Company NameMJC Construction & Refurb Ltd
DirectorsWitold Marian Gamski and Agnieszka Gamski
Company StatusActive
Company Number02473732
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Previous NameMJC Decorating & Refurbishing Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameWitold Marian Gamski
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address842 London Road
North Cheam
Surrey
SM3 9BJ
Secretary NameJulius Gamski
NationalityBritish
StatusCurrent
Appointed13 November 1995(5 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address842 London Road
North Cheam
Surrey
SM3 9BJ
Director NameAgnieszka Gamski
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address842 London Road
North Cheam
Surrey
SM3 9BJ
Director NameMark John Chennell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address1 Parthia Close
Tadworth
Surrey
KT20 5LB
Secretary NameMark John Chennell
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address1 Parthia Close
Tadworth
Surrey
KT20 5LB
Secretary NameJane Andree Michel
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address86 Home Park Road
London
SW19 7HR

Contact

Websitemjcltd.co.uk
Email address[email protected]
Telephone020 86416446
Telephone regionLondon

Location

Registered Address842 London Road
North Cheam
Surrey
SM3 9BJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

50 at £1Agnileszka Gamski
50.00%
Ordinary
50 at £1Witold Marian Gamski
50.00%
Ordinary

Financials

Year2014
Net Worth£73,352
Cash£78,814
Current Liabilities£370,754

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

4 June 2014Delivered on: 12 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 February 1998Delivered on: 4 March 1998
Satisfied on: 15 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
24 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
24 March 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
29 January 2019Change of details for Agnieszka Gamski as a person with significant control on 14 January 2019 (2 pages)
28 January 2019Change of details for Agnieszka Gamski as a person with significant control on 14 January 2019 (2 pages)
28 January 2019Change of details for Witold Marian Gamski as a person with significant control on 14 January 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 July 2014Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 842 London Road North Cheam Surrey SM3 9BJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 842 London Road North Cheam Surrey SM3 9BJ on 29 July 2014 (1 page)
12 June 2014Registration of charge 024737320002 (5 pages)
12 June 2014Registration of charge 024737320002 (5 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Witold Marian Gamski on 22 February 2012 (2 pages)
24 February 2012Director's details changed for Agnieszka Gamski on 22 February 2012 (2 pages)
24 February 2012Director's details changed for Witold Marian Gamski on 22 February 2012 (2 pages)
24 February 2012Secretary's details changed for Julius Gamski on 22 February 2012 (1 page)
24 February 2012Director's details changed for Agnieszka Gamski on 22 February 2012 (2 pages)
24 February 2012Secretary's details changed for Julius Gamski on 22 February 2012 (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Witold Marian Gamski on 22 February 2011 (2 pages)
1 March 2011Director's details changed for Witold Marian Gamski on 22 February 2011 (2 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Agnieszka Gamski on 22 February 2010 (2 pages)
19 March 2010Director's details changed for Agnieszka Gamski on 22 February 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
6 March 2009Return made up to 22/02/09; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
10 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
7 April 2008Return made up to 22/02/08; full list of members (4 pages)
7 April 2008Return made up to 22/02/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2007Return made up to 22/02/07; full list of members (2 pages)
26 February 2007Return made up to 22/02/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed (1 page)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 March 2005Return made up to 22/02/05; full list of members (2 pages)
18 March 2005Return made up to 22/02/05; full list of members (2 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 March 2004Return made up to 22/02/04; full list of members (7 pages)
8 March 2004Return made up to 22/02/04; full list of members (7 pages)
15 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
26 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 March 2003Return made up to 22/02/03; full list of members (7 pages)
8 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
13 March 2001Return made up to 22/02/01; full list of members (6 pages)
13 March 2001Return made up to 22/02/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 1999Return made up to 22/02/99; no change of members (4 pages)
1 March 1999Return made up to 22/02/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 April 1997Return made up to 22/02/97; full list of members (6 pages)
22 April 1997Return made up to 22/02/97; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
6 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
7 March 1996Return made up to 22/02/96; full list of members (6 pages)
7 March 1996Return made up to 22/02/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Registered office changed on 18/01/96 from: unit 1 second floor belhaven house 67 walton road, east molesey surrey KT8 0DP (1 page)
18 January 1996Registered office changed on 18/01/96 from: unit 1 second floor belhaven house 67 walton road, east molesey surrey KT8 0DP (1 page)
18 January 1996Secretary resigned (1 page)
1 May 1995Return made up to 22/02/95; no change of members (4 pages)
1 May 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)