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

Mpj Developments Limited HENGOED


Founded in 2006, Mpj Developments, classified under reg no. 05817993 is an active company. Currently registered at Pen-y-cwarel House CF82 7SN, Hengoed the company has been in the business for 18 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 3 directors in the the firm, namely Philip P., Michelle M. and Stephen M.. In addition one secretary - Philip P. - is with the company. As of 28 May 2024, there were 2 ex directors - Jason A., Caxton Directors Limited and others listed below. There were no ex secretaries.

Mpj Developments Limited Address / Contact

Office Address Pen-y-cwarel House
Office Address2 Maesycwmmer
Town Hengoed
Post code CF82 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05817993
Date of Incorporation Tue, 16th May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Philip P.

Position: Director

Appointed: 16 May 2006

Michelle M.

Position: Director

Appointed: 16 May 2006

Stephen M.

Position: Director

Appointed: 16 May 2006

Philip P.

Position: Secretary

Appointed: 16 May 2006

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2006

Resigned: 16 May 2006

Jason A.

Position: Director

Appointed: 16 May 2006

Resigned: 11 October 2018

Caxton Directors Limited

Position: Director

Appointed: 16 May 2006

Resigned: 16 May 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Philip P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jason A. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip P.

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

Jason A.

Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-31
Net Worth-53 750-68 484  
Balance Sheet
Cash Bank On Hand 9931 6652 484
Current Assets 9931 8922 711
Debtors  227227
Net Assets Liabilities -68 484-71 086-72 077
Other Debtors  227227
Cash Bank In Hand104993  
Tangible Fixed Assets227 658227 658  
Reserves/Capital
Called Up Share Capital120120  
Profit Loss Account Reserve-53 870-68 604  
Shareholder Funds-53 750-68 484  
Other
Bank Borrowings Overdrafts 164 926164 836163 623
Creditors 164 926164 836163 623
Investment Property 227 658227 658227 658
Net Current Assets Liabilities-115 807-131 216-133 908-136 112
Number Shares Issued Fully Paid  120120
Other Creditors 126 073129 664132 687
Par Value Share 111
Total Assets Less Current Liabilities111 85196 44293 75091 546
Trade Creditors Trade Payables 6 1366 1366 136
Creditors Due After One Year165 601164 926  
Creditors Due Within One Year115 911132 209  
Net Assets Liability Excluding Pension Asset Liability-53 750-68 484  
Number Shares Allotted 120  
Share Capital Allotted Called Up Paid120120  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 30th, November 2023
Free Download (7 pages)

Company search