You are here: bizstats.co.uk > a-z index > M list

M&Jf Limited NORFOLK


Founded in 2005, M&Jf, classified under reg no. 05436555 is an active company. Currently registered at Beckford House, Bungay Road NR15 2NG, Norfolk the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Janette F., appointed on 20 December 2022. In addition, a secretary was appointed - Katie F., appointed on 7 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M&Jf Limited Address / Contact

Office Address Beckford House, Bungay Road
Office Address2 Hempnall
Town Norfolk
Post code NR15 2NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05436555
Date of Incorporation Tue, 26th Apr 2005
Industry Financial management
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Janette F.

Position: Director

Appointed: 20 December 2022

Katie F.

Position: Secretary

Appointed: 07 September 2020

John F.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 September 2019

Michael F.

Position: Secretary

Appointed: 26 April 2005

Resigned: 01 November 2015

Michael F.

Position: Director

Appointed: 26 April 2005

Resigned: 19 August 2023

Janette F.

Position: Director

Appointed: 26 April 2005

Resigned: 15 March 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Janette F. This PSC and has 75,01-100% shares. The second one in the PSC register is Michael F. This PSC has significiant influence or control over the company,.

Janette F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael F.

Notified on 6 April 2016
Ceased on 19 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 14280 43677 69767 52272 56557 751       
Balance Sheet
Current Assets53 62495 82894 20485 21782 50977 93574 86357 54375 16667 96795 93878 56359 988
Net Assets Liabilities     57 75162 34045 73759 60562 16163 69546 88442 424
Cash Bank In Hand43 76670 43569 90962 27363 99764 037       
Debtors9 85825 39324 29522 94418 51213 898       
Net Assets Liabilities Including Pension Asset Liability59 14280 43677 69767 52272 56557 751       
Other Debtors 6 019           
Tangible Fixed Assets20 623   3 5977 131       
Trade Debtors9 85819 374           
Reserves/Capital
Called Up Share Capital555555       
Profit Loss Account Reserve59 13780 43177 69267 51872 56057 746       
Shareholder Funds59 14280 43677 69767 52272 56557 751       
Other
Average Number Employees During Period         2233
Creditors     27 31518 81817 26520 1849 59318 23618 4218 006
Depreciation Amortisation Impairment Expense           2 951 
Fixed Assets20 623   3 5977 1316 2955 4594 6233 7872 951  
Net Current Assets Liabilities38 51980 43677 69767 52268 96850 62056 04540 27854 98258 37477 70260 14251 982
Other Operating Expenses Format2           12 69614 267
Other Operating Income Format2           789617
Profit Loss           -12 811-460
Staff Costs Employee Benefits Expense           47 07729 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities           -1 65632
Total Assets Less Current Liabilities59 14280 43677 69767 52372 56557 75162 34045 73759 60562 16180 65360 14251 982
Turnover Revenue           47 46842 222
Creditors Due Within One Year15 10515 39216 50717 69513 54127 315       
Number Shares Allotted555555       
Other Creditors Due Within One Year11 507            
Par Value Share111111       
Share Capital Allotted Called Up Paid555555       
Tangible Fixed Assets Additions    3 9964 370       
Tangible Fixed Assets Cost Or Valuation28 206   3 9968 366       
Tangible Fixed Assets Depreciation7 583   3991 235       
Tangible Fixed Assets Depreciation Charged In Period    399836       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 583           
Tangible Fixed Assets Disposals 28 206           
Taxation Social Security Due Within One Year86813 550           
Trade Creditors Within One Year2 7301 842           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: August 19, 2023
filed on: 18th, September 2023
Free Download (1 page)

Company search

Advertisements