Mjs Health Limited GERRARDS CROSS


Founded in 1997, Mjs Health, classified under reg no. 03352264 is an active company. Currently registered at 24 Daleside SL9 7JE, Gerrards Cross the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Sat, 28th Apr 2018 Mjs Health Limited is no longer carrying the name Housesitters Security.

The firm has one director. Mike S., appointed on 1 September 2002. There are currently no secretaries appointed. At present 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.

Mjs Health Limited Address / Contact

Office Address 24 Daleside
Town Gerrards Cross
Post code SL9 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352264
Date of Incorporation Mon, 14th Apr 1997
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Mike S.

Position: Director

Appointed: 01 September 2002

David T.

Position: Secretary

Appointed: 01 October 2004

Resigned: 31 December 2013

Mike S.

Position: Secretary

Appointed: 02 September 2002

Resigned: 01 October 2004

Gail S.

Position: Director

Appointed: 01 September 2002

Resigned: 01 October 2004

Yvonne M.

Position: Director

Appointed: 14 April 1997

Resigned: 31 August 2002

Leigh W.

Position: Director

Appointed: 14 April 1997

Resigned: 14 April 1997

John M.

Position: Secretary

Appointed: 14 April 1997

Resigned: 31 August 2002

Philip W.

Position: Secretary

Appointed: 14 April 1997

Resigned: 14 April 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Mike S. The abovementioned PSC and has 75,01-100% shares.

Mike S.

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

Company previous names

Housesitters Security April 28, 2018
Truey June 28, 2004
Housesitters September 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-1 312-57612     
Balance Sheet
Current Assets1 3302 077118 93411 03237 01620 51730 109
Net Assets Liabilities   13 8081 76911 8352861 187
Cash Bank In Hand8052 077       
Debtors525        
Net Assets Liabilities Including Pension Asset Liability-1 312-57622     
Tangible Fixed Assets147424       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-1 314-578       
Shareholder Funds-1 312-57612     
Other
Average Number Employees During Period     1111
Creditors    11 9163 44016 86110 29117 362
Depreciation Amortisation Impairment Expense    2 4962 4972 496  
Fixed Assets147424  44 33441 83739 34037 72036 100
Net Current Assets Liabilities-1 459-1 000114827 59220 15510 22612 747
Other Operating Expenses Format2    17 06547 09622 105  
Profit Loss    -3 8098 57727 566  
Staff Costs Employee Benefits Expense     12 6008 400  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     1 1796 466  
Total Assets Less Current Liabilities-1 312-5761243 85249 42959 49547 94648 847
Turnover Revenue    15 75259 34967 033  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 500    
Creditors Due Within One Year2 7893 077       
Number Shares Allotted22       
Par Value Share11       
Called Up Share Capital Not Paid Not Expressed As Current Asset  22     
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 525       
Tangible Fixed Assets Cost Or Valuation465990       
Tangible Fixed Assets Depreciation318566       
Tangible Fixed Assets Depreciation Charged In Period 248       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, June 2023
Free Download (3 pages)

Company search

Advertisements