Background WavePink WaveYellow Wave

MURAS BAKER JONES LIMITED (09055904)

MURAS BAKER JONES LIMITED (09055904) is an active UK company. incorporated on 27 May 2014. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MURAS BAKER JONES LIMITED has been registered for 11 years. Current directors include BOTWOOD, Mark Jonathan, BRUETON, Trevor Paul, MARKS, Jennifer Helen and 1 others.

Company Number
09055904
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
3rd Floor, Regent House, Wolverhampton, WV1 4EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOTWOOD, Mark Jonathan, BRUETON, Trevor Paul, MARKS, Jennifer Helen, ROSS, Matthew Oliver
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURAS BAKER JONES LIMITED

MURAS BAKER JONES LIMITED is an active company incorporated on 27 May 2014 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MURAS BAKER JONES LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09055904

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MURAS BAKER LIMITED
From: 27 May 2014To: 17 July 2014
Contact
Address

3rd Floor, Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

18 Hillside Lilleshall Newport Shropshire TF10 9HG England
From: 7 April 2016To: 15 April 2016
Regent House Bath Avenue Wolverhampton WV1 4EG
From: 27 May 2014To: 7 April 2016
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 14
Director Left
Jan 22
Loan Secured
Nov 22
Loan Cleared
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOTWOOD, Mark Jonathan

Active
Bath Avenue, WolverhamptonWV1 4EG
Born April 1969
Director
Appointed 27 May 2014

BRUETON, Trevor Paul

Active
Bath Avenue, WolverhamptonWV1 4EG
Born August 1967
Director
Appointed 27 May 2014

MARKS, Jennifer Helen

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1970
Director
Appointed 27 May 2014

ROSS, Matthew Oliver

Active
Bath Avenue, WolverhamptonWV1 4EG
Born March 1974
Director
Appointed 27 May 2014

MORRIS, Christopher Alan

Resigned
Bath Avenue, WolverhamptonWV1 4EG
Born December 1961
Director
Appointed 27 May 2014
Resigned 07 Jan 2022

Persons with significant control

1

Bath Avenue, WolverhamptonWV1 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Memorandum Articles
4 August 2025
MAMA
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2014
CONNOTConfirmation Statement Notification
Resolution
9 July 2014
RESOLUTIONSResolutions
Incorporation Company
27 May 2014
NEWINCIncorporation