Company NameMainjoy Limited
Company StatusActive
Company Number01970628
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(33 years, 2 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(16 years after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(16 years after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressGlenlair Cottage 15 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMr Neil Anthony Ratcliffe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Mill Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LN
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameGraham Arthur Yeomans
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 June 1996)
RoleSecretary
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(11 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(12 years after company formation)
Appointment Duration3 months (resigned 17 March 1998)
RoleChartered Accountant
Correspondence Address8 Graylands Close
Woking
Surrey
GU21 4LR
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed12 December 1997(12 years after company formation)
Appointment Duration3 months (resigned 17 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed17 March 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(28 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed10 March 1998(12 years, 3 months after company formation)
Appointment Duration1 week (resigned 17 March 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(12 years, 3 months after company formation)
Appointment Duration1 week (resigned 17 March 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

417 at £1Advertiser North London Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

19 February 1987Delivered on: 27 February 1987
Satisfied on: 10 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 417
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 417
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 417
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 417
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (2 pages)
31 October 2001Amended accounts made up to 31 December 2000 (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Return made up to 23/03/01; full list of members (5 pages)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
15 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
15 December 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
18 May 2000Director's particulars changed (4 pages)
17 December 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
17 December 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
3 June 1999Return made up to 04/05/99; full list of members (8 pages)
24 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 July 1998Return made up to 04/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Registered office changed on 02/01/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned;director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
29 December 1997Director resigned (2 pages)
4 December 1997New director appointed (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Auditor's resignation (5 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Secretary resigned;director resigned (1 page)
7 August 1996Registered office changed on 07/08/96 from: 21 queen st leeds LS1 2TW (1 page)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (5 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
5 May 1995Full accounts made up to 31 December 1994 (5 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
21 June 1988Accounts made up to 30 June 1987 (8 pages)