Mjl Skipmaster Limited SPALDING


Mjl Skipmaster started in year 2000 as Private Limited Company with registration number 03905291. The Mjl Skipmaster company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB. Since December 12, 2012 Mjl Skipmaster Limited is no longer carrying the name Mjl Welding & Fabrication.

The company has 4 directors, namely Sharla S., Chiara L. and Lee S. and others. Of them, John L. has been with the company the longest, being appointed on 12 January 2000 and Sharla S. and Chiara L. have been with the company for the least time - from 16 December 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rita S. who worked with the the company until 30 November 2012.

Mjl Skipmaster Limited Address / Contact

Office Address Bank House
Office Address2 Broad Street
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905291
Date of Incorporation Wed, 12th Jan 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Sharla S.

Position: Director

Appointed: 16 December 2019

Chiara L.

Position: Director

Appointed: 16 December 2019

Lee S.

Position: Director

Appointed: 05 September 2017

John L.

Position: Director

Appointed: 12 January 2000

Stephen H.

Position: Director

Appointed: 02 October 2014

Resigned: 05 September 2017

John T.

Position: Director

Appointed: 02 October 2014

Resigned: 28 September 2020

Rita S.

Position: Secretary

Appointed: 12 January 2000

Resigned: 30 November 2012

Diana R.

Position: Nominee Director

Appointed: 12 January 2000

Resigned: 12 January 2000

Lesley C.

Position: Nominee Secretary

Appointed: 12 January 2000

Resigned: 12 January 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is John L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John L.

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

Company previous names

Mjl Welding & Fabrication December 12, 2012
Mjl Skipmaster April 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 256 400205 793285 552225 025135 204109 35793 557
Current Assets 822 902774 322882 086908 9341 156 1381 648 4922 409 443
Debtors 476 514457 080446 123549 312907 6011 267 1781 839 654
Net Assets Liabilities 490 438438 671469 250579 976629 918858 5291 495 735
Property Plant Equipment 112 427114 13499 114125 403122 719358 979616 716
Total Inventories 89 988111 449150 411134 597113 333271 957476 232
Other Debtors       76
Cash Bank In Hand339 125256 400      
Intangible Fixed Assets80 142       
Tangible Fixed Assets 112 427      
Other
Accrued Liabilities Deferred Income 28 38719 90049 85652 94451 84654 680167 222
Accumulated Depreciation Impairment Property Plant Equipment 67 11889 99890 828107 263120 651130 583203 146
Additions Other Than Through Business Combinations Property Plant Equipment  25 47019 251    
Amounts Owed By Group Undertakings  5 430 41 925457 052442 487659 094
Amounts Owed To Directors 2 9433 6933 165    
Amounts Owed To Group Undertakings 31 500      
Average Number Employees During Period 19202020221926
Corporation Tax Payable 47 374 21 21428 03019 20017 50063 884
Corporation Tax Recoverable  8 893     
Creditors 430 460434 179509 592447 71450 00036 66720 000
Current Asset Investments   12 318    
Depreciation Rate Used For Property Plant Equipment  2515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  42318 1583807 11420 839743
Disposals Property Plant Equipment  88333 4411 1108 51630 672967
Increase From Depreciation Charge For Year Property Plant Equipment  23 30318 98816 81520 50230 77173 306
Net Current Assets Liabilities 392 442340 143372 494461 220567 946585 4771 051 745
Number Shares Issued Fully Paid 150 000150 000150 000150 000150 000150 000150 000
Other Creditors 2 513 6 119330245 10 850
Other Taxation Social Security Payable 62 05535 97210 7679 1168 10070 14953 380
Par Value Share 1111111
Prepayments Accrued Income 385 4005 9071 8361602 161
Property Plant Equipment Gross Cost 179 545204 132189 942232 666243 370489 562819 862
Taxation Including Deferred Taxation Balance Sheet Subtotal 14 43115 60614 676    
Total Assets Less Current Liabilities 504 869454 277483 926600 997701 664957 4551 668 461
Trade Creditors Trade Payables 255 688374 614383 506327 217388 878700 629800 461
Trade Debtors Trade Receivables 476 129442 757445 723501 480448 713824 5311 178 323
Fixed Assets   111 432139 777133 718371 978616 716
Investments Fixed Assets   12 31814 37410 99912 999 
Other Investments Other Than Loans   12 31814 374-3 3752 000-12 999
Provisions For Liabilities Balance Sheet Subtotal   14 67621 02121 74662 259152 726
Total Additions Including From Business Combinations Property Plant Equipment    43 83419 220276 864331 267
Bank Borrowings Overdrafts     50 00024 7027 500
Amounts Owed To Group Undertakings Other Participating Interests After One Year236 560       
Creditors Due Within One Year271 103430 460      
Debtors Due Within One Year321 716476 514      
Difference Between Accumulated Depreciation Amortisation Capital Allowances12 69414 431      
Number Shares Allotted150 000150 000      
Share Capital Allotted Called Up Paid-150 000-150 000      
Stocks Raw Materials Consumables83 36789 988      
Tangible Fixed Assets Additions 58 870      
Tangible Fixed Assets Cost Or Valuation126 675179 545      
Tangible Fixed Assets Depreciation46 53367 118      
Tangible Fixed Assets Depreciation Charged In Period 24 054      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 469      
Tangible Fixed Assets Disposals 6 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements