Mjm Formfix Limited LEEDS


Mjm Formfix started in year 2003 as Private Limited Company with registration number 04798654. The Mjm Formfix company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leeds at Wheelwright House 124 Wakefield Road. Postal code: LS26 0SB.

There is a single director in the company at the moment - John C., appointed on 13 June 2003. In addition, a secretary was appointed - Margaret C., appointed on 13 June 2003. As of 13 May 2024, there was 1 ex director - Michael M.. There were no ex secretaries.

This company operates within the LS26 0SB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1061486 . It is located at 124 Wakefield Road, Rothwell, Leeds with a total of 1 cars.

Mjm Formfix Limited Address / Contact

Office Address Wheelwright House 124 Wakefield Road
Office Address2 Rothwell
Town Leeds
Post code LS26 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798654
Date of Incorporation Fri, 13th Jun 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (322 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Margaret C.

Position: Secretary

Appointed: 13 June 2003

John C.

Position: Director

Appointed: 13 June 2003

Michael M.

Position: Director

Appointed: 01 October 2004

Resigned: 20 April 2011

Harold W.

Position: Nominee Secretary

Appointed: 13 June 2003

Resigned: 13 June 2003

Yvonne W.

Position: Nominee Director

Appointed: 13 June 2003

Resigned: 13 June 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is John C. This PSC has significiant influence or control over this company,.

John C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 57729 82336 901       
Balance Sheet
Cash Bank On Hand  45 67860 36814 3064 342143 72978 99634 09510 339
Current Assets100 004111 82190 165117 75371 76469 528287 597217 288132 99475 090
Debtors100 00459 73644 48757 3857 23814 96696 07588 07248 67914 531
Net Assets Liabilities  36 90129 14266 56376 688172 862178 36891 356-3 338
Other Debtors   37 6206 5236 5236 523 6 5236 523
Property Plant Equipment  6 2496 50372 81572 81583 11780 83795 21989 840
Total Inventories    50 22050 22047 79350 22050 22050 220
Cash Bank In Hand 52 08545 678       
Intangible Fixed Assets71 33365 33359 333       
Net Assets Liabilities Including Pension Asset Liability2 57729 82336 901       
Tangible Fixed Assets8 4317 6216 249       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 47729 72336 801       
Shareholder Funds2 57729 82336 901       
Other
Version Production Software      2 020 2 0232 024
Accrued Liabilities    2 3401 7641 832  847
Accumulated Amortisation Impairment Intangible Assets      46 983   
Accumulated Depreciation Impairment Property Plant Equipment  37 19038 61740 66440 66476 57178 85180 87586 254
Additions Other Than Through Business Combinations Property Plant Equipment   1 68168 359 46 209 16 406 
Bank Borrowings     46 00096 00096 00096 00096 000
Bank Borrowings Overdrafts   46 00047 15410 1621 022  11 744
Creditors  104 92387 81769 33818 776101 85223 75740 85771 389
Dividend Declared Payable         14 570
Fixed Assets79 76472 95465 58265 83672 81572 815156 134   
Increase From Depreciation Charge For Year Property Plant Equipment   1 4272 047 35 9072 2802 0245 379
Intangible Assets  59 33359 333  73 017   
Intangible Assets Gross Cost  59 33359 333  120 000   
Loans From Directors   12 29213 65213 65215 14210 92212 7589 869
Net Current Assets Liabilities-30 288-8 252-14 75829 9362 42650 752185 745193 53192 1373 701
Nominal Value Allotted Share Capital  100100100100100100100100
Number Shares Allotted 100100100100100100100100100
Other Creditors   2 29414 56024 323   43 326
Other Increase Decrease In Amortisation Impairment Intangible Assets      46 983   
Par Value Share 111111111
Prepayments Accrued Income    447488511-83 -83
Property Plant Equipment Gross Cost  43 43945 120113 479113 479159 688159 688176 094176 094
Raw Materials Consumables    175175175   
Recoverable Value-added Tax       23 802  
Taxation Including Deferred Taxation Balance Sheet Subtotal         879
Taxation Social Security Payable   5 79618 59415 12338 870 32 905 
Total Additions Including From Business Combinations Intangible Assets      120 000   
Total Assets Less Current Liabilities49 47664 70250 82495 77275 241123 567268 862274 368187 35693 541
Total Increase Decrease From Revaluations Intangible Assets    -59 333     
Trade Creditors Trade Payables  104 92321 435-26 962-46 248    
Trade Debtors Trade Receivables  44 48719 7652687 95589 04164 35341 3238 091
Value-added Tax Payable      44 98612 835-4 806-8 967
Work In Progress    50 04550 04550 045   
Creditors Due After One Year46 00034 00013 923       
Creditors Due Within One Year130 292120 073104 923       
Intangible Fixed Assets Aggregate Amortisation Impairment48 66754 667        
Intangible Fixed Assets Amortisation Charged In Period 6 000        
Intangible Fixed Assets Cost Or Valuation120 00059 33359 333       
Provisions For Liabilities Charges899879        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 698        
Tangible Fixed Assets Cost Or Valuation42 74143 43943 439       
Tangible Fixed Assets Depreciation34 31035 81837 190       
Tangible Fixed Assets Depreciation Charged In Period 1 5081 372       

Transport Operator Data

124 Wakefield Road
Address Rothwell
City Leeds
Post code LS26 0SB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, September 2023
Free Download (7 pages)

Company search