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

Mjq Limited RADLETT


Founded in 1997, Mjq, classified under reg no. 03341162 is an active company. Currently registered at 5 Beaumont Gate WD7 7AR, Radlett the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Hamish J. and Malcolm J.. In addition one secretary - Malcolm J. - is with the firm. As of 24 April 2024, there was 1 ex director - Jane J.. There were no ex secretaries.

Mjq Limited Address / Contact

Office Address 5 Beaumont Gate
Office Address2 Shenley Hill
Town Radlett
Post code WD7 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03341162
Date of Incorporation Thu, 27th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Hamish J.

Position: Director

Appointed: 18 December 2017

Malcolm J.

Position: Secretary

Appointed: 27 March 1997

Malcolm J.

Position: Director

Appointed: 27 March 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1997

Resigned: 27 March 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 1997

Resigned: 27 March 1997

Jane J.

Position: Director

Appointed: 27 March 1997

Resigned: 20 April 2010

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Hamish J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malcolm J. This PSC owns 25-50% shares and has 25-50% voting rights.

Hamish J.

Notified on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Malcolm J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 844-38 307       
Balance Sheet
Cash Bank In Hand7 0266 980       
Cash Bank On Hand 6 9802 224      
Current Assets89 07035 98641 53331 56781 48299 36080 926176 580305 552
Debtors61 59426 90637 309      
Net Assets Liabilities     4 5256 01236 70733 290
Net Assets Liabilities Including Pension Asset Liability5 844-38 307       
Other Debtors 24 80626 013      
Stocks Inventory20 4502 100       
Total Inventories 2 1002 000      
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve5 842-38 309       
Shareholder Funds5 844-38 307       
Other
Amount Specific Advance Or Credit Directors7 2296 5248 48112 20527 08530 54827 06365 289170 524
Amount Specific Advance Or Credit Made In Period Directors  7 78112 20514 8803 463 38 22639 946
Amount Specific Advance Or Credit Repaid In Period Directors 7055 824   3 485  
Accumulated Depreciation Impairment Property Plant Equipment 13 513       
Average Number Employees During Period  1  2222
Bank Borrowings 37 57034 910      
Bank Borrowings Overdrafts 37 57034 910      
Creditors 74 29377 40533 19488 80094 83538 70032 37530 338
Creditors Due After One Year17 243        
Creditors Due Within One Year65 98374 293       
Fixed Assets   1 811905 4 9342 4671 689
Net Current Assets Liabilities23 087-38 307-35 872-1 627-7 3184 52535 47866 61561 939
Number Shares Allotted 2       
Other Creditors 3 00010 775      
Other Taxation Social Security Payable 2 4109 460      
Par Value Share 1       
Property Plant Equipment Gross Cost 13 513       
Secured Debts38 77137 570       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation13 513        
Tangible Fixed Assets Depreciation13 513        
Total Assets Less Current Liabilities23 087-38 307-35 872184-6 4134 52544 71269 08263 628
Trade Creditors Trade Payables 31 31322 260      
Trade Debtors Trade Receivables 2 10011 296      
Advances Credits Directors7 2296 524       
Advances Credits Made In Period Directors7 229        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 31st, March 2024
Free Download (5 pages)

Company search

Advertisements