Company Information for MJH DESIGN SOLUTIONS LIMITED
14 Buckingham Close, Haslingden, Rossendale, BB4 4DY,
|
Company Registration Number
07621032
Private Limited Company
Active |
Company Name | |
---|---|
MJH DESIGN SOLUTIONS LIMITED | |
Legal Registered Office | |
14 Buckingham Close Haslingden Rossendale BB4 4DY Other companies in BB9 | |
Company Number | 07621032 | |
---|---|---|
Company ID Number | 07621032 | |
Date formed | 2011-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-05-04 | |
Return next due | 2023-05-18 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-01 07:57:20 |
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. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 31/12/22 FROM 21 Chatburn Park Drive Brierfield Nelson Lancashire BB9 5QA | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/22 FROM 21 Chatburn Park Drive Brierfield Nelson Lancashire BB9 5QA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA01 | Current accounting period shortened from 31/05/20 TO 31/03/20 | |
AA01 | Current accounting period shortened from 31/05/20 TO 31/03/20 | |
TM02 | Termination of appointment of John Herterick on 2019-10-06 | |
TM02 | Termination of appointment of John Herterick on 2019-10-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ASHLEY SIMPSON / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HERTERICK / 08/04/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Louise Ashley Simpson on 2014-05-04 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John Herterick as company secretary | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ASHLEY SIMPSON / 03/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HERTERICK / 03/09/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due After One Year | 2012-06-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 0 |
Provisions For Liabilities Charges | 2012-06-01 | £ 0 |
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 MJH DESIGN SOLUTIONS LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 4,137 |
Current Assets | 2012-06-01 | £ 4,137 |
Shareholder Funds | 2012-06-01 | £ 4,138 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as MJH DESIGN SOLUTIONS LIMITED are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
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. |