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

Mjg Properties Limited HELSTON


Mjg Properties Limited is a private limited company located at Lakeside Offices The Old Cattle Market, Coronation Park, Helston TR13 0SR. Its net worth is estimated to be roughly 170798 pounds, while the fixed assets belonging to the company total up to 3183 pounds. Incorporated on 2006-06-14, this 17-year-old company is run by 2 directors and 1 secretary.
Director Matthew G., appointed on 14 June 2006. Director Rebecca G., appointed on 14 June 2006.
Moving on to secretaries, we can name: Matthew G., appointed on 07 September 2006.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "development of building projects" (SIC: 41100), "construction of commercial buildings" (SIC: 41201).
The latest confirmation statement was filed on 2023-06-14 and the date for the next filing is 2024-06-28. What is more, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Mjg Properties Limited Address / Contact

Office Address Lakeside Offices The Old Cattle Market
Office Address2 Coronation Park
Town Helston
Post code TR13 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05845743
Date of Incorporation Wed, 14th Jun 2006
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Matthew G.

Position: Secretary

Appointed: 07 September 2006

Matthew G.

Position: Director

Appointed: 14 June 2006

Rebecca G.

Position: Director

Appointed: 14 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2006

Resigned: 14 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 June 2006

Resigned: 14 June 2006

Robert B.

Position: Secretary

Appointed: 14 June 2006

Resigned: 07 September 2006

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Matthew G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rebecca G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth170 798312 759316 781367 638349 770      
Balance Sheet
Cash Bank In Hand  22 9733 33413 928      
Cash Bank On Hand    13 928157 34548 1817 36040 43428 59616 425
Current Assets542 221710 754662 155544 782523 649443 973418 973759 073789 4561 081 1981 169 868
Debtors356 814380 87613 771328 230294 674100 861185 025565 946558 639489 240485 157
Net Assets Liabilities    349 770320 490301 258273 282767 873744 629738 030
Net Assets Liabilities Including Pension Asset Liability170 798312 759316 781367 638349 770      
Other Debtors    235 05179 071179 927102 82385 6442 837 
Property Plant Equipment    22 24127 77317 59114 20410 51028 99551 858
Stocks Inventory185 407329 878625 411213 218215 047      
Tangible Fixed Assets3 1834 88211 5528 83122 241      
Total Inventories    215 047185 767185 767185 767190 383563 362668 286
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve170 796312 757316 779367 636349 768      
Shareholder Funds170 798312 759316 781367 638349 770      
Other
Amount Specific Advance Or Credit Directors   46 28434 55576 297179 927351 250352 794  
Amount Specific Advance Or Credit Made In Period Directors    31 27186 797267 38837 82321 456  
Amount Specific Advance Or Credit Repaid In Period Directors    43 00045 055163 758569 00023 000  
Accumulated Depreciation Impairment Property Plant Equipment    17 47514 11314 29520 18224 69637 29430 517
Amounts Recoverable On Contracts    9 94916 2013 707458 409463 395476 365476 414
Average Number Employees During Period     222222
Balances Amounts Owed By Related Parties       95 00085 000  
Bank Borrowings    128 646125 104121 388114 888   
Bank Borrowings Overdrafts    125 105121 388117 468104 550152 885138 661125 524
Creditors    125 605121 388117 468104 550152 885138 661125 524
Creditors Due After One Year138 113135 113315 397128 646125 605      
Creditors Due Within One Year236 493267 76439 68455 94666 299      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 2097 600   29 446
Disposals Property Plant Equipment     24 03010 000   57 075
Finance Lease Liabilities Present Value Total    50011 458     
Increase From Depreciation Charge For Year Property Plant Equipment     3 8477 7825 8874 51412 59822 669
Net Current Assets Liabilities305 728442 990622 471488 836457 350419 372404 125366 327411 745359 304321 049
Number Shares Allotted 2222      
Other Creditors    2 0413 8102 192352 781355 045310 234797 519
Other Taxation Social Security Payable    3 4512 5958 7363 2655 5563 2245 406
Par Value Share 1111      
Property Plant Equipment Gross Cost    39 71641 88631 88634 38635 20666 28982 375
Provisions For Liabilities Balance Sheet Subtotal    4 2165 2672 9902 6991 9975 5099 853
Provisions For Liabilities Charges  1 8451 3834 216      
Secured Debts  318 563131 947128 646      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 3 30010 183 24 030      
Tangible Fixed Assets Cost Or Valuation10 20313 50323 68623 68639 716      
Tangible Fixed Assets Depreciation7 0208 62112 13414 85517 475      
Tangible Fixed Assets Depreciation Charged In Period 1 6013 5132 7219 914      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 294      
Tangible Fixed Assets Disposals    8 000      
Total Additions Including From Business Combinations Property Plant Equipment     26 200 2 50082031 08373 161
Total Assets Less Current Liabilities308 911447 872634 023497 667479 591447 145421 716380 531922 755888 799873 407
Trade Creditors Trade Payables    51 2663 022 26 3626 77248 09825 556
Trade Debtors Trade Receivables    49 6745 5891 3914 7149 60010 0388 743
Advances Credits Directors 177 04615 46846 28434 555      
Advances Credits Made In Period Directors  161 57861 752       
Balances Amounts Owed To Related Parties         340 000 
Fixed Assets       14 204511 010529 495552 358
Investments Fixed Assets        500 500500 500500 500
Investments In Joint Ventures        500 500500 500500 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Charge 058457430007 satisfaction in full.
filed on: 22nd, August 2023
Free Download (1 page)

Company search

Advertisements