M J Events Support Limited FARNBOROUGH


M J Events Support started in year 2005 as Private Limited Company with registration number 05333880. The M J Events Support company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Farnborough at Inspiration House. Postal code: GU14 6HD.

There is a single director in the firm at the moment - Martin J., appointed on 10 February 2005. In addition, a secretary was appointed - Kim J., appointed on 14 February 2022. As of 19 April 2024, there were 2 ex secretaries - Ellen B., Kim J. and others listed below. There were no ex directors.

M J Events Support Limited Address / Contact

Office Address Inspiration House
Office Address2 187 Lynchford Road
Town Farnborough
Post code GU14 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05333880
Date of Incorporation Mon, 17th Jan 2005
Industry Private security activities
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Kim J.

Position: Secretary

Appointed: 14 February 2022

Martin J.

Position: Director

Appointed: 10 February 2005

Ellen B.

Position: Secretary

Appointed: 14 May 2013

Resigned: 14 February 2022

Kim J.

Position: Secretary

Appointed: 01 March 2005

Resigned: 14 May 2013

La Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2005

Resigned: 10 February 2005

Lincroft Associates Limited

Position: Corporate Director

Appointed: 17 January 2005

Resigned: 10 February 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Mgb 2005 Holdings Ltd from Farnborough, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mgb 2005 Holdings Ltd

Inspiriation House 187 Lynchford Road, Farnborough, Hants, GU14 6HD, United Kingdom

Legal authority English
Legal form Ltd
Notified on 6 April 2016
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 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth4 37235 1976 508   
Balance Sheet
Cash Bank On Hand  34 6989 06040 50312 355
Current Assets78 017112 38860 56268 94583 46984 785
Debtors75 01551 36425 86459 88542 96672 430
Net Assets Liabilities  6 50830 39215 475-17 584
Property Plant Equipment  27 05019 4959 016 
Cash Bank In Hand3 00261 02434 698   
Net Assets Liabilities Including Pension Asset Liability4 37235 1976 508   
Tangible Fixed Assets 36 06627 050   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve4 27235 0976 408   
Shareholder Funds4 37235 1976 508   
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 03327 38836 06745 083
Average Number Employees During Period  13213713494
Creditors  59 96643 58569 222101 256
Fixed Assets 36 06627 05019 4959 016 
Increase From Depreciation Charge For Year Property Plant Equipment   9 355 9 016
Net Current Assets Liabilities4 372-86959625 36014 247-16 471
Property Plant Equipment Gross Cost  45 08346 88345 08345 083
Total Additions Including From Business Combinations Property Plant Equipment   1 800  
Total Assets Less Current Liabilities4 37235 19727 64644 85523 263-16 471
Creditors Due After One Year  21 138   
Creditors Due Within One Year73 645113 25759 966   
Number Shares Allotted 11   
Par Value Share 11   
Share Capital Allotted Called Up Paid111   
Tangible Fixed Assets Additions 55 078    
Tangible Fixed Assets Cost Or Valuation 45 08345 083   
Tangible Fixed Assets Depreciation 9 01718 033   
Tangible Fixed Assets Depreciation Charged In Period 9 0179 016   
Tangible Fixed Assets Disposals 9 995    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 7th, June 2023
Free Download (7 pages)

Company search

Advertisements