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

Mjtdesigns Limited CANNOCK


Mjtdesigns started in year 2004 as Private Limited Company with registration number 05286328. The Mjtdesigns company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cannock at 1 Rydal Close. Postal code: WS12 4RP.

The firm has 2 directors, namely Martyn J., Samantha J.. Of them, Samantha J. has been with the company the longest, being appointed on 13 August 2013 and Martyn J. has been with the company for the least time - from 18 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mjtdesigns Limited Address / Contact

Office Address 1 Rydal Close
Office Address2 Hednesford
Town Cannock
Post code WS12 4RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05286328
Date of Incorporation Mon, 15th Nov 2004
Industry Other information technology service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Martyn J.

Position: Director

Appointed: 18 November 2020

Samantha J.

Position: Director

Appointed: 13 August 2013

Tony J.

Position: Secretary

Appointed: 01 December 2004

Resigned: 27 July 2016

Martyn J.

Position: Secretary

Appointed: 15 November 2004

Resigned: 01 December 2004

Martyn J.

Position: Director

Appointed: 15 November 2004

Resigned: 31 October 2020

Tony J.

Position: Director

Appointed: 15 November 2004

Resigned: 01 December 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Samantha J. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Martyn J. This PSC owns 25-50% shares.

Samantha J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Martyn J.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     10 4822 6491 1646 1095 4461 7691 471
Current Assets12 94713 6928 4179 4329 98417 10511 76512 40510 2167 9863 5892 366
Debtors3 5792 2773 3985 3116 4816 6239 11611 2414 1072 5401 820895
Net Assets Liabilities     10 9145 0585 1354 3814 0758092
Other Debtors         485  
Property Plant Equipment    228682510996662328164 
Cash Bank In Hand9 36811 4155 0194 1213 503       
Net Assets Liabilities Including Pension Asset Liability40116100272267       
Tangible Fixed Assets7978181 019541228       
Reserves/Capital
Called Up Share Capital11112       
Profit Loss Account Reserve3911599271265       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 2783 6743 8464 1804 5144 8485 0125 176
Additions Other Than Through Business Combinations Property Plant Equipment     850 820    
Amounts Owed To Group Undertakings Participating Interests     161285182246 1 7831 711
Average Number Employees During Period     2222211
Corporation Tax Payable     5 436      
Creditors     6 7377 1208 0936 3714 1772 9132 364
Increase From Depreciation Charge For Year Property Plant Equipment     396172334334334164164
Net Current Assets Liabilities-597-538-715-16110210 3684 6454 3123 8453 8096762
Other Creditors     434444454544541592517
Other Taxation Social Security Payable     706      
Property Plant Equipment Gross Cost    3 5064 3564 3565 1765 1765 1765 1765 176
Provisions For Liabilities Balance Sheet Subtotal     136971731266231 
Taxation Social Security Payable     6 1426 0276 8645 5663 636538136
Total Assets Less Current Liabilities20028030438033011 0505 1555 3084 5074 1378402
Trade Creditors Trade Payables      36459315   
Trade Debtors Trade Receivables     6 6239 11611 2414 1072 0551 820895
Capital Employed40116100272267       
Creditors Due Within One Year13 54414 2309 1329 5939 882       
Number Shares Allotted 1112       
Number Shares Allotted Increase Decrease During Period    1       
Par Value Share 1111       
Provisions For Liabilities Charges16016420410863       
Share Capital Allotted Called Up Paid11112       
Tangible Fixed Assets Additions 288679         
Tangible Fixed Assets Cost Or Valuation2 5392 8273 5063 5063 506       
Tangible Fixed Assets Depreciation1 7422 0092 4872 9653 278       
Tangible Fixed Assets Depreciation Charged In Period 267478478313       
Value Shares Allotted Increase Decrease During Period    1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements