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

M.j.tree Services Limited NORFOLK


M.j.tree Services started in year 2004 as Private Limited Company with registration number 05054938. The M.j.tree Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Norfolk at Chancellors Cottage. Postal code: NR26 8HR.

There is a single director in the firm at the moment - Martin P., appointed on 25 February 2004. In addition, a secretary was appointed - Caroline S., appointed on 19 October 2007. Currenlty, the firm lists one former director, whose name is Kim P. and who left the the firm on 28 February 2007. In addition, there is one former secretary - Kim P. who worked with the the firm until 28 February 2007.

This company operates within the NR11 7DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1096476 . It is located at The Meadows, Mill Road, Norwich with a total of 2 cars.

M.j.tree Services Limited Address / Contact

Office Address Chancellors Cottage
Office Address2 46 Holway Road Sheringham
Town Norfolk
Post code NR26 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05054938
Date of Incorporation Wed, 25th Feb 2004
Industry Support services to forestry
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Caroline S.

Position: Secretary

Appointed: 19 October 2007

Martin P.

Position: Director

Appointed: 25 February 2004

Margaret D.

Position: Nominee Secretary

Appointed: 25 February 2004

Resigned: 25 February 2004

Pamela P.

Position: Nominee Director

Appointed: 25 February 2004

Resigned: 25 February 2004

Kim P.

Position: Director

Appointed: 25 February 2004

Resigned: 28 February 2007

Kim P.

Position: Secretary

Appointed: 25 February 2004

Resigned: 28 February 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Martin P. This PSC and has 75,01-100% shares.

Martin P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-28
Net Worth32 57248 48537 04852 60350 73436 46635 876   
Balance Sheet
Cash Bank In Hand10010010030 10030 10029 258    
Current Assets35 78253 19964 40059 94251 08945 41868 049126 827132 201130 005
Debtors4353 09964 30029 84220 98916 160    
Net Assets Liabilities Including Pension Asset Liability32 57248 48537 04852 60350 73436 46635 876   
Stocks Inventory35 639         
Tangible Fixed Assets38 96963 36349 01654 30791 96785 345    
Net Assets Liabilities      35 876128 370101 451114 018
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve32 47248 38536 94852 50350 63436 366    
Shareholder Funds32 57248 48537 04852 60350 73436 46635 876   
Other
Creditors Due After One Year Total Noncurrent Liabilities22 5904 887        
Creditors Due Within One Year Total Current Liabilities19 58963 190        
Fixed Assets38 96963 36349 01654 30791 96785 34590 257184 754158 973211 239
Net Current Assets Liabilities16 193-9 991-11 968-1 704-41 233-48 879-54 38156 38457 52297 221
Tangible Fixed Assets Additions 41 9006 90222 38766 62620 358    
Tangible Fixed Assets Cost Or Valuation52 43494 33494 729116 636183 262203 620    
Tangible Fixed Assets Depreciation13 46530 97145 71362 32991 295118 275    
Tangible Fixed Assets Depreciation Charge For Period 17 506        
Total Assets Less Current Liabilities55 16253 37237 04852 60350 73436 46535 876128 370101 446114 018
Creditors      122 430183 212189 728227 226
Creditors Due After One Year 4 887        
Creditors Due Within One Year 63 19076 36861 64692 32294 297122 430   
Tangible Fixed Assets Depreciation Charged In Period  14 74216 61628 96626 980    
Tangible Fixed Assets Disposals  6 507480      

Transport Operator Data

The Meadows
Address Mill Road , Banningham
City Norwich
Post code NR11 7DT
Vehicles 2

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Amended total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 8th, December 2023
Free Download (13 pages)

Company search

Advertisements