Company NameMKJD Solutions Ltd
DirectorMark Davies
Company StatusActive
Company Number08045117
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Mark Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168a Hoylake Road
Wirral
CH46 8TQ
Wales

Location

Registered Address168a Hoylake Road
Wirral
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7 at £1Mark Davies
70.00%
Ordinary
3 at £1Katherine Davies
30.00%
Ordinary

Financials

Year2014
Net Worth£46,906
Cash£40,560
Current Liabilities£24,279

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Charges

19 August 2021Delivered on: 23 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole subjects known as lickleyhead castle premnay insch.
Outstanding
10 May 2021Delivered on: 10 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2016Delivered on: 8 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 60 sandy lane west kirby merseyside t/no MS546318.
Outstanding
17 August 2016Delivered on: 17 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
31 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
15 September 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 August 2021Registration of charge 080451170004, created on 19 August 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(16 pages)
7 June 2021Director's details changed for Mr Mark Davies on 1 July 2019 (2 pages)
7 June 2021Change of details for Mrs Katherine Janet Davies as a person with significant control on 1 July 2019 (2 pages)
7 June 2021Change of details for Mr Mark Davies as a person with significant control on 1 July 2019 (2 pages)
7 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
10 May 2021Registration of charge 080451170003, created on 10 May 2021 (40 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 March 2020Satisfaction of charge 080451170002 in full (1 page)
20 March 2020Satisfaction of charge 080451170001 in full (1 page)
21 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
14 October 2019Registered office address changed from 60 Sandy Lane West Kirby Wirral CH48 3JA England to 168a Hoylake Road Wirral CH46 8TQ on 14 October 2019 (1 page)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 23 Abbey Road Wirral Merseyside CH48 7EN to 60 Sandy Lane West Kirby Wirral CH48 3JA on 13 February 2019 (1 page)
24 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 September 2016Registration of charge 080451170002, created on 30 August 2016 (40 pages)
8 September 2016Registration of charge 080451170002, created on 30 August 2016 (40 pages)
17 August 2016Registration of charge 080451170001, created on 17 August 2016 (42 pages)
17 August 2016Registration of charge 080451170001, created on 17 August 2016 (42 pages)
29 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10
(3 pages)
29 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(3 pages)
5 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10
(3 pages)
9 March 2015Registered office address changed from 27 Bertram Drive Meols Hoylake Wirral Merseyside CH47 0LG to 23 Abbey Road Wirral Merseyside CH48 7EN on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 27 Bertram Drive Meols Hoylake Wirral Merseyside CH47 0LG to 23 Abbey Road Wirral Merseyside CH48 7EN on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 27 Bertram Drive Meols Hoylake Wirral Merseyside CH47 0LG to 23 Abbey Road Wirral Merseyside CH48 7EN on 9 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(3 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(3 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Mark Davies on 30 August 2012 (2 pages)
9 May 2013Director's details changed for Mr Mark Davies on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 36 Village Road West Kirby Wirral CH48 7HE United Kingdom on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 36 Village Road West Kirby Wirral CH48 7HE United Kingdom on 30 August 2012 (2 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)