Company NameMj Group International Limited
DirectorsRobert Cohen and Graham David Finegold
Company StatusActive
Company Number05985443
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)
Previous NameJakoil Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Cohen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 3, 10 Frognal Gardens
London
NW3 6UX
Director NameMr Graham David Finegold
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address49 Highview Avenue
Edgware
Middlesex
HA8 9TY
Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleExecutive Chairman
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameMr Paul Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceGuernsey
Correspondence AddressCharel Les Osmonds Lane
St Sampsons
Guernsey
GY2 4GG
Secretary NameMr Paul Anthony Chiappe
NationalityBritish
StatusResigned
Appointed18 February 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Deveraux Close
Beckenham
Kent
BR3 3GW
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence AddressChannel House Forest Lane
St Peter Port
Guernsey
GY1 4HL

Contact

Websitemjconsultoria.com

Location

Registered Address15 Alfred Place
London
WC1E 7EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Weighbridge Trust Administration LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,133
Cash£138,608
Current Liabilities£34,454

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 August 2017Termination of appointment of Paul Anthony Chiappe as a secretary on 20 August 2017 (1 page)
19 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 April 2015Appointment of Mr Paul Anthony Chiappe as a secretary on 18 February 2015 (2 pages)
30 April 2015Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 18 February 2015 (1 page)
30 April 2015Termination of appointment of William Stephen Cairns as a director on 18 February 2015 (1 page)
30 April 2015Termination of appointment of Paul Conway as a director on 18 February 2015 (1 page)
30 April 2015Appointment of Mr Graham David Finegold as a director on 18 February 2015 (2 pages)
30 April 2015Appointment of Mr Robert Cohen as a director on 18 February 2015 (2 pages)
23 February 2015Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 85 Tottenham Court Road London W1T 4TQ on 23 February 2015 (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 November 2011Amended accounts made up to 30 November 2008 (8 pages)
22 November 2011Amended accounts made up to 30 November 2007 (8 pages)
22 November 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
22 November 2011Amended accounts made up to 30 November 2009 (7 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
30 March 2010Company name changed jakoil group LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
17 February 2010Change of name notice (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 November 2009Secretary's details changed for Weighbridge Trust Administration Limited on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Weighbridge Trust Administration Limited on 2 November 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
19 August 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
9 January 2009Total exemption full accounts made up to 30 November 2007 (9 pages)
19 November 2008Return made up to 01/11/08; full list of members (3 pages)
11 August 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
1 November 2006Incorporation (30 pages)