London
EC1V 7DH
Secretary Name | Christopher Michael Jennings |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 112-114 Goswell Road London EC1V 7DH |
Director Name | Jonathan Charles Moreland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112-114 Goswell Road London EC1V 7DH |
Director Name | Mr John Martin Power |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 April 2008(10 years, 2 months after company formation) |
Appointment Duration | 16 years |
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(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Administrator |
Country of Residence | Ireland |
Correspondence Address | 112-114 Goswell Road London EC1V 7DH |
Director Name | David John Clifton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Braybrooks Drive Potton Sandy Bedfordshire SG19 2LJ |
Director Name | Mr Andrew Norman Penn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Weston Grove Bagshot Surrey GU19 5QA |
Director Name | Andrew Owen Price |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 185 Orchard Grove Crystal Palace London SE20 8BQ |
Director Name | Brian Douglas Whiteside |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandford Adelaide Road Glenageary County Dublin Ireland |
Secretary Name | Andrew Owen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 185 Orchard Grove Crystal Palace London SE20 8BQ |
Director Name | Mr Neil James Edmundson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 July 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Maybank 6 Royal Oak Drive Crowthorne Berkshire RG45 6LU |
Director Name | David Power |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 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 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | River House Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mr Michael William Power |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2013(15 years, 3 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 Middlesex UB8 2YF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mjf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 909000 |
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 |
2 at £1 | Mjf Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,710,232 |
Gross Profit | £2,915,748 |
Net Worth | £1,661,006 |
Cash | £871,481 |
Current Liabilities | £3,238,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
8 September 2015 | Delivered on: 21 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2000 | Delivered 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 |
26 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
12 January 2016 | Satisfaction of charge 1 in full (4 pages) |
21 September 2015 | Registration of charge 034924780002, created on 8 September 2015 (5 pages) |
21 September 2015 | Registration of charge 034924780002, created on 8 September 2015 (5 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 June 2014 | Director's details changed for John Martin Power on 11 June 2014 (2 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
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) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 March 2010 | Director's details changed for Christopher Michael Jennings on 13 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Michael John Power on 13 January 2010 (2 pages) |
12 March 2010 | Director's details changed for John Martin Power on 13 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Jonathan Charles Moreland on 13 January 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Christopher Michael Jennings on 13 January 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 July 2008 | Appointment terminated director neil edmundson (1 page) |
15 May 2008 | Director's change of particulars / jonathan moreland / 01/05/2008 (1 page) |
8 May 2008 | Director appointed john martin power (2 pages) |
29 February 2008 | Appointment terminated director david power (1 page) |
30 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | Director resigned (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
6 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Auditor's resignation (1 page) |
20 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
22 October 2002 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 March 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
8 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
24 February 1999 | Return made up to 14/01/99; full list of members
|
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: the barn philpots close west drayton middlesex UB7 7RX (1 page) |
6 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
15 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (16 pages) |