Background WavePink WaveYellow Wave

JAMES MERCER HOLDINGS LIMITED (09506054)

JAMES MERCER HOLDINGS LIMITED (09506054) is a liquidation UK company. incorporated on 24 March 2015. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. JAMES MERCER HOLDINGS LIMITED has been registered for 11 years. Current directors include MOXHAM, Andrew James, MOXHAM, John, MOXHAM, Paul John and 1 others.

Company Number
09506054
Status
liquidation
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
Frp Advisory Trading Limited Derby House, Preston, PR1 3JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
MOXHAM, Andrew James, MOXHAM, John, MOXHAM, Paul John, MOXHAM, Susan
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES MERCER HOLDINGS LIMITED

JAMES MERCER HOLDINGS LIMITED is an liquidation company incorporated on 24 March 2015 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. JAMES MERCER HOLDINGS LIMITED was registered 11 years ago.(SIC: 64203)

Status

liquidation

Active since 11 years ago

Company No

09506054

LTD Company

Age

11 Years

Incorporated 24 March 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Frp Advisory Trading Limited Derby House 12 Winckley Square Preston, PR1 3JJ,

Previous Addresses

Tulketh Hall Works, Hesketh Street Ashton on Ribble Preston Lancashire PR2 2RB United Kingdom
From: 24 March 2015To: 4 December 2025
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Apr 15
Director Joined
Mar 18
Director Joined
Jul 24
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MOXHAM, Andrew James

Active
Derby House, PrestonPR1 3JJ
Born November 1977
Director
Appointed 15 Mar 2018

MOXHAM, John

Active
Derby House, PrestonPR1 3JJ
Born April 1949
Director
Appointed 24 Mar 2015

MOXHAM, Paul John

Active
Derby House, PrestonPR1 3JJ
Born February 1974
Director
Appointed 16 Jul 2024

MOXHAM, Susan

Active
Derby House, PrestonPR1 3JJ
Born January 1949
Director
Appointed 24 Mar 2015

MAYOR, Jennifer Helen

Resigned
Hesketh Street, PrestonPR2 2RB
Secretary
Appointed 07 Jul 2015
Resigned 06 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew James Moxham

Ceased
Ashton On Ribble, PrestonPR2 2RB
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2025
Ceased 10 Nov 2025

Mr Paul John Moxham

Active
Derby House, PrestonPR1 3JJ
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2025

Mr Andrew James Moxham

Active
Derby House, PrestonPR1 3JJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2025

Mr John Moxham

Ceased
Ashton On Ribble, PrestonPR2 2RB
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 December 2025
600600
Resolution
4 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Capital Name Of Class Of Shares
13 November 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Capital Variation Of Rights Attached To Shares
2 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 August 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
15 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 March 2021
MAMA
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 July 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Incorporation Company
24 March 2015
NEWINCIncorporation