Company NameMackenzie Goldberg Johnson Limited
DirectorMichael John Gillard
Company StatusActive
Company Number05058424
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Gillard
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMr Simon Atkins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
Director NameMiss Julie Beavis
Date of BirthJanuary 1975 (Born 49 years ago)
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleAccountant
Correspondence Address15 Flintshire Gardens
The Shires
Saint Helens
Merseyside
WA10 3XJ
Secretary NameMiss Julie Beavis
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Flintshire Gardens
The Shires
Saint Helens
Merseyside
WA10 3XJ
Director NameDr Louise Jaqueline Calviou
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
Secretary NameDr Louise Jaqueline Calviou
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD

Contact

Websitemgjl.co.uk
Email address[email protected]
Telephone01270 212700
Telephone regionCrewe

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mjgw LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,599
Cash£32,308
Current Liabilities£227,524

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

20 December 2013Delivered on: 20 December 2013
Persons entitled: Simon Henry Atkins

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 March 2017Satisfaction of charge 050584240001 in full (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
3 March 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
2 January 2014Termination of appointment of Louise Calviou as a secretary (1 page)
2 January 2014Termination of appointment of Louise Calviou as a director (1 page)
2 January 2014Termination of appointment of Simon Atkins as a director (1 page)
2 January 2014Appointment of Mr Michael Gillard as a director (2 pages)
2 January 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
20 December 2013Registration of charge 050584240001 (31 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Dr Louise Jaqueline Calviou on 20 February 2013 (2 pages)
20 February 2013Secretary's details changed for Dr Louise Jaqueline Calviou on 20 February 2013 (1 page)
20 February 2013Director's details changed for Mr Simon Atkins on 20 February 2013 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Dr Louise Jaqueline Calviou on 27 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Simon Atkins on 27 February 2010 (2 pages)
3 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 20 tabley grove knutsford cheshire WA16 oap (1 page)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Return made up to 27/02/07; full list of members (7 pages)
7 March 2006Return made up to 27/02/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Return made up to 27/02/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 February 2004Incorporation (23 pages)