Mjb Display Limited ASHBY-DE-LA-ZOUCH


Founded in 2002, Mjb Display, classified under reg no. 04597414 is an active company. Currently registered at 3 Rushton's Yard LE65 1AL, Ashby-de-la-zouch the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Stephanie B. and Michael B.. In addition one secretary - Stephanie B. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Mjb Display Limited Address / Contact

Office Address 3 Rushton's Yard
Office Address2 Market Street
Town Ashby-de-la-zouch
Post code LE65 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04597414
Date of Incorporation Thu, 21st Nov 2002
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Stephanie B.

Position: Director

Appointed: 21 November 2002

Stephanie B.

Position: Secretary

Appointed: 21 November 2002

Michael B.

Position: Director

Appointed: 21 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2002

Resigned: 21 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2002

Resigned: 21 November 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Michael B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephanie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephanie B.

Notified on 21 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 080269       
Current Assets47 12627 38917 03319 10924 93415 02014 90117 38733 406
Debtors37 04626 120       
Net Assets Liabilities857412646-2 4177 002-2 877-9 123-9 315679
Property Plant Equipment15 2056 429       
Total Inventories6 0001 000       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 500500500500500500500500
Average Number Employees During Period    22211
Creditors48 06425 70112 96718 06216 09315 75019 60221 94627 681
Fixed Assets 6 4293 129 1 2309221 147813523
Net Current Assets Liabilities-9382 1884 0661 04711 3411 770-4 701-4 5595 725
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 5002 500   
Provisions For Liabilities Balance Sheet Subtotal3 0411 286712      
Total Assets Less Current Liabilities14 2678 6177 1951 04712 5712 692-3 554-3 7466 248

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements