Company Information for MJC CONTRACTORS LIMITED
140 RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QR,
|
Company Registration Number
06218502
Private Limited Company
Active |
Company Name | |
---|---|
MJC CONTRACTORS LIMITED | |
Legal Registered Office | |
140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR Other companies in C09 | |
Company Number | 06218502 | |
---|---|---|
Company ID Number | 06218502 | |
Date formed | 2007-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 13:47:25 |
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 | ||
---|---|---|---|---|
MJC CONTRACTORS LLC | 5697 RIDGE AVE. MILTON FL 32583 | Inactive | Company formed on the 2014-02-19 | |
MJC CONTRACTORS KENT LIMITED | ASHTREE PLACE HAMPSTEAD LANE NETTLESTEAD MAIDSTONE ME18 5HN | Active | Company formed on the 2018-04-17 | |
MJC CONTRACTORS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK COKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASA RICHARD SPENCER HEWETT |
Company Secretary | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COKER GROUP HOLDINGS LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Coker on 2019-04-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
PSC04 | Change of details for Mark Coker as a person with significant control on 2018-05-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM Manor Place Albert Road Braintree Essex CM7 3JE | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM The Maltings Rosemary Lane Halstead Essex C09 1MZ | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ASA SPENCER HEWETT | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/04/09; full list of members | |
287 | Registered office changed on 20/11/2008 from 41 high street walton on the naze essex CO14 8BG | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK CROWER / 18/04/2008 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: C/O. MARTIN KENNEDY & CO. 41 HIGH STREET WALTON ON THE NAZE ESSEX CO14 8BG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2013-04-30 | £ 17,652 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 16,666 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,001 |
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 MJC CONTRACTORS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 15,999 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 24,304 |
Current Assets | 2013-04-30 | £ 32,809 |
Current Assets | 2012-04-30 | £ 25,032 |
Debtors | 2013-04-30 | £ 16,194 |
Shareholder Funds | 2013-04-30 | £ 18,836 |
Shareholder Funds | 2012-04-30 | £ 14,045 |
Tangible Fixed Assets | 2013-04-30 | £ 4,389 |
Tangible Fixed Assets | 2012-04-30 | £ 6,680 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as MJC CONTRACTORS LIMITED are:
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. |