Mj Impressions Limited OTFORD


Mj Impressions started in year 1995 as Private Limited Company with registration number 03035760. The Mj Impressions company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Otford at Downsview. Postal code: TN14 5RL. Since 1995/12/08 Mj Impressions Limited is no longer carrying the name Art & Technical Supplies.

There is a single director in the firm at the moment - Mark R., appointed on 21 March 1995. In addition, a secretary was appointed - Mark R., appointed on 4 May 2001. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thomas L. who worked with the the firm until 4 May 2001.

Mj Impressions Limited Address / Contact

Office Address Downsview
Office Address2 Shoreham Road
Town Otford
Post code TN14 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035760
Date of Incorporation Tue, 21st Mar 1995
Industry Printing n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Mark R.

Position: Secretary

Appointed: 04 May 2001

Mark R.

Position: Director

Appointed: 21 March 1995

Weisz Investments Limited

Position: Corporate Director

Appointed: 01 May 1995

Resigned: 04 May 2001

Thomas L.

Position: Director

Appointed: 21 March 1995

Resigned: 04 May 2001

James R.

Position: Director

Appointed: 21 March 1995

Resigned: 07 April 2010

Thomas L.

Position: Secretary

Appointed: 21 March 1995

Resigned: 04 May 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 1995

Resigned: 21 March 1995

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1995

Resigned: 21 March 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is The More Juice Group Limited from Otford, England. The abovementioned PSC is categorised as "a private limited by shares", 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.

The More Juice Group Limited

Downsview Shoreham Road, Otford, Kent, TN14 4TD, England

Legal authority England And Wales
Legal form Private Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06603628
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Art & Technical Supplies December 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 029 3981 130 740        
Balance Sheet
Cash Bank In Hand29 803195 377        
Cash Bank On Hand 195 37754 60730 453148 4725 5622 00153 4473 3656 764
Current Assets1 498 6881 641 7871 554 1241 576 0821 356 5981 337 61086 981142 054172 823196 958
Debtors1 467 3851 444 9101 498 0171 544 1291 208 1261 332 04884 98088 607169 458190 194
Net Assets Liabilities 1 130 7401 147 0601 180 6261 199 3591 246 16519 99724 54848 38063 292
Net Assets Liabilities Including Pension Asset Liability1 029 3981 130 740        
Other Debtors 1 186 0251 157 0081 216 5081 088 3181 243 81156 84977 080163 814184 851
Property Plant Equipment 81 72981 40750 8434 410     
Stocks Inventory1 5001 500        
Tangible Fixed Assets51 80381 729        
Total Inventories 1 5001 5001 500      
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 029 2981 130 640        
Shareholder Funds1 029 3981 130 740        
Other
Accumulated Depreciation Impairment Property Plant Equipment 225 602272 06842 00859 99064 40064 400   
Average Number Employees During Period  3227812222
Bank Borrowings Overdrafts  63 330    41 66732 09410 000
Bank Overdrafts  63 330       
Creditors 28 95639 12819 7136 53493466 98441 66732 094111 277
Creditors Due After One Year24 00028 956        
Creditors Due Within One Year497 093563 820        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    281 429  64 400  
Disposals Property Plant Equipment    308 144  64 400  
Dividends Paid  60 000100 000      
Finance Lease Liabilities Present Value Total 28 95639 12819 7136 534934    
Increase From Depreciation Charge For Year Property Plant Equipment  46 46621 27512 6724 410    
Net Current Assets Liabilities1 001 5951 077 9671 117 8391 157 0221 202 3211 247 09919 99766 21580 47485 681
Number Shares Allotted 100        
Other Creditors 100 37881 84564 17960 20561 93357 56956 24065 81887 520
Other Taxation Social Security Payable 134 149119 040110 87651 71022 2028 63810 66715 93112 918
Par Value Share 1        
Profit Loss  76 320133 566      
Property Plant Equipment Gross Cost 307 331353 47564 47064 40064 40064 400   
Provisions For Liabilities Balance Sheet Subtotal  13 0587 526838     
Secured Debts63 578         
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation248 607307 331        
Tangible Fixed Assets Depreciation196 804225 602        
Total Additions Including From Business Combinations Property Plant Equipment  46 14419 069      
Total Assets Less Current Liabilities1 053 3981 159 6961 199 2461 207 8651 206 7311 247 09919 99766 21580 47485 681
Trade Creditors Trade Payables 313 035147 369224 59130 198776777599600839
Trade Debtors Trade Receivables 258 885341 009327 621119 80888 23728 13111 5275 6445 343
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    6 535     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (7 pages)

Company search