London
EC1V 7DH
Secretary Name | Christopher Michael Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 112-114 Goswell Road London EC1V 7DH |
Director Name | Mr John Martin Power |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 April 2008(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 112-114 Goswell Road London EC1V 7DH |
Director Name | Mrs ÃIne Bridget Power |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 April 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Administrator |
Country of Residence | Ireland |
Correspondence Address | 112-114 Goswell Road London EC1V 7DH |
Director Name | David Power |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1991(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 February 2008) |
Role | Accountant |
Correspondence Address | Broadacre Portland Road Greystones Wicklow Ireland |
Director Name | Mr Michael John Power |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1991(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 May 2013) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | River House Riverside Way Uxbridge UB8 2YF |
Secretary Name | David Power |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2001) |
Role | Accountant |
Correspondence Address | Broadacre Portland Road Greystones Wicklow Ireland |
Secretary Name | David Power |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2001) |
Role | Accountant |
Correspondence Address | Broadacre Portland Road Greystones Wicklow Ireland |
Director Name | Mr Michael William Power |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2013(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | River House Riverside Way Uxbridge UB8 2YF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mjf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 909100 |
Telephone region | Uxbridge |
Registered Address | 112-114 Goswell Road London EC1V 7DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mjf Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,465,481 |
Net Worth | £2,196,788 |
Cash | £207 |
Current Liabilities | £1,383,311 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
30 September 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 21 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 February 2010 | Delivered 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 2010 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 July 2016 | Registration of charge 026456330011, created on 26 July 2016 (7 pages) |
23 March 2016 | Satisfaction of charge 3 in full (4 pages) |
12 January 2016 | Satisfaction of charge 4 in full (4 pages) |
12 January 2016 | Satisfaction of charge 1 in full (4 pages) |
12 January 2016 | Satisfaction of charge 2 in full (4 pages) |
12 January 2016 | Satisfaction of charge 5 in full (4 pages) |
2 October 2015 | Registration of charge 026456330010, created on 30 September 2015 (7 pages) |
2 October 2015 | Registration of charge 026456330009, created on 30 September 2015 (7 pages) |
2 October 2015 | Registration of charge 026456330008, created on 30 September 2015 (7 pages) |
21 September 2015 | Registration of charge 026456330007, created on 8 September 2015 (5 pages) |
21 September 2015 | Registration of charge 026456330007, created on 8 September 2015 (5 pages) |
14 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
1 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
26 June 2014 | Director's details changed for John Martin Power on 11 June 2014 (2 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
31 May 2013 | Appointment of Mr Michael William Power as a director (2 pages) |
23 May 2013 | Termination of appointment of Michael Power as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 September 2012 | Director's details changed for Christopher Michael Jennings on 5 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Christopher Michael Jennings on 5 September 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr Michael John Power on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael John Power on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for John Martin Power on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Christopher Michael Jennings on 1 August 2010 (1 page) |
1 October 2010 | Director's details changed for John Martin Power on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Christopher Michael Jennings on 1 August 2010 (1 page) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
8 May 2008 | Director appointed john martin power (2 pages) |
1 March 2008 | Appointment terminated director david power (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2005 | Particulars of mortgage/charge (5 pages) |
13 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
8 May 2003 | Auditor's resignation (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
22 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 October 1999 | Return made up to 28/08/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (13 pages) |
6 November 1998 | Return made up to 28/08/98; full list of members (6 pages) |
6 November 1998 | New secretary appointed (2 pages) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
18 March 1998 | Auditor's resignation (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: the barn philpots close high street yiewsley middlesex UB7 7RX (1 page) |
6 February 1998 | Secretary resigned (1 page) |
20 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
7 October 1997 | Return made up to 28/08/97; change of members (6 pages) |
5 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 October 1995 | Memorandum and Articles of Association (22 pages) |
17 October 1995 | Company name changed factorultra LIMITED\certificate issued on 18/10/95 (4 pages) |
4 October 1995 | Return made up to 13/09/95; full list of members
|
12 September 1995 | Registered 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 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 September 1991 | Incorporation (9 pages) |