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

MSSJ LIMITED

1 SPRINGFIELD STREET, PALMYRA, SQUARE, WARRINGTON, CHESHIRE, WA1 1BB,
Company Registration Number
05407918
Private Limited Company
Active

Company Overview

About Mssj Ltd
MSSJ LIMITED was founded on 2005-03-30 and has its registered office in Cheshire. The organisation's status is listed as "Active". Mssj 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
MSSJ LIMITED
 
Legal Registered Office
1 SPRINGFIELD STREET, PALMYRA
SQUARE, WARRINGTON
CHESHIRE
WA1 1BB
Other companies in WA1
 
Filing Information
Company Number 05407918
Company ID Number 05407918
Date formed 2005-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSSJ 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 MSSJ LIMITED
The following companies were found which have the same name as MSSJ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSSJ BUILDING SERVICES LTD 1 CHARLES STREET GOLBORNE GOLBORNE WARRINGTON WA3 3DB Active - Proposal to Strike off Company formed on the 2014-03-20
MSSJ CAPITAL PTY LIMITED Active Company formed on the 2014-05-15
MSSJ CAPITAL PTY LIMITED Active Company formed on the 2014-05-15
MSSJ CONSULTING LIMITED FLAT 3 THE POINT BUILDING 13-17 BARON STREET LONDON N1 9HP Active Company formed on the 2023-06-27
MSSJ CORP 55 NE 5TH AVENUE BOCA RATON FL 33432 Active Company formed on the 2014-12-19
MSSJ CORPORATION New Jersey Unknown
MSSJ GROUP, LLC 1733 CANYON RIDGE ST FORT WORTH TX 76131 Active Company formed on the 2011-12-20
Mssj Inc Maryland Unknown
MSSJ INVESTMENTS LTD 11 HEAVITREE CLOSE LONDON SE18 7QR Active - Proposal to Strike off Company formed on the 2019-06-26
MSSJ LLC California Unknown
Mssj LLC Connecticut Unknown
MSSJ NOMINEES PTY LIMITED Active Company formed on the 2014-05-12
MSSJ PTY. LTD. Active Company formed on the 2003-12-01
MSSJ SUPER PTY LTD Active Company formed on the 2016-03-15
MSSJ WEST STAR LIMITED 7457 HARWIN DR STE 340C HOUSTON TX 77036 Active Company formed on the 2017-05-26
MSSJ, INC. 6182 ROUTE 503 - WEST ALEXANDRIA OH 45381 Active Company formed on the 2004-01-14
MSSJ, INC. 20241 N.W. 10TH ST. PEMBROKE PINES FL 33019 Inactive Company formed on the 1995-10-03
MSSJ, INC. 407 LINCOLN RD. NE PH MIAMI BEACH FL 33139 Inactive Company formed on the 1982-08-11
MSSJ, LLC 900 STEWART AVENUE SUITE 130 GARDEN CITY NY 11530 Active Company formed on the 2013-12-31
MSSJ, LLC 893 Graceland Drive Carbondale CO 81623 Delinquent Company formed on the 2009-02-13

Company Officers of MSSJ LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP HANCOCK
Company Secretary 2005-03-31
MICHAEL JAMES CUNLIFFE
Director 2005-03-31
SIMON PHILIP HANCOCK
Director 2005-03-31
STEPHEN JOHN NICKSON
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY MCMULLAN
Director 2005-03-31 2010-09-29
SECRETARIES FORM 10 LIMITED
Company Secretary 2005-03-30 2005-03-31
DIRECTORS FORM 10 LIMITED
Director 2005-03-30 2005-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP HANCOCK SUTTON FIELDS DEVELOPMENTS LIMITED Company Secretary 2006-11-24 CURRENT 2006-07-05 Dissolved 2013-11-19
SIMON PHILIP HANCOCK D.A.T.S. (HOLDINGS) LIMITED Company Secretary 2004-02-02 CURRENT 1972-10-17 Active
SIMON PHILIP HANCOCK VACANCY RESPONSE LIMITED Company Secretary 2004-02-02 CURRENT 1995-11-27 Active
MICHAEL JAMES CUNLIFFE RIBBLE PRESTIGE ESTATES LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
MICHAEL JAMES CUNLIFFE WARRINGTON MASONIC HALL COMPANY LIMITED Director 2013-01-08 CURRENT 1931-05-15 Active
MICHAEL JAMES CUNLIFFE GERRARD HOUSE MANAGEMENT COMPANY LIMITED Director 2011-09-21 CURRENT 2005-01-13 Active
MICHAEL JAMES CUNLIFFE G2V SOLAR ENERGY SOLUTIONS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
MICHAEL JAMES CUNLIFFE B.F.M. ELECTRICAL LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active - Proposal to Strike off
SIMON PHILIP HANCOCK SUTTON FIELDS DEVELOPMENTS LIMITED Director 2006-11-24 CURRENT 2006-07-05 Dissolved 2013-11-19
SIMON PHILIP HANCOCK D.A.T.S. (HOLDINGS) LIMITED Director 2005-04-01 CURRENT 1972-10-17 Active
STEPHEN JOHN NICKSON SUTTON FIELDS DEVELOPMENTS LIMITED Director 2006-11-24 CURRENT 2006-07-05 Dissolved 2013-11-19
STEPHEN JOHN NICKSON VACANCY RESPONSE LIMITED Director 2006-01-31 CURRENT 1995-11-27 Active
STEPHEN JOHN NICKSON HALTON CHAMBER OF COMMERCE AND ENTERPRISE Director 2001-04-26 CURRENT 1995-10-19 Active
STEPHEN JOHN NICKSON D.A.T.S. (HOLDINGS) LIMITED Director 1999-09-01 CURRENT 1972-10-17 Active

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
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 054079180003
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 054079180002
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CUNLIFFE
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 350
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 350
2016-04-15AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 350
2015-04-07AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 350
2014-04-14AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON PHILIP HANCOCK on 2012-05-29
2012-05-29CH01Director's details changed for Mr Simon Philip Hancock on 2012-05-29
2012-05-03AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-08CH01Director's details changed for Stephen John Nickson on 2011-09-08
2011-04-18AR0104/04/11 ANNUAL RETURN FULL LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMULLAN
2010-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-27AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CUNLIFFE / 04/04/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: NICOLFORD HALL NORLANDS LANE WIDNES CHESHIRE WA8 5AN
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bSECRETARY RESIGNED
2005-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-23225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06
2005-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-23RES12VARYING SHARE RIGHTS AND NAMES
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22287REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA
2005-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MSSJ 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 MSSJ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MSSJ LIMITED

Intangible Assets
Patents
We have not found any records of MSSJ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSSJ LIMITED
Trademarks
We have not found any records of MSSJ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSSJ 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 (68201 - Renting and operating of Housing Association real estate) as MSSJ LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MSSJ 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 MSSJ 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 MSSJ 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.