Company NameMJF Group Limited
Company StatusActive
Company Number02645633
CategoryPrivate Limited Company
Incorporation Date13 September 1991(32 years, 6 months ago)
Previous NameFactorultra Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Michael Jennings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(9 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Secretary NameChristopher Michael Jennings
NationalityBritish
StatusCurrent
Appointed11 January 2001(9 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameMr John Martin Power
Date of BirthMay 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed09 April 2008(16 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameMrs ÁIne Bridget Power
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed21 April 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleAdministrator
Country of ResidenceIreland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameDavid Power
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 September 1991(1 week, 4 days after company formation)
Appointment Duration16 years, 4 months (resigned 05 February 2008)
RoleAccountant
Correspondence AddressBroadacre
Portland Road
Greystones
Wicklow
Ireland
Director NameMr Michael John Power
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed24 September 1991(1 week, 4 days after company formation)
Appointment Duration21 years, 7 months (resigned 08 May 2013)
RoleManager
Country of ResidenceIreland
Correspondence AddressRiver House
Riverside Way
Uxbridge
UB8 2YF
Secretary NameDavid Power
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1998(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 January 2001)
RoleAccountant
Correspondence AddressBroadacre
Portland Road
Greystones
Wicklow
Ireland
Secretary NameDavid Power
NationalityIrish
StatusResigned
Appointed01 January 1998(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 January 2001)
RoleAccountant
Correspondence AddressBroadacre
Portland Road
Greystones
Wicklow
Ireland
Director NameMr Michael William Power
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2013(21 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRiver House
Riverside Way
Uxbridge
UB8 2YF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemjf.co.uk
Email address[email protected]
Telephone01895 909100
Telephone regionUxbridge

Location

Registered Address112-114 Goswell Road
London
EC1V 7DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mjf Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,465,481
Net Worth£2,196,788
Cash£207
Current Liabilities£1,383,311

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

30 September 2015Delivered on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over the property known as units 7-9 colthrop business park, colthrop lane, thatcham (title number BK379709).
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over the property known as plot 27, beam reach 8C, ferry lane south, rainham, essex.
Outstanding
8 September 2015Delivered on: 21 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 February 2010Delivered on: 24 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23 easter park beam reach 8C london riverside rainham essex and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
10 February 2010Delivered on: 15 February 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bunker warren row knowl hill berkshire and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
26 July 2016Delivered on: 27 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 23 easter park, rainham (land registry title no: EGL568746).
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over the bunker wargrave road, remenham RG9 3JD with title number BK38173.
Outstanding
10 February 2010Delivered on: 15 February 2010
Satisfied on: 12 January 2016
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 8 & 9 colthorpe business park thatcham berkshire, and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
10 February 2010Delivered on: 15 February 2010
Satisfied on: 12 January 2016
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bunker wargrave road remenham nr henley on thames oxon and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
13 October 2005Delivered on: 14 October 2005
Satisfied on: 12 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
26 July 2005Delivered on: 4 August 2005
Satisfied on: 12 January 2016
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7 8 and 9 colthorp business park colthorp lane thatcham t/n bk 379709. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (19 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 July 2016Registration of charge 026456330011, created on 26 July 2016 (7 pages)
23 March 2016Satisfaction of charge 3 in full (4 pages)
12 January 2016Satisfaction of charge 4 in full (4 pages)
12 January 2016Satisfaction of charge 1 in full (4 pages)
12 January 2016Satisfaction of charge 2 in full (4 pages)
12 January 2016Satisfaction of charge 5 in full (4 pages)
2 October 2015Registration of charge 026456330010, created on 30 September 2015 (7 pages)
2 October 2015Registration of charge 026456330009, created on 30 September 2015 (7 pages)
2 October 2015Registration of charge 026456330008, created on 30 September 2015 (7 pages)
21 September 2015Registration of charge 026456330007, created on 8 September 2015 (5 pages)
21 September 2015Registration of charge 026456330007, created on 8 September 2015 (5 pages)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
8 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (17 pages)
26 June 2014Director's details changed for John Martin Power on 11 June 2014 (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
13 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
31 May 2013Appointment of Mr Michael William Power as a director (2 pages)
23 May 2013Termination of appointment of Michael Power as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
19 September 2012Director's details changed for Christopher Michael Jennings on 5 September 2012 (2 pages)
19 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Christopher Michael Jennings on 5 September 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Michael John Power on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael John Power on 1 August 2010 (2 pages)
1 October 2010Director's details changed for John Martin Power on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Christopher Michael Jennings on 1 August 2010 (1 page)
1 October 2010Director's details changed for John Martin Power on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Christopher Michael Jennings on 1 August 2010 (1 page)
24 February 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
5 September 2008Return made up to 28/08/08; full list of members (4 pages)
8 May 2008Director appointed john martin power (2 pages)
1 March 2008Appointment terminated director david power (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 August 2007Return made up to 28/08/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2005Particulars of mortgage/charge (5 pages)
13 September 2005Return made up to 28/08/05; full list of members (2 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
25 October 2004Return made up to 28/08/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
8 May 2003Auditor's resignation (1 page)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
19 September 2002Return made up to 28/08/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
18 September 2001Return made up to 28/08/01; full list of members (7 pages)
22 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 September 2000Return made up to 28/08/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Return made up to 28/08/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 December 1997 (13 pages)
6 November 1998Return made up to 28/08/98; full list of members (6 pages)
6 November 1998New secretary appointed (2 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
18 March 1998Auditor's resignation (1 page)
18 February 1998Registered office changed on 18/02/98 from: the barn philpots close high street yiewsley middlesex UB7 7RX (1 page)
6 February 1998Secretary resigned (1 page)
20 October 1997Full group accounts made up to 31 December 1996 (28 pages)
7 October 1997Return made up to 28/08/97; change of members (6 pages)
5 September 1996Return made up to 28/08/96; no change of members (4 pages)
31 July 1996Full accounts made up to 31 December 1995 (19 pages)
27 October 1995Memorandum and Articles of Association (22 pages)
17 October 1995Company name changed factorultra LIMITED\certificate issued on 18/10/95 (4 pages)
4 October 1995Return made up to 13/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1995Registered office changed on 12/09/95 from: m j f interdec LTD 70 president way airport executive park luton beds LU2 9NL (1 page)
10 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
13 September 1991Incorporation (9 pages)