Company NameMJA Interior Services Limited
DirectorsLyndsey Percival and Rickie Percival
Company StatusActive
Company Number07477650
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLyndsey Percival
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameRickie Percival
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameCarol Ann Alexander
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address32 The Grove
Upminster
Essex
RM14 2ET
Director NameMichael John Alexander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Grove
Upminster
Essex
RM14 2ET

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Alexander
50.00%
Ordinary
1 at £1Michael John Alexander
50.00%
Ordinary

Financials

Year2014
Net Worth£320,712
Cash£229,300
Current Liabilities£121,130

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

3 May 2023Delivered on: 16 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Registration of charge 074776500001, created on 3 May 2023 (7 pages)
22 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
21 December 2022Notification of Fhp Property Limited as a person with significant control on 1 April 2022 (2 pages)
21 December 2022Cessation of Carol Ann Alexander as a person with significant control on 18 June 2018 (1 page)
21 December 2022Cessation of Michael John Alexander as a person with significant control on 18 June 2018 (1 page)
16 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 March 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 April 2020Appointment of Rickie Percival as a director on 31 March 2020 (2 pages)
1 April 2020Appointment of Lyndsey Percival as a director on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Carol Ann Alexander as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Michael John Alexander as a director on 31 March 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
28 February 2014Director's details changed for Michael John Alexander on 27 February 2014 (2 pages)
28 February 2014Director's details changed for Michael John Alexander on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Carol Ann Alexander on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Carol Ann Alexander on 27 February 2014 (2 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
5 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 December 2010Incorporation (34 pages)
23 December 2010Incorporation (34 pages)