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

Mjg Decorators Limited LEEDS


Founded in 2006, Mjg Decorators, classified under reg no. 05887253 is an active company. Currently registered at Unit 9 Ashbrooke Park LS11 5SF, Leeds the company has been in the business for 18 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 21st August 2006 Mjg Decorators Limited is no longer carrying the name Mjg Decorating.

The firm has 3 directors, namely Mark B., James R. and Gavin E.. Of them, Gavin E. has been with the company the longest, being appointed on 26 July 2006 and Mark B. has been with the company for the least time - from 20 August 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mjg Decorators Limited Address / Contact

Office Address Unit 9 Ashbrooke Park
Office Address2 Parkside Lane
Town Leeds
Post code LS11 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05887253
Date of Incorporation Wed, 26th Jul 2006
Industry Painting
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 20 August 2012

James R.

Position: Director

Appointed: 20 August 2007

Gavin E.

Position: Director

Appointed: 26 July 2006

Mark B.

Position: Director

Appointed: 20 August 2007

Resigned: 03 November 2014

Julie H.

Position: Secretary

Appointed: 20 August 2007

Resigned: 02 August 2010

Mark B.

Position: Director

Appointed: 20 August 2007

Resigned: 02 December 2011

Gavin E.

Position: Director

Appointed: 26 July 2006

Resigned: 16 June 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 July 2006

Resigned: 26 July 2006

Dorothy W.

Position: Secretary

Appointed: 26 July 2006

Resigned: 20 August 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2006

Resigned: 26 July 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Gavin E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Gavin E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Mjg Decorating August 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth127 015129 385312 813
Balance Sheet
Cash Bank In Hand93 829101 86259 255
Current Assets220 904223 857499 746
Debtors127 075121 995440 491
Net Assets Liabilities Including Pension Asset Liability127 015129 385312 813
Tangible Fixed Assets26 24331 94336 217
Reserves/Capital
Called Up Share Capital967272
Profit Loss Account Reserve126 915129 285312 713
Shareholder Funds127 015129 385312 813
Other
Creditors Due After One Year 4 750 
Creditors Due Within One Year115 195115 531216 116
Fixed Assets26 24331 94336 217
Net Current Assets Liabilities105 709108 326283 630
Number Shares Allotted967272
Other Aggregate Reserves428 
Par Value Share 11
Provisions For Liabilities Charges4 9376 1347 034
Share Capital Allotted Called Up Paid967272
Share Premium Account 2828
Tangible Fixed Assets Additions 13 47513 885
Tangible Fixed Assets Cost Or Valuation47 18660 66174 546
Tangible Fixed Assets Depreciation20 94328 71838 329
Tangible Fixed Assets Depreciation Charged In Period 7 7759 611
Total Assets Less Current Liabilities131 952140 269319 847

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Change of share class name or designation
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements