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

Mjv Properties Ltd ASHFORD


Mjv Properties started in year 2014 as Private Limited Company with registration number 09161807. The Mjv Properties company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ashford at 1 Woodlands Parade. Postal code: TW15 1QD.

The firm has one director. Manmeet G., appointed on 5 August 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Jagmeet G.. There were no ex secretaries.

Mjv Properties Ltd Address / Contact

Office Address 1 Woodlands Parade
Town Ashford
Post code TW15 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09161807
Date of Incorporation Tue, 5th Aug 2014
Industry Dormant Company
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Manmeet G.

Position: Director

Appointed: 05 August 2014

Jagmeet G.

Position: Director

Appointed: 05 August 2014

Resigned: 27 May 2016

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Manmeet G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manmeet G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand 3 29573 6901 058    
Current Assets 2 295 1 0581 18853 1672 7923 217
Net Assets Liabilities -3 867-3 424327 156342 601363 985466 245484 962
Property Plant Equipment 410 698410 698740 698    
Cash Bank In Hand1 000       
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   36036072011 97012 210
Amounts Owed To Group Undertakings Participating Interests 95 00084 61530 115    
Bank Borrowings 304 500366 158347 806    
Bank Overdrafts  36 31936 319    
Creditors 113 360121 65466 43470 77971 495445 694459 579
Fixed Assets 392 698 740 698740 698740 6981 254 5001 254 500
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   330 000    
Net Current Assets Liabilities -110 065-47 964-65 736-69 591-18 328-442 902-456 362
Other Creditors 18 360720360    
Property Plant Equipment Gross Cost 410 698410 698740 698    
Total Assets Less Current Liabilities 299 993362 734675 322671 107722 370811 598798 138
Total Increase Decrease From Revaluations Property Plant Equipment   330 000    
Number Shares Allotted1 000       
Par Value Share1       
Share Capital Allotted Called Up Paid1 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 5th August 2023
filed on: 17th, August 2023
Free Download (3 pages)

Company search

Advertisements