London
EC1V 7DH
Secretary Name | Christopher Michael Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 112-114 Goswell Road London EC1V 7DH |
Director Name | Laurence Doyle |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 October 1997) |
Role | Sales Manager |
Correspondence Address | 21 Martello Court Portmarnock County Dublin Irish |
Director Name | David Power |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 February 2008) |
Role | Company Director |
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 | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | River House Riverside Way Uxbridge UB8 2YF |
Director Name | Brian Douglas Whiteside |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Sandford Adelaide Road Glenageary County Dublin Ireland |
Secretary Name | David Power |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Broadacre Portland Road Greystones Wicklow Ireland |
Secretary Name | Mr Michael John Power |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mountain Lodge Slate Cabin Lane Sandyford County Dublin Irish |
Director Name | Rosemary Jean Couchman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1995) |
Role | Sales Director |
Correspondence Address | 26 Overcliff Road London SE13 7TZ |
Director Name | Susan Thompson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 February 1998) |
Role | Sales Manager |
Correspondence Address | 27 Archway Street Barnes London SW13 0AS |
Secretary Name | Andrew Owen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 185 Orchard Grove Crystal Palace London SE20 8BQ |
Director Name | Malcolm John Worland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 1999) |
Role | Managing Director |
Correspondence Address | 6 Dane Close Stotfold Hitchin Hertfordshire SG5 4DE |
Director Name | Mr Andrew Norman Penn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Weston Grove Bagshot Surrey GU19 5QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mjf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 909050 |
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 |
150k at £1 | Mjf Group LTD 99.34% Preference |
---|---|
825 at £1 | Mjf Group LTD 0.55% Ordinary |
175 at £1 | Mjf Uk Holdings LTD 0.12% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
31 October 2000 | Delivered 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 1996 | Delivered 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 |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
20 December 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 May 2013 | Termination of appointment of Michael John Power as a director on 8 May 2013 (1 page) |
23 May 2013 | Termination of appointment of Michael John Power as a director on 8 May 2013 (1 page) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Termination of appointment of Michael John Power as a director on 8 May 2013 (1 page) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 April 2011 | Secretary's details changed for Christopher Michael Jennings on 6 April 2011 (1 page) |
26 April 2011 | Director's details changed for Christopher Michael Jennings on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Christopher Michael Jennings on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Michael John Power on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Christopher Michael Jennings on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Michael John Power on 6 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Michael John Power on 6 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Christopher Michael Jennings on 6 April 2011 (1 page) |
26 April 2011 | Secretary's details changed for Christopher Michael Jennings on 6 April 2011 (1 page) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 February 2008 | Appointment terminated director david power (1 page) |
29 February 2008 | Appointment terminated director david power (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
19 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
8 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Auditor's resignation (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members
|
30 May 2002 | Return made up to 25/04/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
24 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
22 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
22 June 2000 | Return made up to 25/04/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 December 1998 (15 pages) |
31 March 2000 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 July 1999 | Return made up to 25/04/98; full list of members; amend (6 pages) |
26 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
26 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
26 July 1999 | Return made up to 25/04/98; full list of members; amend (6 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (14 pages) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Return made up to 25/04/98; full list of members; amend (8 pages) |
21 July 1998 | Return made up to 25/04/98; full list of members; amend (8 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 25/04/98; full list of members
|
13 May 1998 | Return made up to 25/04/98; full list of members
|
18 March 1998 | Auditor's resignation (1 page) |
18 March 1998 | Auditor's resignation (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Return made up to 25/04/97; no change of members
|
27 May 1997 | Return made up to 25/04/97; no change of members
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
15 November 1996 | Particulars of mortgage/charge (7 pages) |
15 November 1996 | Particulars of mortgage/charge (7 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 May 1996 | Ad 06/07/95--------- £ si 150000@1 (2 pages) |
14 May 1996 | Ad 06/07/95--------- £ si 150000@1 (2 pages) |
3 May 1996 | Return made up to 25/04/96; change of members
|
3 May 1996 | Return made up to 25/04/96; change of members
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
12 September 1995 | Registered office changed on 12/09/95 from: 70 president way luton airport executive park luton bedfordshire L42 9NL (1 page) |
12 September 1995 | Registered 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 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 28/04/95; full list of members
|
8 June 1995 | Return made up to 28/04/95; full list of members
|