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

Mrj Design & Build Ltd FARNBOROUGH


Mrj Design & Build started in year 2014 as Private Limited Company with registration number 09074443. The Mrj Design & Build company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Farnborough at 24 Bridge Road. Postal code: GU14 0HP.

There is a single director in the company at the moment - Michael J., appointed on 1 October 2018. In addition, a secretary was appointed - Michael J., appointed on 6 June 2014. As of 29 May 2024, there were 2 ex directors - Roy J., Sharon J. and others listed below. There were no ex secretaries.

Mrj Design & Build Ltd Address / Contact

Office Address 24 Bridge Road
Town Farnborough
Post code GU14 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09074443
Date of Incorporation Fri, 6th Jun 2014
Industry Development of building projects
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Michael J.

Position: Director

Appointed: 01 October 2018

Michael J.

Position: Secretary

Appointed: 06 June 2014

Roy J.

Position: Director

Appointed: 06 June 2014

Resigned: 01 October 2018

Sharon J.

Position: Director

Appointed: 06 June 2014

Resigned: 01 October 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Michael J. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Roy J. This PSC owns 25-50% shares. Moving on, there is Sharon J., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Michael J.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Roy J.

Notified on 1 July 2016
Ceased on 1 October 2018
Nature of control: 25-50% shares

Sharon J.

Notified on 1 July 2016
Ceased on 1 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth787837     
Balance Sheet
Cash Bank On Hand    16 3427 853111 153
Current Assets7 58111 3848743 06736 35750 906113 054
Debtors   3 06717 2102 2541 901
Net Assets Liabilities 837324-2 4514 38021 51156 473
Other Debtors    1 927 41
Property Plant Equipment   5 82535 37327 62423 616
Total Inventories    2 80540 799 
Net Assets Liabilities Including Pension Asset Liability787837     
Reserves/Capital
Shareholder Funds787837     
Other
Version Production Software    2 0222 021 
Accrued Liabilities    550550600
Accrued Liabilities Not Expressed Within Creditors Subtotal 550550550   
Accumulated Depreciation Impairment Property Plant Equipment   1 45612 87722 0986 014
Additions Other Than Through Business Combinations Property Plant Equipment    40 9691 47220 787
Average Number Employees During Period   1111
Bank Borrowings    50 00036 66727 500
Bank Borrowings Overdrafts     10 00010 000
Creditors 9 997 11 34317 35020 35252 697
Cumulative Preference Share Dividends Unpaid   550550  
Fixed Assets   5 825   
Increase From Depreciation Charge For Year Property Plant Equipment    11 4219 2217 504
Net Current Assets Liabilities787837874-8 27619 00730 55460 357
Other Creditors    6 23516619 497
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 588
Other Disposals Property Plant Equipment      40 879
Property Plant Equipment Gross Cost   7 28148 25049 72229 630
Taxation Social Security Payable    -2 3965 47522 118
Total Assets Less Current Liabilities787837874-1 90154 38058 17883 973
Trade Creditors Trade Payables   10 79312 9614 161482
Trade Debtors Trade Receivables   3 06715 2832 2541 860
Creditors Due Within One Year6 79410 547     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On April 1, 2024 secretary's details were changed
filed on: 2nd, April 2024
Free Download (1 page)

Company search