Mjw Installation Services Limited CANTERBURY


Mjw Installation Services started in year 2002 as Private Limited Company with registration number 04420431. The Mjw Installation Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Canterbury at 24 Stour Road. Postal code: CT1 3XT. Since Tue, 9th Jan 2018 Mjw Installation Services Limited is no longer carrying the name Mw Installation Services.

At present there are 2 directors in the the firm, namely Jonathan W. and Martyn W.. In addition one secretary - Kim W. - is with the company. As of 24 April 2024, there was 1 ex director - Mark W.. There were no ex secretaries.

Mjw Installation Services Limited Address / Contact

Office Address 24 Stour Road
Office Address2 Chartham
Town Canterbury
Post code CT1 3XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04420431
Date of Incorporation Fri, 19th Apr 2002
Industry Glazing
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jonathan W.

Position: Director

Appointed: 05 January 2018

Kim W.

Position: Secretary

Appointed: 19 April 2002

Martyn W.

Position: Director

Appointed: 19 April 2002

Results Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 April 2002

Resigned: 19 April 2002

Results Incorporations Limited

Position: Corporate Director

Appointed: 19 April 2002

Resigned: 19 April 2002

Mark W.

Position: Director

Appointed: 19 April 2002

Resigned: 05 January 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Martyn W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn W.

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

Jonathan W.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mw Installation Services January 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302017-11-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 6913 12915 519        
Balance Sheet
Cash Bank On Hand       11 17237 21522 58814
Current Assets17 48224 64966 14253 25552 49446 05536 83223 21672 49352 96643 095
Debtors10 04017 54935 544    4 69215 9087 34925 732
Net Assets Liabilities  15 51913 96716 8998 4099347726219 0312 566
Other Debtors       1 7077257259 225
Property Plant Equipment       14 16210 61928 50321 377
Total Inventories       7 35219 37023 02917 349
Cash Bank In Hand7 1426 57719 042        
Net Assets Liabilities Including Pension Asset Liability2 6913 12915 519        
Stocks Inventory30052311 556        
Tangible Fixed Assets11 15923 55817 669        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve2 6893 12715 517        
Shareholder Funds2 6913 12915 519        
Other
Accrued Liabilities       3 15619 4849 46611 766
Accumulated Depreciation Impairment Property Plant Equipment       30 60034 14322 49629 622
Additions Other Than Through Business Combinations Property Plant Equipment         29 692 
Average Number Employees During Period       2224
Bank Borrowings        16 51812 6278 638
Bank Overdrafts          1 894
Creditors  11 1924 6634 07647 5748 3935 41518 68412 6278 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -20 324 
Disposals Property Plant Equipment         -23 455 
Finance Lease Liabilities Present Value Total       5 4152 1662 526 
Increase From Depreciation Charge For Year Property Plant Equipment        3 5438 6777 126
Net Current Assets Liabilities-3 663-2 8979 0425 3787 537-1 519-8 422-5 28410 1455 173-6 111
Other Creditors       3 2701 1 221
Prepayments       2 985500  
Property Plant Equipment Gross Cost       44 76244 76250 99950 999
Provisions For Liabilities Balance Sheet Subtotal       2 6912 0182 0184 062
Taxation Social Security Payable       13 16717 48716 11823 848
Total Assets Less Current Liabilities7 49620 66126 71118 63021 6959 54410 4628 87820 76433 67615 266
Total Borrowings       5 41518 68412 6278 638
Trade Creditors Trade Payables       1 12212 14612 8064 972
Trade Debtors Trade Receivables        14 6836 62416 507
Amount Specific Advance Or Credit Directors 2 601         
Amount Specific Advance Or Credit Made In Period Directors  12 00110 263       
Amount Specific Advance Or Credit Repaid In Period Directors  14 60210 263       
Accrued Liabilities Not Expressed Within Creditors Subtotal    7201 1351 135    
Creditors Due After One Year4 80517 53211 192        
Creditors Due Within One Year21 14527 54657 100        
Fixed Assets  17 66913 25214 15811 06318 884    
Number Shares Allotted 22        
Par Value Share 11        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 23 455         
Tangible Fixed Assets Cost Or Valuation27 15737 117         
Tangible Fixed Assets Depreciation15 99813 55919 448        
Tangible Fixed Assets Depreciation Charged In Period 7 8545 889        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 293         
Tangible Fixed Assets Disposals 13 495         
Advances Credits Directors3 1142 6011 564        
Advances Credits Made In Period Directors24 092          
Advances Credits Repaid In Period Directors26 375513         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (11 pages)

Company search