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

Mrj Developments Limited SWANSEA


Mrj Developments Limited is a private limited company located at 37 Fleet Street, Swansea SA1 3US. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-04-07, this 6-year-old company is run by 1 director.
Director Ryan H., appointed on 13 April 2018.
The company is classified as "development of building projects" (SIC code: 41100).
The latest confirmation statement was filed on 2023-01-24 and the deadline for the next filing is 2024-02-07. What is more, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Mrj Developments Limited Address / Contact

Office Address 37 Fleet Street
Town Swansea
Post code SA1 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 11297511
Date of Incorporation Sat, 7th Apr 2018
Industry Development of building projects
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ryan H.

Position: Director

Appointed: 13 April 2018

Jordan E.

Position: Director

Appointed: 13 April 2018

Resigned: 13 December 2023

Michael H.

Position: Director

Appointed: 07 April 2018

Resigned: 07 March 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Ryan H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jordan E. This PSC owns 25-50% shares. Moving on, there is Michael H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Ryan H.

Notified on 9 April 2019
Nature of control: 25-50% shares

Jordan E.

Notified on 9 April 2019
Nature of control: 25-50% shares

Michael H.

Notified on 7 April 2018
Ceased on 9 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-08-31
Balance Sheet
Cash Bank On Hand3 8274991105 761
Current Assets16 70225 51437 84058 748
Debtors12 87525 01537 73052 987
Net Assets Liabilities-16 2598 41512 6142 533
Other Debtors44518 62633 01748 274
Property Plant Equipment 1 4441 083602
Other
Version Production Software  2 021 
Accumulated Depreciation Impairment Property Plant Equipment 3617221 203
Amounts Owed By Group Undertakings Participating Interests 5 1585 736 
Amounts Owed To Group Undertakings Participating Interests 235 836 
Average Number Employees During Period2222
Creditors504 6751 022 0001 022 0001 022 000
Fixed Assets495 2841 019 1241 018 7631 018 282
Increase From Depreciation Charge For Year Property Plant Equipment 361361481
Investment Property495 2741 017 6701 017 6701 017 670
Investment Property Fair Value Model495 2741 017 6701 017 670 
Investments 1010 
Investments In Subsidiaries Measured Fair Value 1010 
Net Current Assets Liabilities-6 86811 29115 8516 251
Other Creditors504 6751 022 0001 022 0001 022 000
Property Plant Equipment Gross Cost 1 8051 805 
Taxation Social Security Payable 4 2788 297 
Total Assets Less Current Liabilities488 4161 030 4151 034 6141 024 533
Trade Debtors Trade Receivables 2 111435435
Amount Specific Advance Or Credit Directors 9 73814 5056 081
Amount Specific Advance Or Credit Made In Period Directors  5 3414 153
Amount Specific Advance Or Credit Repaid In Period Directors  57424 739
Additions Other Than Through Business Combinations Investment Property Fair Value Model 522 396  
Amounts Owed By Group Undertakings12 430   
Amounts Owed To Group Undertakings 23  
Investments Fixed Assets10101010
Investments In Group Undertakings10101010
Other Taxation Social Security Payable 4 2788 2978 297
Total Additions Including From Business Combinations Property Plant Equipment 1 805  
Trade Creditors Trade Payables23 000   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
2023/12/13 - the day director's appointment was terminated
filed on: 30th, December 2023
Free Download (1 page)

Company search