Background WavePink WaveYellow Wave

THE JAMES MERCER GROUP LIMITED (03917286)

THE JAMES MERCER GROUP LIMITED (03917286) is an active UK company. incorporated on 1 February 2000. with registered office in Ashton On Ribble, Preston. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. THE JAMES MERCER GROUP LIMITED has been registered for 26 years. Current directors include DAVIES, Greg, GUPTA, Shalet Kumar, LOWE, Andrew Michael William and 2 others.

Company Number
03917286
Status
active
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
Tulketh Hall Works, Ashton On Ribble, Preston, PR2 2RB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DAVIES, Greg, GUPTA, Shalet Kumar, LOWE, Andrew Michael William, MOXHAM, Andrew James, MOXHAM, Paul John
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JAMES MERCER GROUP LIMITED

THE JAMES MERCER GROUP LIMITED is an active company incorporated on 1 February 2000 with the registered office located in Ashton On Ribble, Preston. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. THE JAMES MERCER GROUP LIMITED was registered 26 years ago.(SIC: 43210, 43220)

Status

active

Active since 26 years ago

Company No

03917286

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

JAMES MERCER GROUP LIMITED
From: 2 June 2000To: 22 June 2000
TROCADERO DEVELOPMENTS LIMITED
From: 1 February 2000To: 2 June 2000
Contact
Address

Tulketh Hall Works Hesketh Street, Ashton On Ribble, Preston, PR2 2RB,

Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DAVIES, Greg

Active
Hesketh Street, Ashton On Ribble, PrestonPR2 2RB
Born February 1974
Director
Appointed 09 Jan 2026

GUPTA, Shalet Kumar

Active
Hesketh Street, Ashton On Ribble, PrestonPR2 2RB
Born October 1971
Director
Appointed 09 Jan 2026

LOWE, Andrew Michael William

Active
Tulketh Hall Works, Ashton On Ribble, PrestonPR2 2RB
Born July 1981
Director
Appointed 04 Apr 2022

MOXHAM, Andrew James

Active
Hesketh Street, PrestonPR2 2RB
Born November 1977
Director
Appointed 04 Dec 2006

MOXHAM, Paul John

Active
Tulketh Hall Works, Ashton On Ribble, PrestonPR2 2RB
Born February 1974
Director
Appointed 04 Apr 2022

MAYOR, Jennifer Helen

Resigned
Tulketh Hall Works, Ashton On Ribble, PrestonPR2 2RB
Secretary
Appointed 15 May 2000
Resigned 20 Nov 2025

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 01 Feb 2000
Resigned 15 May 2000

CATTERALL, Paul

Resigned
Tulketh Hall Works, Ashton On Ribble, PrestonPR2 2RB
Born March 1960
Director
Appointed 15 May 2000
Resigned 31 Jul 2025

CURRAN, William

Resigned
North Royd 50 Clifton Drive, Lytham St. AnnesFY8 1AT
Born December 1946
Director
Appointed 15 May 2000
Resigned 17 Nov 2006

MAYOR, Jennifer Helen

Resigned
Tulketh Hall Works, Ashton On Ribble, PrestonPR2 2RB
Born September 1970
Director
Appointed 15 May 2000
Resigned 20 Nov 2025

MOXHAM, John

Resigned
Hesketh Street, PrestonPR2 2RB
Born April 1949
Director
Appointed 15 May 2000
Resigned 20 Nov 2025

MOXHAM, Susan

Resigned
Hesketh Street, PrestonPR2 2RB
Born January 1949
Director
Appointed 15 May 2000
Resigned 20 Nov 2025

POTTER, Stephen Michael George

Resigned
Hesketh Street, PrestonPR2 2RB
Born July 1961
Director
Appointed 15 May 2000
Resigned 31 Jul 2025

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 01 Feb 2000
Resigned 15 May 2000

Persons with significant control

2

1 Active
1 Ceased
Duke Street, 3rd Floor, LondonSW1Y 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2025
Hesketh Street, PrestonPR2 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
123Notice of Increase in Nominal Capital
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2000
287Change of Registered Office
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2000
NEWINCIncorporation