Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJM ASSETS LIMITED
Company Information for

MJM ASSETS LIMITED

UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
00734514
Private Limited Company
Active

Company Overview

About Mjm Assets Ltd
MJM ASSETS LIMITED was founded on 1962-09-05 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Mjm Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MJM ASSETS LIMITED
 
Legal Registered Office
UPPER DECK
ADMIRALS QUARTERS,PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
Other companies in KT7
 
Filing Information
Company Number 00734514
Company ID Number 00734514
Date formed 1962-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:59:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJM ASSETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MJM ASSETS LIMITED
The following companies were found which have the same name as MJM ASSETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJM ASSETS CO., LLC 23 S. MAIN STREET 3RD FLOOR AKRON OH 44308 Active Company formed on the 2007-11-19
MJM ASSETS LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2013-02-07
MJM ASSETS LLC Georgia Unknown
MJM ASSETS LLC Georgia Unknown
Mjm Assets LLC Indiana Unknown
MJM ASSETS LLC 6718 ROLLIN DR. Erie BOSTON NY 14025 Active Company formed on the 2019-10-04
MJM ASSETS LLC Georgia Unknown
MJM ASSETS LLC Georgia Unknown

Company Officers of MJM ASSETS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE GREENHILL
Company Secretary 1994-02-04
LOUISE GREENHILL
Director 2000-09-11
KATE GROVES
Director 2000-09-11
MAXWELL JAMES MORRISON
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT MORRISON
Director 1991-12-27 2004-02-01
DUDLEY HARRY GOLDSMITH
Company Secretary 1991-12-27 1994-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE GREENHILL COMMUNICATING BENEFITS LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Dissolved 2016-08-30
LOUISE GREENHILL AMITY FINANCE LIMITED Company Secretary 1994-02-14 CURRENT 1970-04-21 Active
LOUISE GREENHILL CUPOLA PROPERTIES LIMITED Company Secretary 1994-02-04 CURRENT 1988-08-16 Active
LOUISE GREENHILL U S P (LONDON) LIMITED Company Secretary 1994-02-04 CURRENT 1988-03-16 Active
LOUISE GREENHILL URBAN SHOP PROPERTIES LIMITED Company Secretary 1994-02-04 CURRENT 1988-08-16 Active
LOUISE GREENHILL CUPOLA PROPERTIES LIMITED Director 2011-05-17 CURRENT 1988-08-16 Active
LOUISE GREENHILL URBAN SHOP PROPERTIES LIMITED Director 2000-09-11 CURRENT 1988-08-16 Active
LOUISE GREENHILL U S P (LONDON) LIMITED Director 2000-01-10 CURRENT 1988-03-16 Active
LOUISE GREENHILL AMITY FINANCE LIMITED Director 1991-12-27 CURRENT 1970-04-21 Active
KATE GROVES URBAN SHOP PROPERTIES LIMITED Director 2000-09-11 CURRENT 1988-08-16 Active
KATE GROVES U S P (LONDON) LIMITED Director 2000-01-10 CURRENT 1988-03-16 Active
KATE GROVES AMITY FINANCE LIMITED Director 1991-12-27 CURRENT 1970-04-21 Active
MAXWELL JAMES MORRISON CUPOLA PROPERTIES LIMITED Director 1991-12-27 CURRENT 1988-08-16 Active
MAXWELL JAMES MORRISON AMITY FINANCE LIMITED Director 1991-12-27 CURRENT 1970-04-21 Active
MAXWELL JAMES MORRISON URBAN SHOP PROPERTIES LIMITED Director 1991-12-27 CURRENT 1988-08-16 Active
MAXWELL JAMES MORRISON U S P (LONDON) LIMITED Director 1991-04-17 CURRENT 1988-03-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-03-22PSC04Change of details for Mr Maxwell James Morrison as a person with significant control on 2021-02-09
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-09-23AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-24AA01Previous accounting period shortened from 01/10/18 TO 30/09/18
2019-06-23AA01Previous accounting period extended from 29/09/18 TO 01/10/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-27AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MORRIS DOBRIN
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES NICHOLSON
2018-01-16PSC04Change of details for Mr Graham Harvey as a person with significant control on 2017-05-31
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-02-07CH01Director's details changed for Kate Groves on 2017-01-01
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 110
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2017-01-17CH01Director's details changed for Mr Maxwell James Morrison on 2016-09-16
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 110
2015-12-07AR0102/12/15 ANNUAL RETURN FULL LIST
2015-06-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 110
2014-12-09AR0102/12/14 ANNUAL RETURN FULL LIST
2014-05-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM 23 Coombe Ridings Kingston upon Thames KT2 7JU
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 110
2013-12-13AR0102/12/13 ANNUAL RETURN FULL LIST
2013-06-24AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AUDAUDITOR'S RESIGNATION
2012-12-12AR0102/12/12 ANNUAL RETURN FULL LIST
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-05AR0102/12/11 ANNUAL RETURN FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GREENHILL / 14/10/2011
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE GREENHILL / 14/10/2011
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-13AR0102/12/10 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-22AR0102/12/09 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-03363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-04363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-02363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-08363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-07288bDIRECTOR RESIGNED
2003-12-09363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-08363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-30363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-07-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-10363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-07-18AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-30363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-09363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-29363(288)SECRETARY'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-15363sRETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-12363sRETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS
1995-06-15AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-12363sRETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS
1994-06-17AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-06-10288SECRETARY'S PARTICULARS CHANGED
1994-03-13288NEW SECRETARY APPOINTED
1994-02-20288DIRECTOR RESIGNED
1994-02-04363sRETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS
1993-09-08AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MJM ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MJM ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-15 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-11-01 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1988-04-25 Satisfied T C B LIMITED
LEGAL CHARGE 1987-05-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-25 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
LEGAL CHARGE 1986-11-27 Satisfied BARCLAYS BANK PLC
CHARGE 1986-05-08 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
MORTGAGE 1985-04-10 Satisfied T C B LIMITED
LEGAL CHARGE 1984-10-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE PURSUANT TO AN ORDER OF COURT DATED 12/2/85 1984-10-30 Satisfied CHANCERY SECURITIES PLC
LEGAL CHARGE 1984-03-23 Satisfied CHANCERY SECURITIES PLC
CHARGE 1983-10-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 1983-09-01 Satisfied T C B LIMITED
MORTGAGE 1983-09-01 Satisfied T C B LIMITED
MORTGAGE 1983-08-07 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
DEED OF FURTHER CHARGE 1983-08-07 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
LEGAL CHARGE 1982-12-21 Satisfied DUBOFF BROTHERS LIMITED
LEGAL CHARGE 1982-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-28 Satisfied DUBOFF BROTHERS LIMITED
LEGAL CHARGE 1981-12-18 Satisfied DUBOFF BROTHERS LIMITED
LEGAL CHARGE 1981-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-06 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1980-01-23 Satisfied DUCHESS SECURITIES LIMITED
CHARGE 1978-08-21 Satisfied THE TRUSTEES OF THE INDEPENDENT OF ODD FELLOWS MANCHESTER UNITY FRIENDLY SOCIETY
CHARGE 1972-12-21 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
CHARGE 1968-09-12 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
CHARGE 1968-07-31 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
CHARGE 1968-06-12 Satisfied THE TRUSTEES OF THE INDEPENDENT OF ODD FELLOWS MANCHESTER UNITY FRIENDLY SOCIETY
Creditors
Creditors Due Within One Year 2011-10-01 £ 7,116

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-29
Annual Accounts
2020-09-30
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MJM ASSETS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 101
Current Assets 2011-10-01 £ 1,698,545
Debtors 2011-10-01 £ 1,698,545
Fixed Assets 2011-10-01 £ 2,500,000
Shareholder Funds 2011-10-01 £ 4,191,429

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MJM ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJM ASSETS LIMITED
Trademarks
We have not found any records of MJM ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJM ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MJM ASSETS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MJM ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJM ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MJM ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.