Company NameMJR Holdings Limited
DirectorJonathon Peter Marc Roberts
Company StatusActive
Company Number04660145
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathon Peter Marc Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameSusan Roberts
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(3 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Michael John Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 08 December 2023)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameSusan Roberts
NationalityBritish
StatusResigned
Appointed10 June 2003(3 months, 4 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameHill Street Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(3 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 10 June 2003)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Secretary NameHill Street Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(3 months, 4 weeks after company formation)
Appointment Duration1 day (resigned 10 June 2003)
Correspondence Address5th Floor 7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address4th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Michael John Roberts
50.00%
Ordinary
25 at £1Susan Roberts
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

14 December 2023Termination of appointment of Michael John Roberts as a director on 8 December 2023 (1 page)
4 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 March 2023Appointment of Mr Jonathon Peter Marc Roberts as a director on 10 March 2023 (2 pages)
20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Change of details for Mr Michael John Roberts as a person with significant control on 27 January 2021 (2 pages)
20 April 2021Termination of appointment of Susan Roberts as a director on 31 March 2021 (1 page)
20 April 2021Cessation of Susan Louise Roberts as a person with significant control on 27 January 2021 (1 page)
20 April 2021Termination of appointment of Susan Roberts as a secretary on 31 March 2021 (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50
(4 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50
(4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50
(4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50
(4 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
31 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Susan Roberts on 10 February 2010 (2 pages)
8 April 2010Director's details changed for Michael John Roberts on 10 February 2010 (2 pages)
8 April 2010Secretary's details changed for Susan Roberts on 10 February 2010 (1 page)
8 April 2010Secretary's details changed for Susan Roberts on 10 February 2010 (1 page)
8 April 2010Director's details changed for Susan Roberts on 10 February 2010 (2 pages)
8 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Michael John Roberts on 10 February 2010 (2 pages)
26 March 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
23 March 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 March 2009Return made up to 10/02/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 November 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 November 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
25 February 2008Return made up to 10/02/08; full list of members (6 pages)
25 February 2008Return made up to 10/02/08; full list of members (6 pages)
11 March 2007Return made up to 10/02/07; full list of members (5 pages)
11 March 2007Return made up to 10/02/07; full list of members (5 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
15 February 2006Return made up to 10/02/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
14 April 2005Return made up to 10/02/05; full list of members (7 pages)
14 April 2005Return made up to 10/02/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 April 2004Return made up to 10/02/04; full list of members (7 pages)
26 April 2004Return made up to 10/02/04; full list of members (7 pages)
26 April 2004Ad 31/07/03--------- £ si 48@1=48 £ ic 2/50 (2 pages)
26 April 2004Ad 31/07/03--------- £ si 48@1=48 £ ic 2/50 (2 pages)
26 April 2004Particulars of contract relating to shares (4 pages)
26 April 2004Particulars of contract relating to shares (4 pages)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 August 2003Company name changed bt enterprises LIMITED\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed bt enterprises LIMITED\certificate issued on 26/08/03 (2 pages)
23 August 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
7 July 2003Withdrawal of application for striking off (1 page)
7 July 2003Withdrawal of application for striking off (1 page)
20 June 2003Application for striking-off (1 page)
20 June 2003Application for striking-off (1 page)
10 February 2003Incorporation (30 pages)
10 February 2003Incorporation (30 pages)