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

M & J Scaffolding Limited SLEAFORD


M & J Scaffolding started in year 2002 as Private Limited Company with registration number 04621663. The M & J Scaffolding company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sleaford at 48 Westcliffe Road. Postal code: NG34 9AY.

There is a single director in the company at the moment - Nicola E., appointed on 1 December 2020. In addition, a secretary was appointed - Nicola E., appointed on 26 May 2006. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert W. who worked with the the company until 26 May 2006.

This company operates within the NG34 9AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1019862 . It is located at Silverdene, Fen Road, Sleaford with a total of 1 cars.

M & J Scaffolding Limited Address / Contact

Office Address 48 Westcliffe Road
Office Address2 Ruskington
Town Sleaford
Post code NG34 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621663
Date of Incorporation Thu, 19th Dec 2002
Industry Scaffold erection
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Nicola E.

Position: Director

Appointed: 01 December 2020

Nicola E.

Position: Secretary

Appointed: 26 May 2006

Mark E.

Position: Director

Appointed: 15 January 2003

Resigned: 19 March 2022

James E.

Position: Director

Appointed: 15 January 2003

Resigned: 05 January 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2002

Resigned: 19 December 2002

Robert W.

Position: Director

Appointed: 19 December 2002

Resigned: 26 May 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 2002

Resigned: 19 December 2002

Nicholas A.

Position: Director

Appointed: 19 December 2002

Resigned: 26 May 2006

Robert W.

Position: Secretary

Appointed: 19 December 2002

Resigned: 26 May 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Nicola E. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Mark E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicola E.

Notified on 19 March 2022
Nature of control: significiant influence or control

Mark E.

Notified on 6 April 2016
Ceased on 19 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 96448 44349 74146 07349 85872 801       
Balance Sheet
Cash Bank In Hand24 16819 93325 99921 27535 57559 897       
Cash Bank On Hand     59 89776 332101 15187 644116 441106 644122 137192 863
Current Assets53 98251 83157 54053 36258 35994 515112 386147 615152 028154 927125 704172 307216 291
Debtors29 81431 89831 54132 08722 78434 61836 05446 46464 38438 48619 06050 17023 428
Net Assets Liabilities     72 80198 792149 207166 989153 493123 945157 931218 018
Net Assets Liabilities Including Pension Asset Liability47 96448 44349 74146 07349 85872 801       
Other Debtors     965113563695357273 1533 365
Property Plant Equipment     13 06821 37030 94040 98637 41135 42438 07349 165
Tangible Fixed Assets14 71314 6437 7795 1876 52913 068       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve47 86448 34349 64145 97349 75872 701       
Shareholder Funds47 96448 44349 74146 07349 85872 801       
Other
Accumulated Depreciation Impairment Property Plant Equipment     72 54975 96180 50782 48190 03995 481103 832117 690
Average Number Employees During Period      3333332
Corporation Tax Payable     11 4228 74613 8799 2126 3109 01616 00314 333
Corporation Tax Recoverable     2 8952 3537 77711 39813 2328 3483 8036 447
Creditors     32 67331 10423 79218 23831 73730 45345 21638 097
Creditors Due Within One Year19 10816 21914 93812 18914 34032 673       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 283 2 784  
Disposals Property Plant Equipment        7 250 3 650  
Dividends Paid      16 00017 00031 00037 50039 47439 68410 000
Increase From Depreciation Charge For Year Property Plant Equipment      3 4124 5468 2577 5588 2268 35113 858
Net Current Assets Liabilities34 87435 61242 60241 17344 01961 84281 282123 823133 790123 19095 251127 091178 194
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     2 1792 1821 9302 0151 2751 1451 1701 220
Other Taxation Social Security Payable        91530 1 522
Par Value Share 111111111111
Profit Loss      41 99167 41548 78224 0049 92673 67070 087
Property Plant Equipment Gross Cost     85 61797 331111 447123 467127 450130 905141 905166 855
Provisions      3 8605 5567 7877 1086 7307 2339 341
Provisions For Liabilities Balance Sheet Subtotal     2 1093 8605 5567 7877 1086 7307 2339 341
Provisions For Liabilities Charges1 6231 8126402876902 109       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 7 250  4 0429 261       
Tangible Fixed Assets Cost Or Valuation65 06472 31472 31472 31476 35685 617       
Tangible Fixed Assets Depreciation50 35157 67164 53567 12769 82772 549       
Tangible Fixed Assets Depreciation Charged In Period 7 3206 8642 5922 7002 722       
Total Additions Including From Business Combinations Property Plant Equipment      11 71414 11619 2703 9837 10511 00024 950
Total Assets Less Current Liabilities49 58750 25550 38146 36050 54874 910102 652154 763174 776160 601130 675165 164227 359
Trade Creditors Trade Payables      393407213 2682 6292 909
Trade Debtors Trade Receivables     31 62733 19038 33152 61724 7199 98543 21413 616

Transport Operator Data

Silverdene
Address Fen Road , Ruskington
City Sleaford
Post code NG34 9TH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements