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

Mwj Developments Limited JARROW


Founded in 2015, Mwj Developments, classified under reg no. 09719887 is an active company. Currently registered at Quay Corner Training Centre Quay Corner NE32 3HH, Jarrow the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Sonny P., Jade N.. Of them, Sonny P., Jade N. have been with the company the longest, being appointed on 28 July 2023. As of 29 April 2024, there were 3 ex directors - Joan A., Malcolm A. and others listed below. There were no ex secretaries.

Mwj Developments Limited Address / Contact

Office Address Quay Corner Training Centre Quay Corner
Office Address2 Church Bank
Town Jarrow
Post code NE32 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09719887
Date of Incorporation Wed, 5th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Sonny P.

Position: Director

Appointed: 28 July 2023

Jade N.

Position: Director

Appointed: 28 July 2023

Joan A.

Position: Director

Appointed: 05 August 2015

Resigned: 28 July 2023

Malcolm A.

Position: Director

Appointed: 05 August 2015

Resigned: 28 July 2023

William R.

Position: Director

Appointed: 05 August 2015

Resigned: 28 July 2023

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Uk National Holding Company Limited from Stockton-On-Tees, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Malcolm A. This PSC owns 50,01-75% shares.

Uk National Holding Company Limited

4 Wass Way, Eaglescliffe, Stockton-On-Tees, TS16 0RG, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 14830812
Notified on 28 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm A.

Notified on 2 August 2016
Ceased on 28 July 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312021-12-312022-12-31
Net Worth9 953   
Balance Sheet
Cash Bank On Hand3 3768 7485 9466 998
Current Assets3 47615 87312 77814 000
Debtors1007 1256 8327 002
Net Assets Liabilities9 95314 11060 37349 753
Other Debtors100389330502
Property Plant Equipment849 060818 367695 852670 789
Cash Bank In Hand3 376   
Net Assets Liabilities Including Pension Asset Liability9 953   
Tangible Fixed Assets849 060   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve9 853   
Shareholder Funds9 953   
Other
Accumulated Depreciation Impairment Property Plant Equipment26 80558 737181 072206 135
Additions Other Than Through Business Combinations Property Plant Equipment 1 239  
Bank Borrowings606 447562 337513 821493 208
Bank Borrowings Overdrafts593 959515 218493 443472 596
Creditors593 959515 218493 443472 596
Increase From Depreciation Charge For Year Property Plant Equipment 31 932 25 063
Net Current Assets Liabilities-239 650-278 710-142 036-148 440
Number Shares Issued Fully Paid 100  
Other Creditors224 008240 048130 561130 659
Other Taxation Social Security Payable2 7194 9893 87511 169
Par Value Share11  
Property Plant Equipment Gross Cost875 865877 104876 924 
Provisions For Liabilities Balance Sheet Subtotal5 49810 329  
Total Assets Less Current Liabilities609 410539 657553 816522 349
Total Borrowings593 959515 218  
Trade Creditors Trade Payables3 9112 427  
Trade Debtors Trade Receivables 6 7366 5026 500
Creditors Due After One Year593 959   
Creditors Due Within One Year243 126   
Number Shares Allotted100   
Provisions For Liabilities Charges5 498   
Secured Debts606 447   
Share Capital Allotted Called Up Paid100   
Tangible Fixed Assets Additions875 865   
Tangible Fixed Assets Cost Or Valuation875 865   
Tangible Fixed Assets Depreciation26 805   
Tangible Fixed Assets Depreciation Charged In Period26 805   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/08/04
filed on: 8th, September 2023
Free Download (5 pages)

Company search

Advertisements