Background WavePink WaveYellow Wave

JAMES MAE GROUP LIMITED (11897632)

JAMES MAE GROUP LIMITED (11897632) is an active UK company. incorporated on 21 March 2019. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JAMES MAE GROUP LIMITED has been registered for 7 years. Current directors include BANKS, Andrew Paul, CAFFREY, Edward George, HIRST, David.

Company Number
11897632
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Preserve Works Thackley Old Road, Shipley, BD18 1QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANKS, Andrew Paul, CAFFREY, Edward George, HIRST, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES MAE GROUP LIMITED

JAMES MAE GROUP LIMITED is an active company incorporated on 21 March 2019 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JAMES MAE GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11897632

LTD Company

Age

7 Years

Incorporated 21 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Preserve Works Thackley Old Road West Yorkshire Shipley, BD18 1QB,

Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Oct 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BANKS, Andrew Paul

Active
Thackley Old Road, ShipleyBD18 1QB
Born January 1986
Director
Appointed 21 Mar 2019

CAFFREY, Edward George

Active
Thackley Old Road, ShipleyBD18 1QB
Born August 1967
Director
Appointed 21 Mar 2019

HIRST, David

Active
Thackley Old Road, ShipleyBD18 1QB
Born November 1970
Director
Appointed 21 Mar 2019

THORNTON, Martin Vincent

Resigned
Thackley Old Road, ShipleyBD18 1QB
Born July 1954
Director
Appointed 21 Mar 2019
Resigned 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Incorporation Company
21 March 2019
NEWINCIncorporation