Company NameMAJ Law Limited
DirectorConor Thomas Johnstone
Company StatusActive
Company Number07737277
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Conor Thomas Johnstone
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School 23 Derby Road
Widnes
WA8 9LG
Director NameMr Marcus Ashley Johnstone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Karen Diane Johnstone
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address23 Derby Road
Widnes
WA8 9LG

Contact

Websitewww.speedingsolicitor.co.uk
Telephone0151 4228020
Telephone regionLiverpool

Location

Registered AddressThe Old Grammar School
23 Derby Road
Widnes
WA8 9LG
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes

Shareholders

91 at £1Marcus Johnstone
91.00%
Ordinary A
9 at £1Karen Johnstone
9.00%
Ordinary B

Financials

Year2014
Net Worth£212,395
Cash£179,814
Current Liabilities£188,764

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

5 June 2020Delivered on: 15 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
16 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
19 August 2016Registered office address changed from 134 Widnes Road Widnes Cheshire WA8 6AX to 23 Derby Road Widnes WA8 9LG on 19 August 2016 (1 page)
25 July 2016Appointment of Mr Conor Thomas Johnstone as a director on 16 March 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 September 2014Registered office address changed from 1St Floor 55 Widnes Road Widnes Cheshire WA8 6AZ to 134 Widnes Road Widnes Cheshire WA8 6AX on 3 September 2014 (1 page)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Registered office address changed from 1St Floor 55 Widnes Road Widnes Cheshire WA8 6AZ to 134 Widnes Road Widnes Cheshire WA8 6AX on 3 September 2014 (1 page)
1 September 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
19 May 2014Appointment of Mrs Karen Johnstone as a director (2 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 April 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
22 January 2013Director's details changed for Marcus Johnstone on 4 January 2013 (3 pages)
22 January 2013Director's details changed for Marcus Johnstone on 4 January 2013 (3 pages)
2 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from 1St Floor 56 Widnes Road Widnes Cheshire WA8 6AZ United Kingdom on 19 December 2011 (2 pages)
11 August 2011Incorporation (34 pages)