M D J French & Co Ltd WEYMOUTH


Founded in 2014, M D J French &, classified under reg no. 09197251 is an active company. Currently registered at Unit 11 Basepoint Busness Centre DT4 7BS, Weymouth the company has been in the business for ten years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Shoaib A., appointed on 16 March 2023. In addition, a secretary was appointed - Timothy P., appointed on 7 November 2023. As of 9 June 2024, there were 2 ex directors - Amine B., Michael F. and others listed below. There were no ex secretaries.

M D J French & Co Ltd Address / Contact

Office Address Unit 11 Basepoint Busness Centre
Office Address2 15 Jubilee Close
Town Weymouth
Post code DT4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09197251
Date of Incorporation Mon, 1st Sep 2014
Industry Other human health activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Timothy P.

Position: Secretary

Appointed: 07 November 2023

Shoaib A.

Position: Director

Appointed: 16 March 2023

Amine B.

Position: Director

Appointed: 24 August 2021

Resigned: 16 March 2023

Michael F.

Position: Director

Appointed: 01 September 2014

Resigned: 11 August 2021

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Shoaib A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bennouna Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shoaib A.

Notified on 16 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bennouna Ltd

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13444850
Notified on 11 August 2021
Ceased on 16 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael F.

Notified on 6 April 2016
Ceased on 11 August 2021
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 2015-09-302016-09-302017-09-302018-09-302020-09-302021-09-302022-09-30
Net Worth-37 752-56 533-46 308    
Balance Sheet
Cash Bank On Hand    98 954115 9354 926
Current Assets34 64768 21179 95384 262158 602144 171143 406
Debtors16 61642 749  15 2821 85390 433
Net Assets Liabilities  46 3089 53745 52369 561103 718
Property Plant Equipment    5 4815 07411 914
Total Inventories    44 36626 38348 047
Cash Bank In Hand5 6824 228     
Intangible Fixed Assets28 98019 320     
Net Assets Liabilities Including Pension Asset Liability-37 752-56 533-46 308    
Stocks Inventory12 34921 234     
Tangible Fixed Assets5 6605 431     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-37 852-56 633     
Shareholder Funds-37 752-56 533-46 308    
Other
Version Production Software     2 0232 024
Accrued Liabilities    5 4892 766 
Accumulated Amortisation Impairment Intangible Assets      10 597
Accumulated Depreciation Impairment Property Plant Equipment    5 1645 90011 400
Additions Other Than Through Business Combinations Property Plant Equipment     32912 340
Average Number Employees During Period    252626
Bank Borrowings     17 33870 200
Bank Borrowings Overdrafts      25 400
Creditors  140 53797 723118 56062 34676 775
Fixed Assets34 64024 75114 2763 924 5 074107 287
Increase From Amortisation Charge For Year Intangible Assets      10 597
Increase From Depreciation Charge For Year Property Plant Equipment     7365 500
Intangible Assets      95 373
Intangible Assets Gross Cost      105 970
Loans From Directors    42 814  
Net Current Assets Liabilities-72 392-81 284-60 58413 46140 04281 82566 631
Other Creditors    20 00024 31356
Prepayments Accrued Income    3 379 50 000
Property Plant Equipment Gross Cost    10 64510 97423 314
Taxation Social Security Payable    20 94516 51135 357
Total Additions Including From Business Combinations Intangible Assets      105 970
Total Assets Less Current Liabilities-37 752-56 533-46 3089 53745 52386 899173 918
Trade Creditors Trade Payables    29 31218 75615 962
Trade Debtors Trade Receivables    11 9031 85340 433
Creditors Due Within One Year107 039149 495140 537    
Intangible Fixed Assets Additions38 640      
Intangible Fixed Assets Aggregate Amortisation Impairment9 66019 320     
Intangible Fixed Assets Amortisation Charged In Period9 6609 660     
Intangible Fixed Assets Cost Or Valuation38 64038 640     
Tangible Fixed Assets Additions6 659729     
Tangible Fixed Assets Cost Or Valuation6 6597 388     
Tangible Fixed Assets Depreciation9991 957     
Tangible Fixed Assets Depreciation Charged In Period999958     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Appointment (date: November 7, 2023) of a secretary
filed on: 7th, November 2023
Free Download (2 pages)

Company search