Mjas Developments Ltd BIRMINGHAM


Founded in 2014, Mjas Developments, classified under reg no. 09180983 is an active company. Currently registered at 2 Wheeleys Road B15 2LD, Birmingham the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Arandeep S., Jeetinder S. and Manjit S.. In addition one secretary - Jeetinder S. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Mjas Developments Ltd Address / Contact

Office Address 2 Wheeleys Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09180983
Date of Incorporation Tue, 19th Aug 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jeetinder S.

Position: Secretary

Appointed: 19 August 2014

Arandeep S.

Position: Director

Appointed: 19 August 2014

Jeetinder S.

Position: Director

Appointed: 19 August 2014

Manjit S.

Position: Director

Appointed: 19 August 2014

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Manjit S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeetinder S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Arandeep S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Manjit S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeetinder S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arandeep S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33       
Balance Sheet
Cash Bank In Hand33       
Current Assets9031 8032 7033 0283 74838 140104 801177 455222 799
Debtors9001 800       
Net Assets Liabilities     3 21837 38089 512115 269
Reserves/Capital
Called Up Share Capital33       
Shareholder Funds33       
Other
Average Number Employees During Period   333333
Creditors 1 8002 7003 0253 74534 92230 00030 37630 376
Creditors Due Within One Year9001 800       
Net Current Assets Liabilities333333 21867 380119 888145 645
Number Shares Allotted33       
Par Value Share11       
Share Capital Allotted Called Up Paid33       
Total Assets Less Current Liabilities333333 21867 380119 888145 645

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th March 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search