Company NameMJK Leisure Limited
DirectorsJason Knapper and Maria Knapper
Company StatusActive
Company Number05702727
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 3 months ago)
Previous NameMJK Leisure (Midlands) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJason Knapper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Director NameMaria Knapper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Secretary NameMaria Knapper
NationalityBritish
StatusCurrent
Appointed10 February 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Sugars Lane Far Forest
Bewdley
Worcestershire
DY14 9UW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressTeim Accountants
313 Mare Street
London
E8 1EJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Shareholders

100 at £1Wyre Forest Caravan Park LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£319,834
Cash£663
Current Liabilities£1,276,120

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Charges

26 June 2015Delivered on: 29 June 2015
Persons entitled: Lsc Finance Limited

Classification: A registered charge
Particulars: All that freehold property being sugars farm, sugars lane, far forest, rock, kidderminster DY14 9UN registered at land registry under title number WR111104.
Outstanding
8 June 2007Delivered on: 15 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of sugars lane rock kidderminster. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 June 2007Delivered on: 15 June 2007
Persons entitled: Aib Group (UK) PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
2 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Registered office address changed from Teim Accountants 313 Mare Street London E8 1EJ to 313 Mare Street London E8 1EJ on 16 May 2022 (2 pages)
12 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
4 April 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 6 Nile Close Lytham Lancashire FY8 5TS to Teim Accountants 313 Mare Street London E8 1EJ on 10 March 2022 (2 pages)
11 May 2021Registered office address changed from , Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN to 6 Nile Close Lytham Lancashire FY8 5TS on 11 May 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
18 April 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 March 2018Notification of Wyre Forest Caravan Park Limited as a person with significant control on 6 April 2017 (2 pages)
2 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 June 2015Registration of charge 057027270003, created on 26 June 2015 (31 pages)
29 June 2015Registration of charge 057027270003, created on 26 June 2015 (31 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
19 August 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 08/02/08; full list of members (4 pages)
19 June 2008Return made up to 08/02/08; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
15 June 2007Particulars of mortgage/charge (7 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (7 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
19 March 2007Company name changed mjk leisure (midlands) LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed mjk leisure (midlands) LIMITED\certificate issued on 19/03/07 (2 pages)
2 March 2007Return made up to 08/02/07; full list of members (3 pages)
2 March 2007Return made up to 08/02/07; full list of members (3 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Ad 10/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
8 February 2006Incorporation (9 pages)
8 February 2006Incorporation (9 pages)