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

MJ FITZPATRICK LIMITED

126 New Walk, SHIRLEY, Leicester, LE1 7JA,
Company Registration Number
05847830
Private Limited Company
Active

Company Overview

About Mj Fitzpatrick Ltd
MJ FITZPATRICK LIMITED was founded on 2006-06-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Mj Fitzpatrick Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MJ FITZPATRICK LIMITED
 
Legal Registered Office
126 New Walk
SHIRLEY
Leicester
LE1 7JA
Other companies in B90
 
Previous Names
FITZPATRICK DEVELOPMENTS LIMITED01/05/2009
Filing Information
Company Number 05847830
Company ID Number 05847830
Date formed 2006-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-06-10
Return next due 2024-06-24
Type of accounts SMALL
VAT Number /Sales tax ID GB900297643  
Last Datalog update: 2024-04-30 08:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJ FITZPATRICK 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 MJ FITZPATRICK LIMITED
The following companies were found which have the same name as MJ FITZPATRICK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJ FITZPATRICK (PLANT HIRE) LIMITED COPPERFIELD COURT DICKENS HEATH ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 1QD Dissolved Company formed on the 2009-09-11
MJ FITZPATRICK LAW FIRM, PLLC 9278 SCENIC BLUFF DR AUSTIN TX 78733 Forfeited Company formed on the 2016-05-11
MJ FITZPATRICK LIMITED Unknown
MJ FITZPATRICK INCORPORATED California Unknown

Company Officers of MJ FITZPATRICK LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN FITZPATRICK
Company Secretary 2006-06-15
MARK JOHN FITZPATRICK
Director 2006-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA FITZPATRICK
Director 2007-07-02 2008-04-07
CONRAD ANTHONY ROBERT TREANOR
Director 2006-06-15 2007-07-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-06-15 2006-06-15
WATERLOW NOMINEES LIMITED
Nominated Director 2006-06-15 2006-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN FITZPATRICK FITZPATRICK RESIDENTIAL LTD Company Secretary 2008-11-05 CURRENT 2008-11-05 Active
MARK JOHN FITZPATRICK FITZPATRICK ESTATES LTD Company Secretary 2007-10-02 CURRENT 2007-09-26 Active
MARK JOHN FITZPATRICK MCP UTILITIES LTD Director 2011-04-01 CURRENT 2011-04-01 Liquidation
MARK JOHN FITZPATRICK VILLAGE PARTNERSHIPS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
MARK JOHN FITZPATRICK PREMIER LEISURE INVESTMENTS LTD Director 2009-04-05 CURRENT 2009-04-05 Active - Proposal to Strike off
MARK JOHN FITZPATRICK FITZPATRICK RESIDENTIAL LTD Director 2008-11-05 CURRENT 2008-11-05 Active
MARK JOHN FITZPATRICK FITZPATRICK ESTATES LTD Director 2007-10-02 CURRENT 2007-09-26 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
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD England
2024-02-16APPOINTMENT TERMINATED, DIRECTOR CONRAD ANTHONY ROBERT TREANOR
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300010
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300009
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300011
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM One Cranmore Drive Shirley Solihull B90 4RZ England
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Office 54 Highlands Road Shirley Solihull B90 4PD England
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 058478300011
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478300011
2022-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 1 Cranmore Drive Shirley Solihull B90 4RZ England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 1 Cranmore Drive Shirley Solihull B90 4RZ England
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 35 Copperfield Court 239 Dickens Heath Road Shirley Solihull West Midlands B90 1QD
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-02-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478300010
2020-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478300009
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-12-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01AP01DIRECTOR APPOINTED MR NICHOLAS POWERS
2019-10-01PSC04Change of details for Mr Mark John Fitzpatrick as a person with significant control on 2019-10-01
2019-09-18AA01Current accounting period extended from 31/05/19 TO 30/09/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-01-10AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058478300007
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-11-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-20AA01Current accounting period extended from 20/02/17 TO 31/05/17
2016-11-18AA20/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-02-13CH01Director's details changed for Mr Mark Fitzpatrick on 2016-02-01
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-21AA20/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AA01Current accounting period shortened from 31/03/15 TO 20/02/15
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-13ANNOTATIONOther
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478300008
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058478300007
2014-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-02-04AA01Current accounting period shortened from 30/09/14 TO 31/03/14
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM 72 Yardley Road Acocks Green Birmingham B27 6LG United Kingdom
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/13 FROM 74-76 High Street Moxley Bilston West Midlands WS10 8SD
2012-11-13RES15CHANGE OF COMPANY NAME 06/02/19
2012-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-02RES15CHANGE OF NAME 25/09/2012
2012-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-15AR0115/06/12 FULL LIST
2012-03-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-24AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-06-17AR0115/06/11 FULL LIST
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 35 COPPERFIELD COURT DICKENS HEATH SOLIHULL WEST MIDLANDS B90 1QD
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-23AR0115/06/10 FULL LIST
2010-01-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-30CERTNMCOMPANY NAME CHANGED FITZPATRICK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/05/09
2008-12-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-23363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR NATASHA FITZPATRICK
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-20363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2006-07-31ELRESS369(4) SHT NOTICE MEET 15/06/06
2006-07-31ELRESS80A AUTH TO ALLOT SEC 15/06/06
2006-07-3188(2)RAD 15/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288bSECRETARY RESIGNED
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MJ FITZPATRICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-04-11
Dismissal of Winding Up Petition2018-01-11
Petitions to Wind Up (Companies)2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against MJ FITZPATRICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding MASTHAVEN FINANCIAL SOLUTIONS LIMITED
2014-05-09 Outstanding MASTHAVEN FINANCIAL SOLUTIONS LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 244,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-03-31
Annual Accounts
2015-02-20
Annual Accounts
2016-02-20
Annual Accounts
2018-05-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MJ FITZPATRICK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 246,042
Debtors 2011-10-01 £ 178,972
Fixed Assets 2011-10-01 £ 2,338
Shareholder Funds 2011-10-01 £ 4,037
Stocks Inventory 2011-10-01 £ 67,070
Tangible Fixed Assets 2011-10-01 £ 2,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MJ FITZPATRICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJ FITZPATRICK LIMITED
Trademarks
We have not found any records of MJ FITZPATRICK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BASECON LIMITED 2008-10-29 Outstanding

We have found 1 mortgage charges which are owed to MJ FITZPATRICK LIMITED

Income
Government Income

Government spend with MJ FITZPATRICK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-03-03 GBP £3,055
Solihull Metropolitan Borough Council 2015-10-01 GBP £24,426
Solihull Metropolitan Borough Council 2015-09-15 GBP £9,150
Solihull Metropolitan Borough Council 2015-09-07 GBP £31,071
Solihull Metropolitan Borough Council 2015-08-24 GBP £25,371
Solihull Metropolitan Borough Council 2015-08-13 GBP £22,117
Solihull Metropolitan Borough Council 2015-08-13 GBP £7,260
Solihull Metropolitan Borough Council 2015-07-03 GBP £10,002
Solihull Metropolitan Borough Council 2015-07-02 GBP £9,655
Solihull Metropolitan Borough Council 2015-06-05 GBP £6,750
Solihull Metropolitan Borough Council 2015-06-03 GBP £3,800
Solihull Metropolitan Borough Council 2015-04-22 GBP £83,875
Solihull Metropolitan Borough Council 2015-04-22 GBP £83,875
Solihull Metropolitan Borough Council 2015-04-22 GBP £-83,875
Solihull Metropolitan Borough Council 2015-03-18 GBP £30,170

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 MJ FITZPATRICK 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.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyMJ FITZPATRICK LIMITEDEvent Date2018-01-08
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) NEWCASTLE UPON TYNE DISTRICT REGISTRY case number 0325 A Petition to wind-up the above named Company of 35 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, B90 1QD presented on the 30 October 2017 by Ashtead Plant Hire Company Limited of 102 Dalton Avenue, Birchwood Park, Warrington, WA3 6YE was heard on 8 January 2018 and was dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 18 December 2017.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMJ FITZPATRICK LIMITEDEvent Date2017-10-30
In the high court of justice chancery division newcastle upon tyne district registry case number 0325 A Petition to wind-up the above named Company of 35 Copperfield Court, 239 Dickens Heath Road, Shirley, Solihull, B90 1QD presented on the 30 October 2017 by ASHTEAD PLANT HIRE COMPANY LIMITED of 102 Dalton Avenue, Birchwood Park, Birchwood, Warrington WA3 6YE will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry, The Law Courts, Quayside, Newcastle upon Tyne, NE1 3LA Date: 08 January 2018 Time: 10.30 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.24 by 16.00 hours on the 05 January 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJ FITZPATRICK 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 MJ FITZPATRICK 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.