Mojo Graphics (UK) Ltd MIDDLESBROUGH


Mojo Graphics (UK) Ltd is a private limited company situated at 45 Skippers Lane, Middlesbrough TS6 0HY. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-05-08, this 6-year-old company is run by 1 director.
Director John O., appointed on 08 May 2017.
The company is officially classified as "specialised design activities" (SIC: 74100). According to CH data there was a change of name on 2017-12-28 and their previous name was Mj Vehicle Graphics Ltd.
The latest confirmation statement was sent on 2023-05-07 and the due date for the following filing is 2024-05-21. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Mojo Graphics (UK) Ltd Address / Contact

Office Address 45 Skippers Lane
Town Middlesbrough
Post code TS6 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10757929
Date of Incorporation Mon, 8th May 2017
Industry specialised design activities
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

John O.

Position: Director

Appointed: 08 May 2017

Matthew O.

Position: Director

Appointed: 08 May 2017

Resigned: 31 October 2023

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Matthew O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew O.

Notified on 8 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mj Vehicle Graphics December 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand3 1593 7684 30530 60539 545
Current Assets7 66013 33314 21744 73550 786
Debtors3 5017 0346 6489 9106 870
Net Assets Liabilities-16 594-23 603-20 7634 6794 002
Other Debtors2 1606 0185 6935 6495 326
Property Plant Equipment12 28210 53725 85519 45612 547
Total Inventories1 0002 5313 2644 2204 371
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7094 66710 70917 70724 616
Additions Other Than Through Business Combinations Property Plant Equipment13 9911 21321 360599 
Average Number Employees During Period11122
Bank Overdrafts11364   
Creditors5368731 3855 3627 581
Increase From Depreciation Charge For Year Property Plant Equipment1 7092 9586 0426 9986 909
Net Current Assets Liabilities7 12412 46012 83239 37343 205
Other Creditors36 00046 60059 4501 7681 975
Property Plant Equipment Gross Cost13 99115 20436 56437 16337 163
Taxation Social Security Payable   2 5313 805
Total Assets Less Current Liabilities19 40622 99738 68758 82955 752
Trade Creditors Trade Payables4238091 3851 0631 801
Trade Debtors Trade Receivables1 3411 0169554 2611 544
Amount Specific Advance Or Credit Directors2 1605 7225 1505 1505 150
Amount Specific Advance Or Credit Made In Period Directors8 32012 00012 00011 29112 688
Amount Specific Advance Or Credit Repaid In Period Directors6 1608 43812 57211 29112 688

Company filings

Filing category
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements