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

Mjf Business Services Limited LONDON


Mjf Business Services started in year 1998 as Private Limited Company with registration number 03492478. The Mjf Business Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 112-114 Goswell Road. Postal code: EC1V 7DH.

At the moment there are 4 directors in the the firm, namely Áine P., John P. and Jonathan M. and others. In addition one secretary - Christopher J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew P. who worked with the the firm until 24 December 1998.

This company operates within the RM13 9BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK2003968 . It is located at 23 Easter Industrial Park, Ferry Lane, Rainham with a total of 6 carsand 4 trailers. It has two locations in the UK.

Mjf Business Services Limited Address / Contact

Office Address 112-114 Goswell Road
Town London
Post code EC1V 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492478
Date of Incorporation Wed, 14th Jan 1998
Industry Other building completion and finishing
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Áine P.

Position: Director

Appointed: 21 April 2021

John P.

Position: Director

Appointed: 09 April 2008

Jonathan M.

Position: Director

Appointed: 16 May 2006

Christopher J.

Position: Director

Appointed: 07 December 1998

Christopher J.

Position: Secretary

Appointed: 07 December 1998

Michael P.

Position: Director

Appointed: 08 May 2013

Resigned: 21 April 2021

Michael P.

Position: Director

Appointed: 16 May 2006

Resigned: 08 May 2013

David P.

Position: Director

Appointed: 16 May 2006

Resigned: 05 February 2008

Neil E.

Position: Director

Appointed: 09 January 2001

Resigned: 17 July 2008

Andrew P.

Position: Director

Appointed: 14 January 1998

Resigned: 24 December 1998

Andrew P.

Position: Secretary

Appointed: 14 January 1998

Resigned: 24 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1998

Resigned: 14 January 1998

Andrew P.

Position: Director

Appointed: 14 January 1998

Resigned: 16 July 2004

Brian W.

Position: Director

Appointed: 14 January 1998

Resigned: 30 September 2002

David C.

Position: Director

Appointed: 14 January 1998

Resigned: 15 February 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Mjf Group Ltd from Uxbridge, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mjf Group Ltd

River House Riverside Way, Uxbridge, UB8 2YF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02645633
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand833 394710 415860 228
Current Assets2 279 9481 895 3982 978 784
Debtors1 446 5541 184 9832 118 556
Net Assets Liabilities1 985 4492 025 5732 321 007
Property Plant Equipment3 245 4142 671 1812 364 094
Other
Accrued Liabilities Deferred Income390 601425 784388 658
Accumulated Depreciation Impairment Property Plant Equipment4 835 1555 437 7766 041 940
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -57 25448 744
Administrative Expenses1 212 0531 175 1221 298 326
Amounts Owed To Group Undertakings2 344 7261 376 3381 584 763
Amounts Recoverable On Contracts16 10939 013128 674
Average Number Employees During Period373537
Capital Commitments45 950  
Corporation Tax Payable75 28575 80986 201
Cost Sales4 086 1034 193 2814 425 532
Creditors3 249 0272 307 3742 739 495
Current Tax For Period103 589143 809102 053
Deferred Tax Liabilities290 886233 632282 376
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 807 
Disposals Property Plant Equipment 25 842 
Dividends Paid 300 000 
Dividends Paid On Shares Final 300 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases796 359343 319650 000
Gross Profit Loss1 417 1721 631 9291 745 473
Increase From Depreciation Charge For Year Property Plant Equipment 628 428604 164
Interest Payable Similar Charges Finance Costs94 59650 4424 382
Net Current Assets Liabilities-969 079-411 976239 289
Number Shares Issued Fully Paid 22
Operating Profit Loss263 417468 308447 147
Other Creditors 3 500 
Other Deferred Tax Expense Credit-58 547-57 25448 744
Other Interest Receivable Similar Income Finance Income14 0378 8133 466
Other Operating Income Format158 29811 501 
Par Value Share 11
Prepayments Accrued Income151 178108 619145 428
Profit Loss137 816340 124295 434
Profit Loss On Ordinary Activities Before Tax182 858426 679446 231
Property Plant Equipment Gross Cost8 080 5698 108 9578 406 034
Provisions290 886233 632282 376
Provisions For Liabilities Balance Sheet Subtotal290 886233 632282 376
Tax Tax Credit On Profit Or Loss On Ordinary Activities45 04286 555150 797
Total Additions Including From Business Combinations Property Plant Equipment 54 230297 077
Total Assets Less Current Liabilities2 276 3352 259 2052 603 383
Trade Creditors Trade Payables233 227183 241351 856
Trade Debtors Trade Receivables1 279 2671 037 3511 844 454
Turnover Revenue5 503 2755 825 2106 171 005

Transport Operator Data

23 Easter Industrial Park
Address Ferry Lane
City Rainham
Post code RM13 9BP
Vehicles 3
Trailers 2
27 Easter Industrial Park
Address Ferry Lane
City Rainham
Post code RM13 9BP
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (15 pages)

Company search