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

Mjgs Property Limited DROITWICH


Founded in 2014, Mjgs Property, classified under reg no. 09224327 is an active company. Currently registered at The Oakley WR9 9AY, Droitwich the company has been in the business for 10 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 30, 2022.

The company has 2 directors, namely Jacqueline S., Mark S.. Of them, Jacqueline S., Mark S. have been with the company the longest, being appointed on 5 December 2019. As of 20 May 2024, there was 1 ex director - Sandra M.. There were no ex secretaries.

Mjgs Property Limited Address / Contact

Office Address The Oakley
Office Address2 Kidderminster Road
Town Droitwich
Post code WR9 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09224327
Date of Incorporation Thu, 18th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Jacqueline S.

Position: Director

Appointed: 05 December 2019

Mark S.

Position: Director

Appointed: 05 December 2019

Sandra M.

Position: Director

Appointed: 18 September 2014

Resigned: 05 December 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Walker Sheppard Holdings Limited from Oswestry, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Walker Sheppard Holdings Limited

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10616055
Notified on 20 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark S.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth2542      
Balance Sheet
Cash Bank On Hand 1 1379427394051 935951445
Current Assets 1 137106 176105 66689 258117 884153 358162 196
Debtors  105 234104 92788 853115 949152 407161 751
Net Assets Liabilities    86 12286 7509 90310 868
Other Debtors  2 9252 9252 9252 9252 9252 925
Cash Bank In Hand21 137      
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Called Up Share Capital21 000      
Profit Loss Account Reserve -458      
Shareholder Funds2542      
Other
Amounts Owed By Related Parties  102 116102 00285 928113 024149 482158 826
Amounts Owed To Group Undertakings  25 45121 9012 54118 846131 329139 508
Average Number Employees During Period   11222
Bank Borrowings Overdrafts     12 5009 92310 283
Creditors 1 59525 85323 8204 14012 5009 92310 283
Deferred Tax Asset Debtors  193     
Disposals Investment Property Fair Value Model      2 
Fixed Assets  1 0001 0041 0041 0041 0061 006
Investment Property   44466
Investment Property Fair Value Model   4446 
Investments Fixed Assets 1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities2-45880 32381 84685 11898 24618 82020 145
Number Shares Issued Fully Paid   1 0001 0001 0001 0001 000
Other Creditors 1 5954028691 554792827906
Other Disposals Property Plant Equipment  1 325 000     
Par Value Share11 11111
Total Additions Including From Business Combinations Property Plant Equipment  1 325 000     
Total Assets Less Current Liabilities254281 32382 85086 12299 25019 82621 151
Trade Creditors Trade Payables   1 05045  132
Creditors Due Within One Year 1 595      
Number Shares Allotted21 000      
Called Up Share Capital Not Paid Not Expressed As Current Asset2       
Share Capital Allotted Called Up Paid21 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search