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

Mjf Uk Holdings Limited LONDON


Founded in 1996, Mjf Uk Holdings, classified under reg no. 03278604 is an active company. Currently registered at 112-114 Goswell Road EC1V 7DH, London the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th December 1996 Mjf Uk Holdings Limited is no longer carrying the name Inhoco 563.

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 Uk Holdings 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 03278604
Date of Incorporation Fri, 15th Nov 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Áine P.

Position: Director

Appointed: 21 April 2021

John P.

Position: Director

Appointed: 09 April 2008

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

Clive M.

Position: Director

Appointed: 07 April 1998

Resigned: 05 August 2004

Andrew P.

Position: Director

Appointed: 07 April 1998

Resigned: 16 July 2004

Andrew P.

Position: Secretary

Appointed: 01 January 1998

Resigned: 24 December 1998

David P.

Position: Director

Appointed: 04 March 1997

Resigned: 05 February 2008

David P.

Position: Secretary

Appointed: 04 March 1997

Resigned: 01 January 1998

Michael P.

Position: Director

Appointed: 04 March 1997

Resigned: 08 May 2013

Brian W.

Position: Director

Appointed: 04 March 1997

Resigned: 30 September 2002

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 15 November 1996

Resigned: 04 March 1997

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 04 March 1997

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is John P. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Michael P. This PSC has significiant influence or control over the company,. The third one is M.j.f. (Holdings) Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

John P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael P.

Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control: significiant influence or control

M.J.F. (Holdings) Ltd

Mj Flood Baldonnell Business Park, Clonlara Avenue, Dublin, D22 V4f5, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 150395
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Inhoco 563 December 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 69810 13943 938
Current Assets6 004 7174 922 8764 185 056
Debtors6 001 0194 912 7374 141 118
Net Assets Liabilities4 162 5873 005 1612 988 025
Other
Accrued Liabilities Deferred Income3 4226 04815 692
Amounts Owed By Group Undertakings6 001 0194 912 7314 141 118
Amounts Owed To Group Undertakings 399 000 
Average Number Employees During Period534850
Bank Borrowings318 092311 628872 829
Bank Borrowings Overdrafts4 108 5403 798 4582 915 212
Comprehensive Income Expense80 051-257 426 
Corporation Tax Payable18 7789 283 
Creditors4 108 5403 798 4582 915 212
Fixed Assets2 606 7022 606 7022 606 702
Future Minimum Lease Payments Under Non-cancellable Operating Leases 102 500102 500
Investments Fixed Assets2 606 7022 606 7022 606 702
Investments In Group Undertakings2 606 7022 606 7022 606 702
Issue Equity Instruments -900 000 
Net Current Assets Liabilities5 664 4254 196 9173 296 535
Number Shares Issued Fully Paid 1 077 0001 077 000
Profit Loss364 03139 574-17 136
Recoverable Value-added Tax 6 
Total Assets Less Current Liabilities8 271 1276 803 6195 903 237

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 28th, September 2023
Free Download (25 pages)

Company search