Company NameMJF International Limited
DirectorChristopher Michael Jennings
Company StatusActive
Company Number03622501
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)

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(3 months, 1 week 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(3 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112-114 Goswell Road
London
EC1V 7DH
Director NameStephen John Outhwaite
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Wren Close
Badger Farm
Winchester
Hampshire
SO22 4XH
Director NameMr Andrew Norman Penn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weston Grove
Bagshot
Surrey
GU19 5QA
Director NameDavid Power
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBroadacre
Portland Road
Greystones
Wicklow
Ireland
Director NameMr Michael John Power
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleChairman
Country of ResidenceIreland
Correspondence AddressRiver House, Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameBrian Douglas Whiteside
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSandford
Adelaide Road
Glenageary
County Dublin
Ireland
Secretary NameAndrew Owen Price
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address185 Orchard Grove
Crystal Palace
London
SE20 8BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 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

Accounts

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

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks 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

Filing History

5 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
23 May 2013Termination of appointment of Michael Power as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2012Director's details changed for Christopher Michael Jennings on 5 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Michael John Power on 5 September 2012 (2 pages)
19 September 2012Secretary's details changed for Christopher Michael Jennings on 5 September 2012 (1 page)
19 September 2012Director's details changed for Christopher Michael Jennings on 5 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Michael John Power on 5 September 2012 (2 pages)
19 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
19 September 2012Secretary's details changed for Christopher Michael Jennings on 5 September 2012 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 September 2009Return made up to 26/08/09; full list of members (3 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 September 2008Return made up to 26/08/08; full list of members (3 pages)
29 February 2008Appointment terminated director david power (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 August 2007Return made up to 26/08/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 September 2006Return made up to 26/08/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 October 2005Registered office changed on 03/10/05 from: river house riverside way uxbridge UB8 2YF (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 26/08/05; full list of members (3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Return made up to 26/08/04; full list of members (7 pages)
12 August 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
16 September 2003Return made up to 26/08/03; full list of members (8 pages)
8 May 2003Auditor's resignation (1 page)
22 October 2002Director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (8 pages)
19 September 2002Return made up to 26/08/02; full list of members (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
18 September 2001Return made up to 26/08/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Particulars of mortgage/charge (7 pages)
29 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Return made up to 26/08/99; full list of members (8 pages)
26 July 1999Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
2 May 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
16 December 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
26 August 1998Incorporation (18 pages)