Company Information for MJM INDUSTRIAL LIMITED
UNIT 6 POLYGON BUSINESS CENTRE, BLACKTHORNE ROAD, COLNBROOK, BERKSHIRE, SL3 0QT,
|
Company Registration Number
03982384
Private Limited Company
Active |
Company Name | |
---|---|
MJM INDUSTRIAL LIMITED | |
Legal Registered Office | |
UNIT 6 POLYGON BUSINESS CENTRE BLACKTHORNE ROAD COLNBROOK BERKSHIRE SL3 0QT Other companies in SL3 | |
Company Number | 03982384 | |
---|---|---|
Company ID Number | 03982384 | |
Date formed | 2000-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 27/09/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB756529203 |
Last Datalog update: | 2024-05-05 12:59:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MJM INDUSTRIAL (3C) LIMITED | Unit 6 Polygon Business Centre Blackthorne Road Colnbrook Slough BERKSHIRE SL3 0QT | Active - Proposal to Strike off | Company formed on the 2012-10-12 | |
MJM INDUSTRIAL (HOLDINGS) LIMITED | UNIT 6 POLYGON BUSINESS CENTRE BLACKTHORNE ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0QT | Active | Company formed on the 2012-11-13 | |
MJM INDUSTRIAL ELECTRONICS, LLC | KELTS ST HUBBARDSTON 48845 Michigan 11954 | UNKNOWN | Company formed on the 2005-04-25 | |
MJM INDUSTRIAL LIMITED | Active | Company formed on the 2016-07-04 | ||
MJM Industrial Corp. | 6603 Grand Canyon Drive Rocklin CA 95765 | Merged Out | Company formed on the 2000-01-27 | |
MJM INDUSTRIAL REFRIGERATION & ELECTRICAL, INC. | 10541 TEXWOOD AVE EL PASO TX 79925 | Active | Company formed on the 1999-11-03 | |
MJM INDUSTRIAL SUPPLIES INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON JAMES SMITH |
||
MAURICE DAVID BEORBY |
||
JASON JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW LEE PEARCE |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MJM INDUSTRIAL (HOLDINGS) LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active | |
MJM INDUSTRIAL (3C) LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
MAIN-PRO RESOURCE LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
MIMO SUPPLIES LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2013-12-17 | |
MJM INDUSTRIAL (HOLDINGS) LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active | |
MJM INDUSTRIAL (3C) LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
JACKSON FUELS LIMITED | Company Secretary | 2012-10-01 - 2016-06-30 | RESIGNED | 2007-01-10 | Active | |
NETINCREASE LTD | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
MAIN-PRO RESOURCE LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
5 PLUS A DAY LTD | Director | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2013-09-24 | |
5 A DAY FOOD LTD | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2013-09-24 | |
5 PLUS LTD | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES | ||
Change of share class name or designation | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Change of details for Mr Jason James Smith as a person with significant control on 2016-04-06 | ||
Change of details for Mr Maurice David Beorby as a person with significant control on 2016-04-06 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR MR JASON JAMES SMITH on 2021-12-16 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JASON JAMES SMITH on 2021-12-16 | |
Director's details changed for Mr Maurice David Beorby on 2021-12-16 | ||
Director's details changed for Mr Jason James Smith on 2021-12-16 | ||
CH01 | Director's details changed for Mr Maurice David Beorby on 2021-12-16 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Maurice David Beorby as a person with significant control on 2021-04-13 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/18 TO 27/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/09 TO 29/12/09 | |
AA01 | Previous accounting period shortened from 31/12/09 TO 30/12/09 | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAVID BEORBY / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JASON SMITH on 2009-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 1 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PB | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
88(2) | AD 28/04/00--------- £ SI 898@1 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 58 WARWICK AVENUE EGHAM SURREY TW20 8LT | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 229 NETHER STREET LONDON N3 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 9,593 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 19,691 |
Creditors Due Within One Year | 2012-12-31 | £ 673,567 |
Creditors Due Within One Year | 2011-12-31 | £ 565,021 |
Provisions For Liabilities Charges | 2012-12-31 | £ 26,384 |
Provisions For Liabilities Charges | 2011-12-31 | £ 23,514 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MJM INDUSTRIAL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,138 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 5,616 |
Current Assets | 2012-12-31 | £ 761,248 |
Current Assets | 2011-12-31 | £ 589,401 |
Debtors | 2012-12-31 | £ 743,390 |
Debtors | 2011-12-31 | £ 549,735 |
Secured Debts | 2012-12-31 | £ 254,899 |
Secured Debts | 2011-12-31 | £ 277,103 |
Shareholder Funds | 2012-12-31 | £ 179,150 |
Shareholder Funds | 2011-12-31 | £ 114,366 |
Stocks Inventory | 2012-12-31 | £ 12,720 |
Stocks Inventory | 2011-12-31 | £ 34,050 |
Tangible Fixed Assets | 2012-12-31 | £ 127,446 |
Tangible Fixed Assets | 2011-12-31 | £ 133,191 |
Debtors and other cash assets
MJM INDUSTRIAL LIMITED owns 10 domain names.
brauercoley.co.uk draper-drills.co.uk draper-expert.co.uk mjm-bearings.co.uk mjmbearings.co.uk mjmind.co.uk rotolin.co.uk uk-tool.co.uk dieset.co.uk draperdrills.co.uk
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as MJM INDUSTRIAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
55169400 | Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
87089993 | Parts and accessories of closed-die forged steel, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. | |||
42033000 | Belts and bandoliers, of leather or composition leather | |||
85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) | |||
59100000 | Transmission or conveyor belts or belting, of textile material, whether or not impregnated, coated, covered or laminated with plastics, or reinforced with metal or other material (excl. those of a thickness of < 3 mm and of indeterminate length or cut to length only, and those impregnated, coated, covered or laminated with rubber or made of yarn or cord impregnated or coated with rubber) | |||
40103900 | Transmission belts or belting, of vulcanised rubber (excl. endless transmission belts of trapezoidal cross-section "V-belts", V-ribbed, of an outside circumference > 60 cm but <= 240 cm and endless synchronous belts of an outside circumference > 60 cm but <= 198 cm) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |