Company NameMJF Business Services Limited
Company StatusActive
Company Number03492478
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Michael Jennings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(10 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Secretary NameChristopher Michael Jennings
NationalityBritish
StatusCurrent
Appointed07 December 1998(10 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameJonathan Charles Moreland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameMr John Martin Power
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed09 April 2008(10 years, 2 months after company formation)
Appointment Duration16 years
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(23 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleAdministrator
Country of ResidenceIreland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameDavid John Clifton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Braybrooks Drive
Potton
Sandy
Bedfordshire
SG19 2LJ
Director NameMr Andrew Norman Penn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weston Grove
Bagshot
Surrey
GU19 5QA
Director NameAndrew Owen Price
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address185 Orchard Grove
Crystal Palace
London
SE20 8BQ
Director NameBrian Douglas Whiteside
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSandford
Adelaide Road
Glenageary
County Dublin
Ireland
Secretary NameAndrew Owen Price
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address185 Orchard Grove
Crystal Palace
London
SE20 8BQ
Director NameMr Neil James Edmundson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMaybank
6 Royal Oak Drive
Crowthorne
Berkshire
RG45 6LU
Director NameDavid Power
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2008)
RoleAccountant
Correspondence AddressBroadacre
Portland Road
Greystones
Wicklow
Ireland
Director NameMr Michael John Power
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2006(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRiver House
Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMr Michael William Power
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 May 2013(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRiver House
Riverside Way
Uxbridge
Middlesex
UB8 2YF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemjf.co.uk
Email address[email protected]
Telephone01895 909000
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

2 at £1Mjf Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,710,232
Gross Profit£2,915,748
Net Worth£1,661,006
Cash£871,481
Current Liabilities£3,238,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

8 September 2015Delivered on: 21 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 October 2000Delivered on: 2 November 2000
Satisfied on: 12 January 2016
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.
Fully Satisfied

Filing History

26 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(5 pages)
12 January 2016Satisfaction of charge 1 in full (4 pages)
21 September 2015Registration of charge 034924780002, created on 8 September 2015 (5 pages)
21 September 2015Registration of charge 034924780002, created on 8 September 2015 (5 pages)
8 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
26 June 2014Director's details changed for John Martin Power on 11 June 2014 (2 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 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)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (18 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
12 March 2010Director's details changed for Christopher Michael Jennings on 13 January 2010 (2 pages)
12 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Michael John Power on 13 January 2010 (2 pages)
12 March 2010Director's details changed for John Martin Power on 13 January 2010 (2 pages)
12 March 2010Director's details changed for Jonathan Charles Moreland on 13 January 2010 (2 pages)
12 March 2010Secretary's details changed for Christopher Michael Jennings on 13 January 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
17 July 2008Appointment terminated director neil edmundson (1 page)
15 May 2008Director's change of particulars / jonathan moreland / 01/05/2008 (1 page)
8 May 2008Director appointed john martin power (2 pages)
29 February 2008Appointment terminated director david power (1 page)
30 January 2008Return made up to 14/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
9 February 2006Return made up to 14/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2004Director resigned (1 page)
2 April 2004Director's particulars changed (1 page)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Auditor's resignation (1 page)
20 February 2003Return made up to 14/01/03; full list of members (7 pages)
22 October 2002Director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 March 2002Director resigned (1 page)
22 February 2002Return made up to 14/01/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
20 February 2001Return made up to 14/01/01; full list of members (7 pages)
12 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 April 2000Full accounts made up to 31 December 1998 (14 pages)
8 February 2000Return made up to 14/01/00; full list of members (7 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1999Secretary resigned;director resigned (1 page)
16 December 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: the barn philpots close west drayton middlesex UB7 7RX (1 page)
6 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
15 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (16 pages)