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

Mjn Engineering Property Services Limited CRAYFORD


Founded in 2000, Mjn Engineering Property Services, classified under reg no. 04100409 is an active company. Currently registered at 5 Mulberry Court DA1 4BF, Crayford the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 12th Apr 2022 Mjn Engineering Property Services Limited is no longer carrying the name J D Services Hvac Properties.

At present there are 2 directors in the the firm, namely Kimberley N. and Matthew N.. In addition one secretary - Kimberley N. - is with the company. 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.

Mjn Engineering Property Services Limited Address / Contact

Office Address 5 Mulberry Court
Office Address2 Bourne Industrial Park
Town Crayford
Post code DA1 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100409
Date of Incorporation Fri, 27th Oct 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Kimberley N.

Position: Director

Appointed: 01 September 2022

Matthew N.

Position: Director

Appointed: 19 January 2004

Kimberley N.

Position: Secretary

Appointed: 19 January 2004

Matthew N.

Position: Secretary

Appointed: 19 January 2004

Resigned: 01 September 2008

Christine N.

Position: Secretary

Appointed: 27 October 2000

Resigned: 19 January 2004

Christine N.

Position: Director

Appointed: 27 October 2000

Resigned: 19 January 2004

Kenneth N.

Position: Director

Appointed: 27 October 2000

Resigned: 19 January 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Matthew N. The abovementioned PSC has significiant influence or control over the company,.

Matthew N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

J D Services Hvac Properties April 12, 2022
J D Services (UK) July 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth290 811310 280       
Balance Sheet
Cash Bank On Hand 5 0459 78312 26212 59811 69627 56095 4551 030 490
Current Assets7 6725 3529 78315 09512 598 27 56097 8551 059 044
Debtors49307 2 833   2 40028 554
Net Assets Liabilities 310 280330 063350 985370 076386 227403 260422 5531 292 626
Other Debtors   2 833    26 154
Property Plant Equipment 1 036 2091 036 2091 036 2091 050 0091 045 4091 170 8091 319 2092 300 000
Cash Bank In Hand7 6235 045       
Net Assets Liabilities Including Pension Asset Liability290 811310 280       
Tangible Fixed Assets1 036 2091 036 209       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve180 581200 050       
Shareholder Funds290 811310 280       
Other
Instalment Debts Falling Due After5 Years139 3880       
Secured Debts278 2760       
Total Fixed Assets Cost Or Valuation1 038 9181 038 918       
Total Fixed Assets Depreciation2 7092 709       
Accumulated Depreciation Impairment Property Plant Equipment 2 709  4 6009 20013 80018 40018 400
Additions Other Than Through Business Combinations Property Plant Equipment    18 400 130 000153 000132 414
Average Number Employees During Period    11112
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       731 500863 914
Corporation Tax Payable 4 8674 946      
Creditors 731 281715 929700 319692 531670 878795 109994 511977 618
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        848 377
Increase From Depreciation Charge For Year Property Plant Equipment    4 6004 6004 6004 600 
Net Current Assets Liabilities-467 122-725 929-706 146-685 224-679 933-659 182-767 549-896 65681 426
Other Creditors 724 778704 489675 094686 124660 439779 554977 228977 618
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 709      
Other Disposals Property Plant Equipment  2 709      
Other Taxation Social Security Payable 1 6361 529      
Property Plant Equipment Gross Cost 1 038 9181 036 2091 036 2091 054 6091 054 6091 184 6091 337 6092 318 400
Taxation Social Security Payable  6 4754 9082 9716 8199 0488 131 
Total Assets Less Current Liabilities569 087310 280     422 5532 381 426
Total Increase Decrease From Revaluations Property Plant Equipment        848 377
Trade Creditors Trade Payables  4 96520 3173 4363 6206 5079 152 
Trade Debtors Trade Receivables 307     2 4002 400
Creditors Due After One Year Total Noncurrent Liabilities278 2760       
Creditors Due Within One Year Total Current Liabilities474 794731 281       
Fixed Assets1 036 2091 036 209       
Revaluation Reserve110 228110 228       
Tangible Fixed Assets Cost Or Valuation1 038 9181 038 918       
Tangible Fixed Assets Depreciation2 7092 709       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, June 2023
Free Download (7 pages)

Company search

Advertisements