Company NameMJF City Limited
DirectorChristopher Michael Jennings
Company StatusActive
Company Number02924025
CategoryPrivate Limited Company
Incorporation Date28 April 1994(29 years, 11 months ago)
Previous NameMuchjazz Trading Limited

Business Activity

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

Directors

Director NameChristopher Michael Jennings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Secretary NameChristopher Michael Jennings
NationalityBritish
StatusCurrent
Appointed07 December 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameLaurence Doyle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 1997)
RoleSales Manager
Correspondence Address21 Martello Court
Portmarnock
County Dublin
Irish
Director NameDavid Power
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 05 February 2008)
RoleCompany Director
Correspondence AddressBroadacre
Portland Road
Greystones
Wicklow
Ireland
Director NameMr Michael John Power
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration19 years (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRiver House
Riverside Way
Uxbridge
UB8 2YF
Director NameBrian Douglas Whiteside
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressSandford
Adelaide Road
Glenageary
County Dublin
Ireland
Secretary NameDavid Power
NationalityIrish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressBroadacre
Portland Road
Greystones
Wicklow
Ireland
Secretary NameMr Michael John Power
NationalityIrish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMountain Lodge
Slate Cabin Lane
Sandyford
County Dublin
Irish
Director NameRosemary Jean Couchman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1995)
RoleSales Director
Correspondence Address26 Overcliff Road
London
SE13 7TZ
Director NameSusan Thompson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 February 1998)
RoleSales Manager
Correspondence Address27 Archway Street
Barnes
London
SW13 0AS
Secretary NameAndrew Owen Price
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 December 1998)
RoleCompany Director
Correspondence Address185 Orchard Grove
Crystal Palace
London
SE20 8BQ
Director NameMalcolm John Worland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 1999)
RoleManaging Director
Correspondence Address6 Dane Close
Stotfold
Hitchin
Hertfordshire
SG5 4DE
Director NameMr Andrew Norman Penn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weston Grove
Bagshot
Surrey
GU19 5QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemjf.co.uk
Email address[email protected]
Telephone01895 909050
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

150k at £1Mjf Group LTD
99.34%
Preference
825 at £1Mjf Group LTD
0.55%
Ordinary
175 at £1Mjf Uk Holdings LTD
0.12%
Ordinary

Accounts

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

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

31 October 2000Delivered on: 2 November 2000
Persons entitled: Aib Group (UK) P.L.C.

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 1996Delivered on: 15 November 1996
Persons entitled: Aib Group (UK) P.L.C.

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
20 December 2021Registered office address changed from River House Riverside Way Uxbridge UB8 2YF to 112-114 Goswell Road London EC1V 7DH on 20 December 2021 (1 page)
4 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 151,000
(4 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 151,000
(4 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 151,000
(4 pages)
19 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 151,000
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 151,000
(4 pages)
29 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 151,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 May 2013Termination of appointment of Michael John Power as a director on 8 May 2013 (1 page)
23 May 2013Termination of appointment of Michael John Power as a director on 8 May 2013 (1 page)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
23 May 2013Termination of appointment of Michael John Power as a director on 8 May 2013 (1 page)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 April 2011Secretary's details changed for Christopher Michael Jennings on 6 April 2011 (1 page)
26 April 2011Director's details changed for Christopher Michael Jennings on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Christopher Michael Jennings on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Michael John Power on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Christopher Michael Jennings on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Michael John Power on 6 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Michael John Power on 6 April 2011 (2 pages)
26 April 2011Secretary's details changed for Christopher Michael Jennings on 6 April 2011 (1 page)
26 April 2011Secretary's details changed for Christopher Michael Jennings on 6 April 2011 (1 page)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
29 February 2008Appointment terminated director david power (1 page)
29 February 2008Appointment terminated director david power (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Return made up to 25/04/05; full list of members (7 pages)
20 May 2005Return made up to 25/04/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
19 May 2004Return made up to 25/04/04; full list of members (8 pages)
19 May 2004Return made up to 25/04/04; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2003Return made up to 25/04/03; full list of members (8 pages)
23 May 2003Return made up to 25/04/03; full list of members (8 pages)
8 May 2003Auditor's resignation (1 page)
8 May 2003Auditor's resignation (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Full accounts made up to 31 December 2001 (14 pages)
30 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
24 May 2001Return made up to 25/04/01; full list of members (7 pages)
24 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Particulars of mortgage/charge (7 pages)
22 June 2000Return made up to 25/04/00; full list of members (7 pages)
22 June 2000Return made up to 25/04/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 December 1998 (15 pages)
31 March 2000Full accounts made up to 31 December 1998 (15 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 July 1999Return made up to 25/04/98; full list of members; amend (6 pages)
26 July 1999Return made up to 25/04/99; no change of members (4 pages)
26 July 1999Return made up to 25/04/99; no change of members (4 pages)
26 July 1999Return made up to 25/04/98; full list of members; amend (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 December 1997 (14 pages)
3 February 1999Full accounts made up to 31 December 1997 (14 pages)
16 December 1998New secretary appointed;new director appointed (2 pages)
16 December 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Return made up to 25/04/98; full list of members; amend (8 pages)
21 July 1998Return made up to 25/04/98; full list of members; amend (8 pages)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
13 May 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1998Auditor's resignation (1 page)
18 March 1998Auditor's resignation (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
15 November 1996Particulars of mortgage/charge (7 pages)
15 November 1996Particulars of mortgage/charge (7 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 May 1996Ad 06/07/95--------- £ si 150000@1 (2 pages)
14 May 1996Ad 06/07/95--------- £ si 150000@1 (2 pages)
3 May 1996Return made up to 25/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 1996Return made up to 25/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 September 1995Registered office changed on 12/09/95 from: 70 president way luton airport executive park luton bedfordshire L42 9NL (1 page)
12 September 1995Registered office changed on 12/09/95 from: 70 president way luton airport executive park luton bedfordshire L42 9NL (1 page)
11 September 1995£ nc 1000/500000 26/07/95 (1 page)
11 September 1995£ nc 1000/500000 26/07/95 (1 page)
14 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
8 June 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)