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

Mjj Trading Limited LONDON


Founded in 2014, Mjj Trading, classified under reg no. 09217942 is an active company. Currently registered at C/o Haines Watts New Derwent House WC1X 8TA, London the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Thomas A., Matthew J.. Of them, Matthew J. has been with the company the longest, being appointed on 15 September 2014 and Thomas A. has been with the company for the least time - from 11 September 2015. As of 20 May 2024, there was 1 ex director - Michael J.. There were no ex secretaries.

Mjj Trading Limited Address / Contact

Office Address C/o Haines Watts New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09217942
Date of Incorporation Mon, 15th Sep 2014
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Thomas A.

Position: Director

Appointed: 11 September 2015

Matthew J.

Position: Director

Appointed: 15 September 2014

Michael J.

Position: Director

Appointed: 04 October 2016

Resigned: 18 January 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Matthew J. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Thomas A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Matthew J.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Thomas A.

Notified on 4 October 2016
Ceased on 4 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew J.

Notified on 6 April 2016
Ceased on 4 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 058       
Balance Sheet
Cash Bank On Hand52 742121 94636 73681 75619 470263 44694 37116 451
Current Assets82 614270 204295 749573 5161 017 3531 238 4151 294 7681 407 591
Debtors11 37440 184216 122329 863581 167433 796551 192852 264
Net Assets Liabilities18 058126-79 127-310 358-383 795-188 88325 741-209 517
Other Debtors11 37411 239112 286248 079575 465418 071425 213434 043
Property Plant Equipment18 93535 15693 02171 38866 88846 94733 76634 898
Total Inventories18 497108 07442 891161 897416 716541 173649 205538 876
Cash Bank In Hand52 743       
Net Assets Liabilities Including Pension Asset Liability18 058       
Stocks Inventory18 497       
Tangible Fixed Assets18 935       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve17 947       
Shareholder Funds18 058       
Other
Amount Specific Advance Or Credit Directors   118 497203 2453 34232 633 
Amount Specific Advance Or Credit Made In Period Directors    95 37689 96797 039 
Amount Specific Advance Or Credit Repaid In Period Directors    10 628289 87067 748 
Accumulated Depreciation Impairment Property Plant Equipment1 39814 74248 72565 25089 39689 52687 164100 416
Average Number Employees During Period 11141619151617
Bank Borrowings Overdrafts   35 994134 897140 02756 61474 300
Creditors10 80093 421107 787336 688162 211158 36356 61474 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 781 18 13019 1142 272
Disposals Property Plant Equipment   27 50033330 17427 0483 070
Finance Lease Liabilities Present Value Total10 80022 58861 95441 26627 31418 336  
Increase Decrease In Property Plant Equipment 19 50067 29510 000    
Increase From Depreciation Charge For Year Property Plant Equipment 8 75033 98315 19324 14618 26016 75215 524
Net Current Assets Liabilities11 11959 121-64 361-45 058-293 143-77 46745 254-211 607
Other Creditors39 05470 83345 833295 422394 639490 117510 531548 965
Other Taxation Social Security Payable29 74032 29963 901138 577305 763380 667263 153401 119
Property Plant Equipment Gross Cost15 50035 000141 746136 638156 284136 473120 930135 314
Provisions For Liabilities Balance Sheet Subtotal1 196730      
Total Additions Including From Business Combinations Property Plant Equipment 29 56591 84822 39219 97910 36311 50517 454
Total Assets Less Current Liabilities30 05494 27728 66026 330-221 584-30 52082 355-135 217
Trade Creditors Trade Payables 82 595208 833164 26784 079364 359330 222440 864
Trade Debtors Trade Receivables 28 945103 83681 7845 70215 725125 979418 221
Accumulated Amortisation Impairment Intangible Assets       4 240
Bank Borrowings    642 287179 979202 222302 550
Bank Overdrafts     35 153  
Fixed Assets18 935    46 94737 10176 390
Increase From Amortisation Charge For Year Intangible Assets       4 240
Intangible Assets       38 157
Intangible Assets Gross Cost       42 397
Investments Fixed Assets      3 3353 335
Investments In Group Undertakings      3 3353 335
Total Additions Including From Business Combinations Intangible Assets       42 397
Total Borrowings    642 287215 132202 222 
Creditors Due After One Year10 800       
Creditors Due Within One Year71 495       
Number Shares Allotted11       
Par Value Share1       
Provisions For Liabilities Charges1 196       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions33 333       
Tangible Fixed Assets Cost Or Valuation20 333       
Tangible Fixed Assets Depreciation1 398       
Tangible Fixed Assets Depreciation Charged In Period3 293       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals1 895       
Tangible Fixed Assets Disposals13 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 19th January 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search