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

M.j.c. Developments Limited STOCKPORT


Founded in 1991, M.j.c. Developments, classified under reg no. 02628733 is an active company. Currently registered at 15a School Street Trading Estate SK7 4RA, Stockport the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Keilly B. and Richard C.. In addition one secretary - Madalane C. - is with the firm. As of 26 April 2024, there was 1 ex director - Malcolm C.. There were no ex secretaries.

M.j.c. Developments Limited Address / Contact

Office Address 15a School Street Trading Estate
Office Address2 Hazel Grove
Town Stockport
Post code SK7 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628733
Date of Incorporation Thu, 11th Jul 1991
Industry Development of building projects
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Keilly B.

Position: Director

Appointed: 23 July 2015

Richard C.

Position: Director

Appointed: 12 July 2015

Madalane C.

Position: Secretary

Appointed: 26 November 1991

Malcolm C.

Position: Director

Appointed: 26 November 1991

Resigned: 28 March 2017

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 11 July 1991

Resigned: 26 November 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 11 July 1991

Resigned: 26 November 1991

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Keilly B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Richard C. This PSC has significiant influence or control over the company,. Then there is Malcolm C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Keilly B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Richard C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Malcolm C.

Notified on 30 June 2016
Ceased on 28 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth7 882 0978 028 510    
Balance Sheet
Cash Bank On Hand  1 304 253507 882823 270765 669
Current Assets1 615 2191 238 9951 408 7721 041 9411 056 330977 098
Debtors18 88717 364104 519534 059233 060211 429
Net Assets Liabilities  8 004 4658 015 8588 017 3448 041 987
Other Debtors  104 519471 294193 220146 026
Property Plant Equipment  7 810 9358 076 2018 893 1248 886 065
Cash Bank In Hand1 596 3321 221 631    
Net Assets Liabilities Including Pension Asset Liability7 882 0978 028 510    
Tangible Fixed Assets7 607 7327 717 741    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve4 113 9094 260 322    
Shareholder Funds7 882 0978 028 510    
Other
Accumulated Depreciation Impairment Property Plant Equipment  162 076169 595173 890180 949
Amounts Owed To Group Undertakings Participating Interests  900 000900 000900 000900 000
Average Number Employees During Period  2 22
Bank Borrowings Overdrafts     24 165
Corporation Tax Payable  87 57965 74897 75170 740
Creditors  1 264 6291 144 9621 937 5961 267 021
Depreciation Rate Used For Property Plant Equipment   151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 086 
Disposals Property Plant Equipment    14 544 
Fixed Assets8 068 3628 178 3718 271 5658 536 8319 353 7549 346 695
Increase From Depreciation Charge For Year Property Plant Equipment   7 5198 3817 059
Investments  460 630460 630460 630460 630
Investments Fixed Assets460 630460 630460 630460 630460 630460 630
Investments In Group Undertakings Participating Interests  460 630460 630460 630460 630
Net Current Assets Liabilities1 481 8141 116 317144 143-103 021-881 266-289 923
Other Creditors  277 050174 465222 064253 198
Other Taxation Social Security Payable    10 50010 500
Property Plant Equipment Gross Cost  7 973 0108 245 7969 067 0149 067 014
Provisions For Liabilities Balance Sheet Subtotal  411 243417 952455 145559 777
Total Additions Including From Business Combinations Property Plant Equipment    835 762 
Total Assets Less Current Liabilities9 550 1769 294 6888 415 7088 433 8108 472 4899 056 772
Trade Creditors Trade Payables   4 749707 2808 418
Trade Debtors Trade Receivables   62 76539 84065 403
Advances Credits Directors  127 000373 00077 331 
Advances Credits Made In Period Directors   500 00022 417 
Advances Credits Repaid In Period Directors   10 078308 008 
Creditors Due After One Year1 554 0001 154 000    
Creditors Due Within One Year133 405122 678    
Number Shares Allotted 1 000    
Par Value Share 1    
Provisions For Liabilities Charges114 079112 178    
Revaluation Reserve3 767 1883 767 188    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Additions 120 764    
Tangible Fixed Assets Cost Or Valuation7 741 3857 862 149    
Tangible Fixed Assets Depreciation133 653144 408    
Tangible Fixed Assets Depreciation Charged In Period 10 755    

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 Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements