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

Mjf Group Limited LONDON


Mjf Group started in year 1991 as Private Limited Company with registration number 02645633. The Mjf Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 112-114 Goswell Road. Postal code: EC1V 7DH. Since 18th October 1995 Mjf Group Limited is no longer carrying the name Factorultra.

At the moment there are 3 directors in the the firm, namely Áine P., John P. and Christopher J.. In addition one secretary - Christopher J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mjf Group 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 02645633
Date of Incorporation Fri, 13th Sep 1991
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Áine P.

Position: Director

Appointed: 21 April 2021

John P.

Position: Director

Appointed: 09 April 2008

Christopher J.

Position: Director

Appointed: 11 January 2001

Christopher J.

Position: Secretary

Appointed: 11 January 2001

Michael P.

Position: Director

Appointed: 08 May 2013

Resigned: 21 April 2021

David P.

Position: Secretary

Appointed: 01 January 1998

Resigned: 11 January 2001

David P.

Position: Director

Appointed: 24 September 1991

Resigned: 05 February 2008

David P.

Position: Secretary

Appointed: 24 September 1991

Resigned: 01 January 1998

Michael P.

Position: Director

Appointed: 24 September 1991

Resigned: 08 May 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1991

Resigned: 24 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 1991

Resigned: 24 September 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Mjf Uk Holdings Ltd from Uxbridge, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mjf Uk Holdings Ltd

River House Riverside Way, Cowley, Uxbridge, UB8 2YF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03278604
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Factorultra October 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 55044 21244 483
Current Assets286 721810 6701 618 952
Debtors265 171766 4581 574 469
Net Assets Liabilities6 763 9107 235 6817 443 625
Other Debtors414 9 527
Property Plant Equipment11 496 11811 231 73210 979 531
Other
Accrued Liabilities Deferred Income57 4873 8865 717
Accumulated Depreciation Impairment Property Plant Equipment1 383 5101 338 4601 596 310
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 1912 640
Administrative Expenses902 213753 347720 866
Amounts Owed By Group Undertakings194 662698 6601 415 237
Amounts Owed To Group Undertakings4 641 3314 583 3174 940 744
Average Number Employees During Period666
Corporation Tax Payable119 17524 305 
Corporation Tax Recoverable  91 388
Creditors4 859 7904 646 3914 991 888
Current Tax For Period119 17597 71938 009
Disposals Decrease In Depreciation Impairment Property Plant Equipment 311 204 
Disposals Property Plant Equipment 315 112 
Fixed Assets11 654 49311 390 10711 137 906
Future Minimum Lease Payments Under Non-cancellable Operating Leases111 601  
Income From Shares In Group Undertakings 300 000 
Increase From Depreciation Charge For Year Property Plant Equipment 266 154257 850
Interest Payable Similar Charges Finance Costs161 609139 709119 428
Investments Fixed Assets158 375158 375158 375
Investments In Group Undertakings158 375158 375158 375
Net Current Assets Liabilities-4 573 069-3 835 721-3 372 936
Number Shares Issued Fully Paid 100100
Operating Profit Loss355 441400 676329 134
Other Deferred Tax Expense Credit2 9601 1912 640
Other Interest Receivable Similar Income Finance Income18 2429 71414 582
Other Operating Income Format112 999  
Par Value Share 11
Prepayments Accrued Income55 80754 90158 317
Profit Loss89 939471 771207 944
Profit Loss On Ordinary Activities Before Tax212 074570 681224 288
Property Plant Equipment Gross Cost12 879 62812 570 19212 575 841
Provisions317 514318 705321 345
Provisions For Liabilities Balance Sheet Subtotal317 514318 705321 345
Tax Tax Credit On Profit Or Loss On Ordinary Activities122 13598 91016 344
Total Additions Including From Business Combinations Property Plant Equipment 5 6765 649
Total Assets Less Current Liabilities7 081 4247 554 3867 764 970
Total Current Tax Expense Credit 97 71913 704
Trade Creditors Trade Payables41 79734 88345 427
Turnover Revenue1 244 6551 154 0231 050 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name 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