Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJM COMMERCIALS LIMITED
Company Information for

MJM COMMERCIALS LIMITED

15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU,
Company Registration Number
04137395
Private Limited Company
Active

Company Overview

About Mjm Commercials Ltd
MJM COMMERCIALS LIMITED was founded on 2001-01-09 and has its registered office in West Midlands. The organisation's status is listed as "Active". Mjm Commercials 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 COMMERCIALS LIMITED
 
Legal Registered Office
15-17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU
Other companies in DY8
 
Filing Information
Company Number 04137395
Company ID Number 04137395
Date formed 2001-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770038739  
Last Datalog update: 2024-02-05 20:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJM COMMERCIALS 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.

Company Officers of MJM COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
MARK CHATER
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DENNIS CHATER
Director 2001-01-09 2016-10-05
LINDA CHATER
Company Secretary 2001-01-09 2016-02-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-01-09 2001-01-09
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-01-09 2001-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHATER JC & BC HOLDINGS LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
MARK CHATER MJM TRANSPORT SERVICES LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation

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
2023-09-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-1731/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Director's details changed for Mr. Mark Chater on 2021-12-15
2021-12-15CH01Director's details changed for Mr. Mark Chater on 2021-12-15
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-10-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS CHATER
2016-04-29TM02Termination of appointment of Linda Chater on 2016-02-01
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-03AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30CH01Director's details changed for Mr. Mark Chater on 2014-07-26
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-18AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0109/01/12 ANNUAL RETURN FULL LIST
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0109/01/11 ANNUAL RETURN FULL LIST
2010-10-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-02AR0109/01/10 ANNUAL RETURN FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS CHATER / 09/01/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHATER / 09/01/2010
2009-12-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-16288cSECRETARY'S CHANGE OF PARTICULARS / LYNN CHATER / 27/08/2009
2009-01-22363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CHATER / 30/04/2008
2008-12-12AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-04-16288cSECRETARY'S CHANGE OF PARTICULARS / LYNN CHATER / 10/01/2007
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-01363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-18363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-14363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-27363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-28363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-11-12ELRESS366A DISP HOLDING AGM 30/07/02
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-12ELRESS252 DISP LAYING ACC 30/07/02
2002-11-12ELRESS386 DISP APP AUDS 30/07/02
2002-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-06-06288aNEW DIRECTOR APPOINTED
2001-05-1688(2)RAD 01/05/01--------- £ SI 1@1=1 £ IC 2/3
2001-02-01288bSECRETARY RESIGNED
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-02-01288bDIRECTOR RESIGNED
2001-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1138253 Active Licenced property: MOOR INDUSTRIAL ESTATE UNIT 4A MOOR STREET BRIERLEY HILL MOOR STREET GB DY5 3TG. Correspondance address: 4A UNIT MOOR STREET IND EST MOOR STREET BRIERLEY HILL MOOR STREET IND EST GB DY5 3TG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MJM COMMERCIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2013-01-31 £ 105,516
Creditors Due Within One Year 2012-01-31 £ 120,604

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 COMMERCIALS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 16,343
Cash Bank In Hand 2012-01-31 £ 26,458
Current Assets 2013-01-31 £ 105,699
Current Assets 2012-01-31 £ 126,706
Debtors 2013-01-31 £ 88,101
Debtors 2012-01-31 £ 98,993
Shareholder Funds 2012-01-31 £ 6,102
Stocks Inventory 2013-01-31 £ 1,255
Stocks Inventory 2012-01-31 £ 1,255

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MJM COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJM COMMERCIALS LIMITED
Trademarks
We have not found any records of MJM COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MJM COMMERCIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-02-18 GBP £3,789
Dudley Borough Council 2014-02-18 GBP £3,789

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MJM COMMERCIALS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJM COMMERCIALS 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 COMMERCIALS 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.