Mjs Express Limited HUNTINGDON


Mjs Express started in year 1998 as Private Limited Company with registration number 03516666. The Mjs Express company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Huntingdon at The Paddocks Moor Road. Postal code: PE19 5BJ.

The company has 3 directors, namely Josh S., Mark S. and Julie S.. Of them, Julie S. has been with the company the longest, being appointed on 25 February 1998 and Josh S. and Mark S. have been with the company for the least time - from 20 April 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael S. who worked with the the company until 21 May 2015.

This company operates within the PE19 5BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233604 . It is located at Southgate Hangar, Airfield & Industrial Estate, Bedford with a total of 17 carsand 16 trailers. It has two locations in the UK.

Mjs Express Limited Address / Contact

Office Address The Paddocks Moor Road
Office Address2 Great Staughton St Neots
Town Huntingdon
Post code PE19 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03516666
Date of Incorporation Wed, 25th Feb 1998
Industry Freight transport by road
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Josh S.

Position: Director

Appointed: 20 April 2016

Mark S.

Position: Director

Appointed: 20 April 2016

Julie S.

Position: Director

Appointed: 25 February 1998

Michael S.

Position: Director

Appointed: 21 May 2015

Resigned: 13 August 2015

Michael S.

Position: Director

Appointed: 25 February 1998

Resigned: 21 May 2015

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1998

Resigned: 25 February 1998

Michael S.

Position: Secretary

Appointed: 25 February 1998

Resigned: 21 May 2015

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1998

Resigned: 25 February 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Julie S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julie S.

Notified on 26 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth961 8431 075 8621 137 639
Balance Sheet
Cash Bank In Hand289 336255 477354 817
Current Assets780 314659 577693 313
Debtors484 328395 588334 984
Net Assets Liabilities Including Pension Asset Liability961 8431 075 8621 137 639
Stocks Inventory6 6508 5123 512
Tangible Fixed Assets835 713845 379864 564
Reserves/Capital
Called Up Share Capital100102102
Profit Loss Account Reserve961 7431 075 7601 137 537
Shareholder Funds961 8431 075 8621 137 639
Other
Creditors Due After One Year65 18684 28176 951
Creditors Due Within One Year557 439251 730219 702
Fixed Assets881 432845 379 
Investments Fixed Assets45 719  
Net Current Assets Liabilities222 875407 847473 611
Number Shares Allotted 11
Par Value Share 1 
Provisions For Liabilities Charges77 27893 083123 585
Share Capital Allotted Called Up Paid10011
Tangible Fixed Assets Additions 363 448 
Tangible Fixed Assets Cost Or Valuation1 478 5671 424 7811 540 998
Tangible Fixed Assets Depreciation642 854579 402676 434
Tangible Fixed Assets Depreciation Charged In Period 156 191 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 219 643 
Tangible Fixed Assets Disposals 417 234 
Total Assets Less Current Liabilities1 104 3071 253 2261 338 175
Obligations Under Finance Lease Hire Purchase Contracts After One Year 84 28176 951
Value Shares Allotted  1

Transport Operator Data

Southgate Hangar
Address Airfield & Industrial Estate , Little Staughton
City Bedford
Post code MK44 2BN
Vehicles 7
Trailers 10
The Paddocks
Address Moor Road , Great Staughton
City St. Neots
Post code PE19 5BJ
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements