Crewe
CW1 6DD
Director Name | Mr Simon Atkins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
Director Name | Miss Julie Beavis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Flintshire Gardens The Shires Saint Helens Merseyside WA10 3XJ |
Secretary Name | Miss Julie Beavis |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Flintshire Gardens The Shires Saint Helens Merseyside WA10 3XJ |
Director Name | Dr Louise Jaqueline Calviou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
Secretary Name | Dr Louise Jaqueline Calviou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 December 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
Website | mgjl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 212700 |
Telephone region | Crewe |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mjgw LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,599 |
Cash | £32,308 |
Current Liabilities | £227,524 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
20 December 2013 | Delivered on: 20 December 2013 Persons entitled: Simon Henry Atkins Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 March 2017 | Satisfaction of charge 050584240001 in full (1 page) |
---|---|
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 March 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
2 January 2014 | Termination of appointment of Louise Calviou as a secretary (1 page) |
2 January 2014 | Termination of appointment of Louise Calviou as a director (1 page) |
2 January 2014 | Termination of appointment of Simon Atkins as a director (1 page) |
2 January 2014 | Appointment of Mr Michael Gillard as a director (2 pages) |
2 January 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
20 December 2013 | Registration of charge 050584240001 (31 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Dr Louise Jaqueline Calviou on 20 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Dr Louise Jaqueline Calviou on 20 February 2013 (1 page) |
20 February 2013 | Director's details changed for Mr Simon Atkins on 20 February 2013 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Director's details changed for Dr Louise Jaqueline Calviou on 27 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Simon Atkins on 27 February 2010 (2 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 20 tabley grove knutsford cheshire WA16 oap (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 27/02/07; full list of members (7 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 May 2005 | Secretary resigned;director resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 February 2004 | Incorporation (23 pages) |