Mjh Properties Limited LONDON


Mjh Properties started in year 2002 as Private Limited Company with registration number 04353226. The Mjh Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 40 Chamberlayne Road. Postal code: NW10 3JE.

The company has 3 directors, namely Kieran H., Fiona H. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 15 January 2002 and Kieran H. and Fiona H. have been with the company for the least time - from 21 June 2022. As of 29 April 2024, there were 2 ex secretaries - Maureen H., Matthew H. and others listed below. There were no ex directors.

Mjh Properties Limited Address / Contact

Office Address 40 Chamberlayne Road
Office Address2 Kensal Rise
Town London
Post code NW10 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353226
Date of Incorporation Tue, 15th Jan 2002
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Kieran H.

Position: Director

Appointed: 21 June 2022

Fiona H.

Position: Director

Appointed: 21 June 2022

Michael H.

Position: Director

Appointed: 15 January 2002

Maureen H.

Position: Secretary

Appointed: 20 May 2003

Resigned: 01 October 2020

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 15 January 2002

Resigned: 15 January 2002

Matthew H.

Position: Secretary

Appointed: 15 January 2002

Resigned: 20 May 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Patrick M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Michael H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patrick M.

Notified on 26 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 1287 233220 59164 112969 511
Current Assets 7 2332 637 6584 183 6535 186 752
Debtors    98 155
Net Assets Liabilities   511 096429 899
Other Debtors    87 700
Property Plant Equipment180 086180 086180 086  
Total Inventories  2 417 0674 119 5414 119 086
Other
Accrued Liabilities   26 040 
Average Number Employees During Period   33
Bank Borrowings   2 321 6004 000 000
Bank Borrowings Overdrafts  1 200 00044 40936 176
Corporation Tax Payable2 3832 940106 724  
Creditors178 554165 8982 353 8731 350 957756 853
Loans From Directors   1 218 792672 240
Net Current Assets Liabilities-170 426-158 665283 7852 832 6964 429 899
Number Shares Issued Fully Paid 100100  
Other Creditors176 171162 958   
Par Value Share 11  
Property Plant Equipment Gross Cost180 086180 086   
Taxation Social Security Payable   61 71648 437
Total Assets Less Current Liabilities9 66021 421463 8712 832 6964 429 899
Trade Debtors Trade Receivables    10 455

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements