Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJM INDUSTRIAL LIMITED
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 Overview

About Mjm Industrial Ltd
MJM INDUSTRIAL LIMITED was founded on 2000-04-28 and has its registered office in Colnbrook. The organisation's status is listed as "Active". Mjm Industrial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MJM INDUSTRIAL LIMITED
 
Legal Registered Office
UNIT 6 POLYGON BUSINESS CENTRE
BLACKTHORNE ROAD
COLNBROOK
BERKSHIRE
SL3 0QT
Other companies in SL3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJM INDUSTRIAL LIMITED
Is this data useful to you?
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.
Companies with same name MJM INDUSTRIAL LIMITED
The following companies were found which have the same name as MJM INDUSTRIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MJM INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
JASON JAMES SMITH
Company Secretary 2000-04-28
MAURICE DAVID BEORBY
Director 2000-04-28
JASON JAMES SMITH
Director 2000-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW LEE PEARCE
Director 2000-04-28 2003-04-28
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2000-04-28 2000-04-28
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2000-04-28 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE DAVID BEORBY MJM INDUSTRIAL (HOLDINGS) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
MAURICE DAVID BEORBY MJM INDUSTRIAL (3C) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MAURICE DAVID BEORBY MAIN-PRO RESOURCE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
MAURICE DAVID BEORBY MIMO SUPPLIES LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2013-12-17
JASON JAMES SMITH MJM INDUSTRIAL (HOLDINGS) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
JASON JAMES SMITH MJM INDUSTRIAL (3C) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
IAN FRASER MACKIE JACKSON FUELS LIMITED Company Secretary 2012-10-01 - 2016-06-30 RESIGNED 2007-01-10 Active
JASON JAMES SMITH NETINCREASE LTD Director 2012-07-19 CURRENT 2012-07-19 Active - Proposal to Strike off
JASON JAMES SMITH MAIN-PRO RESOURCE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JASON JAMES SMITH 5 PLUS A DAY LTD Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2013-09-24
JASON JAMES SMITH 5 A DAY FOOD LTD Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2013-09-24
JASON JAMES SMITH 5 PLUS LTD Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-01-20Change of share class name or designation
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-01-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-14Change of share class name or designation
2023-01-13Particulars of variation of rights attached to shares
2023-01-11Change of details for Mr Jason James Smith as a person with significant control on 2016-04-06
2023-01-11Change of details for Mr Maurice David Beorby as a person with significant control on 2016-04-06
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-12-17SECRETARY'S DETAILS CHNAGED FOR MR JASON JAMES SMITH on 2021-12-16
2021-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON JAMES SMITH on 2021-12-16
2021-12-16Director's details changed for Mr Maurice David Beorby on 2021-12-16
2021-12-16Director's details changed for Mr Jason James Smith on 2021-12-16
2021-12-16CH01Director's details changed for Mr Maurice David Beorby on 2021-12-16
2021-08-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-13PSC04Change of details for Mr Maurice David Beorby as a person with significant control on 2021-04-13
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-10-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 600
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 600
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 600
2014-04-28AR0128/04/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-24MG01Particulars of a mortgage or charge / charge no: 3
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0128/04/12 ANNUAL RETURN FULL LIST
2011-05-12AR0128/04/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AA01Previous accounting period shortened from 30/12/09 TO 29/12/09
2010-09-28AA01Previous accounting period shortened from 31/12/09 TO 30/12/09
2010-05-04AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SMITH / 01/10/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DAVID BEORBY / 01/10/2009
2010-05-04CH03SECRETARY'S DETAILS CHNAGED FOR JASON SMITH on 2009-10-01
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 1 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PB
2006-05-23363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-08363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-16225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-07-24363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-04-29363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-16225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/08/01
2001-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-10363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-07-1088(2)AD 28/04/00--------- £ SI 898@1
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 58 WARWICK AVENUE EGHAM SURREY TW20 8LT
2001-03-01225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288bDIRECTOR RESIGNED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288bSECRETARY RESIGNED
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 229 NETHER STREET LONDON N3 1NT
2000-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment


Licences & Regulatory approval
We could not find any licences issued to MJM INDUSTRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MJM INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-10-07 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2000-07-20 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MJM INDUSTRIAL LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of MJM INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJM INDUSTRIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as MJM INDUSTRIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MJM INDUSTRIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MJM INDUSTRIAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0155169400Woven 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
2013-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-05-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2013-03-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2013-03-0184119100Parts of turbojets or turbopropellers, n.e.s.
2013-01-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2012-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-03-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2011-09-0187089993Parts 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.
2011-08-0142033000Belts and bandoliers, of leather or composition leather
2011-07-0185183095Headphones 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)
2011-04-0159100000Transmission 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)
2010-10-0140103900Transmission 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJM INDUSTRIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MJM INDUSTRIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.