bDIRECTOR RESIGNED
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-07-08225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-07-0888(2)RAD 23/06/04--------- £ SI 499900@.01=4999 £ IC 51/5050
2004-07-0888(2)RAD 24/06/04--------- £ SI 5000@.01=50 £ IC 1/51
2003-12-19122S-DIV 04/12/03
2003-12-19RES13SUBDIVISION 04/12/03
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-28288bSECRETARY RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED
2003-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MAYS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYS HOLDINGS LIMITED
Trademarks
We have not found any records of MAYS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYS HOLDINGS 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 (99999 - Dormant Company) as MAYS HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAYS HOLDINGS 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 MAYS HOLDINGS 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 MAYS HOLDINGS 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.