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

MOGINIE JAMES LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
04791190
Private Limited Company
Active

Company Overview

About Moginie James Ltd
MOGINIE JAMES LIMITED was founded on 2003-06-08 and has its registered office in Wokingham. The organisation's status is listed as "Active". Moginie James 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
MOGINIE JAMES LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
Other companies in CF23
 
Filing Information
Company Number 04791190
Company ID Number 04791190
Date formed 2003-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB779404394  
Last Datalog update: 2023-11-06 11:49:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOGINIE JAMES 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 MOGINIE JAMES LIMITED
The following companies were found which have the same name as MOGINIE JAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOGINIE JAMES FINANCIAL SERVICES LTD CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM RG40 3GZ Active Company formed on the 2014-09-29

Company Officers of MOGINIE JAMES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES
Director 2003-06-08
ROBYN LAURA NEWLING
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MOGINIE
Company Secretary 2003-06-08 2011-04-01
PETER JOHN MOGINIE
Director 2003-06-08 2011-04-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-06-08 2003-06-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-06-08 2003-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES LASCELLES DEVELOPMENTS LTD Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
NICHOLAS JAMES MOGINIE JAMES FINANCIAL SERVICES LTD Director 2014-09-29 CURRENT 2014-09-29 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
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-18AA28/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-20AA01Current accounting period shortened from 29/01/21 TO 31/12/20
2020-04-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06AA01Previous accounting period shortened from 31/07/20 TO 29/01/20
2020-02-05AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-02-04AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-29
2020-02-04AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM First Floor Thorens House Unit 3 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES
2020-02-04PSC02Notification of The Romans Group (Uk) Limited as a person with significant control on 2020-01-29
2020-02-04PSC07CESSATION OF NICHOLAS JAMES AS A PERSON OF SIGNIFICANT CONTROL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 507
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 534
2016-06-15AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-13RES09Resolution of authority to purchase a number of shares
2016-04-13SH06Cancellation of shares. Statement of capital on 2016-02-10 GBP 507
2016-04-13SH03Purchase of own shares
2016-02-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AP01DIRECTOR APPOINTED MRS. ROBYN LAURA NEWLING
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 534
2015-12-07SH06Cancellation of shares. Statement of capital on 2015-10-10 GBP 534
2015-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-18RES09Resolution of authority to purchase a number of shares
2015-11-18SH03Purchase of own shares
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 573
2015-06-16AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-08SH06Cancellation of shares. Statement of capital on 2015-04-10 GBP 573
2015-05-19RES09Resolution of authority to purchase a number of shares
2015-05-19SH03Purchase of own shares
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM 293 Cyncoed Road Cyncoed Cardiff South Glamorgan CF23 6PA
2015-03-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 612
2014-10-30SH06Cancellation of shares. Statement of capital on 2014-10-10 GBP 612
2014-10-30RES09Resolution of authority to purchase a number of shares
2014-10-30SH03Purchase of own shares
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 651
2014-06-12AR0108/06/14 FULL LIST
2014-05-15SH0615/05/14 STATEMENT OF CAPITAL GBP 651
2014-05-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-27AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-11SH0611/11/13 STATEMENT OF CAPITAL GBP 690
2013-10-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-05AR0108/06/13 FULL LIST
2013-05-07SH0607/05/13 STATEMENT OF CAPITAL GBP 729
2013-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-06SH0606/11/12 STATEMENT OF CAPITAL GBP 768
2012-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-14AR0108/06/12 FULL LIST
2012-04-24SH0624/04/12 STATEMENT OF CAPITAL GBP 807
2012-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-12SH0612/12/11 STATEMENT OF CAPITAL GBP 846
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-18AR0108/06/11 FULL LIST
2011-06-01SH0601/06/11 STATEMENT OF CAPITAL GBP 885
2011-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY PETER MOGINIE
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOGINIE
2011-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-07AR0108/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MOGINIE / 08/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES / 08/06/2010
2009-12-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-02363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 293 CYNCOED ROAD CARDIFF SOUTH GLAMORGAN CF14 6PD
2008-08-13363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-28AA31/07/07 TOTAL EXEMPTION FULL
2008-03-18363aRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 293 CYNCOED ROAD CYNCOED CARDIFF CF23 6PA
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 6 RALEIGH WALK WATERFRONT 2000 BRIGANTINE PLACE CARDIFF CF10 4LN
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-24363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-23363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-09-06225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/07/04
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-03363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-06-28288bSECRETARY RESIGNED
2003-06-28288bDIRECTOR RESIGNED
2003-06-28288aNEW DIRECTOR APPOINTED
2003-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MOGINIE JAMES 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 MOGINIE JAMES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS =A0 2016-05-24 to 2016-05-24 Agents' Mutual Limited v Moginie James Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-23 Outstanding HSBC BANK PLC
DEBENTURE 2008-12-05 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2008-05-06 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 959,527
Creditors Due Within One Year 2012-07-31 £ 961,637

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-01-28

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 MOGINIE JAMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 872,362
Cash Bank In Hand 2012-07-31 £ 848,645
Current Assets 2013-07-31 £ 1,170,070
Current Assets 2012-07-31 £ 1,037,623
Debtors 2013-07-31 £ 297,708
Debtors 2012-07-31 £ 188,978
Debtors 2011-07-31 £ 109,549
Fixed Assets 2013-07-31 £ 9,349
Fixed Assets 2012-07-31 £ 50,352
Secured Debts 2013-07-31 £ 0
Secured Debts 2012-07-31 £ 10,024
Shareholder Funds 2013-07-31 £ 219,892
Shareholder Funds 2012-07-31 £ 126,338
Tangible Fixed Assets 2013-07-31 £ 9,349
Tangible Fixed Assets 2012-07-31 £ 44,552
Tangible Fixed Assets 2011-07-31 £ 60,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOGINIE JAMES LIMITED registering or being granted any patents
Domain Names

MOGINIE JAMES LIMITED owns 6 domain names.

baycityapartments.co.uk   cardiffbayhomes.co.uk   cardiffbayproperties.co.uk   citylivingapartments.co.uk   soldfactor.co.uk   moginiejames.co.uk  

Trademarks
We have not found any records of MOGINIE JAMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOGINIE JAMES 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 MOGINIE JAMES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MOGINIE JAMES 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 MOGINIE JAMES 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 MOGINIE JAMES 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.