J MOULD PROPERTY LIMITED - READING
Company Profile | Company Filings |
Overview
J MOULD PROPERTY LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
J MOULD PROPERTY LIMITED was incorporated 53 years ago on 03/07/1970 and has the registered number: 00983778. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
J MOULD PROPERTY LIMITED was incorporated 53 years ago on 03/07/1970 and has the registered number: 00983778. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
J MOULD PROPERTY LIMITED - READING
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
MERLIN HOUSE BRUNEL ROAD
READING
BERKSHIRE
RG7 4AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FISHER SURFACING & CONTRACTING LIMITED (until 25/05/2004)
FISHER SURFACING & CONTRACTING LIMITED (until 25/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MOULD | Oct 1940 | British | Director | 2000-09-29 | CURRENT |
JENNIFER CATHERINE MOULD | Jun 1954 | Secretary | 2001-07-03 | CURRENT | |
MICHAEL HOWARD MARSHALL | May 1939 | Director | RESIGNED | ||
JAMES FISHER | Jan 1939 | British | Director | RESIGNED | |
PHILIP NICHOLAS BENHAM | Nov 1971 | British | Director | 2000-09-29 UNTIL 2001-07-03 | RESIGNED |
GERALD SAMUEL ERNEST BENHAM | Jun 1931 | British | Director | 2000-09-29 UNTIL 2001-07-03 | RESIGNED |
ENID MARGARET BENHAM | Oct 1935 | British | Director | 2000-09-29 UNTIL 2001-07-03 | RESIGNED |
MR JOHN MOULD | Oct 1940 | British | Secretary | 2000-09-29 UNTIL 2001-07-03 | RESIGNED |
MICHAEL HOWARD MARSHALL | May 1939 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Mould | 2016-04-06 | 10/1940 | Reading Berkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J Mould Property Limited - Accounts | 2023-06-28 | 30-09-2022 | £19,898 Cash £4,953,256 equity |
J Mould Property Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £102,617 Cash £4,758,439 equity |
J Mould Property Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-31 | 31-03-2020 | £77,030 Cash £4,481,037 equity |
J Mould Property Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £291,271 Cash £4,301,917 equity |
J Mould Property Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £301,698 Cash £4,090,826 equity |
Accounts Submission | 2018-01-09 | 31-03-2017 | £32,067 Cash £3,769,789 equity |
Abbreviated Company Accounts - J MOULD PROPERTY LIMITED | 2016-12-31 | 31-03-2016 | £24,074 Cash £3,513,588 equity |
Abbreviated Company Accounts - J MOULD PROPERTY LIMITED | 2016-02-02 | 31-03-2015 | £42,776 Cash £3,233,111 equity |
Abbreviated Company Accounts - J MOULD PROPERTY LIMITED | 2015-02-03 | 31-03-2014 | £42,755 Cash £3,123,554 equity |