Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJF SPECIALIST FLOORING LTD
Company Information for

MJF SPECIALIST FLOORING LTD

42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
01337234
Private Limited Company
Active

Company Overview

About Mjf Specialist Flooring Ltd
MJF SPECIALIST FLOORING LTD was founded on 1977-11-03 and has its registered office in Barnet. The organisation's status is listed as "Active". Mjf Specialist Flooring Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MJF SPECIALIST FLOORING LTD
 
Legal Registered Office
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY
Other companies in DL1
 
Previous Names
KEN MILNER (FLOOR & GENERAL CLEANING SERVICES) LIMITED20/02/2020
Filing Information
Company Number 01337234
Company ID Number 01337234
Date formed 1977-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 07:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJF SPECIALIST FLOORING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM 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.

Company Officers of MJF SPECIALIST FLOORING LTD

Current Directors
Officer Role Date Appointed
MARTIN JAMES FERGUSON
Director 2014-09-23
SUSANNAH JANE FERGUSON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES FERGUSON
Director 2014-01-31 2014-05-16
CATHERINE MILNER
Company Secretary 1991-08-11 2014-01-31
CATHERINE MILNER
Director 1991-08-11 2014-01-31
KENNETH WAINWRIGHT MILNER
Director 1991-08-11 2014-01-31
IAN DONALD STEVENSON
Director 1991-08-11 1998-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES FERGUSON MJF CLEANING SERVICES LIMITED Director 2006-10-26 CURRENT 2006-10-25 Liquidation

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
2024-05-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 48 Borough Road Darlington DL1 1SW England
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM Mjf Group Aspen House Chesnut Street Darlington DL1 1QL England
2023-04-2529/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13APPOINTMENT TERMINATED, DIRECTOR SUSANNAH JANE FERGUSON
2022-11-21Previous accounting period extended from 29/03/22 TO 29/09/22
2022-11-21AA01Previous accounting period extended from 29/03/22 TO 29/09/22
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 013372340009
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013372340009
2022-09-07Notification of Mjf Group Holdings Limited as a person with significant control on 2022-03-24
2022-09-07CESSATION OF MARTIN JAMES FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-09-07PSC07CESSATION OF MARTIN JAMES FERGUSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07PSC02Notification of Mjf Group Holdings Limited as a person with significant control on 2022-03-24
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM Mjf House Oxford Street Darlington County Durham DL1 1QZ
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20RES15CHANGE OF COMPANY NAME 20/02/20
2019-12-29AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-20AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013372340008
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-04-16AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1002
2017-06-14SH0130/03/17 STATEMENT OF CAPITAL GBP 1002
2017-05-19CC04Statement of company's objects
2017-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-19RES01ADOPT ARTICLES 30/03/2017
2017-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-23AA01Current accounting period extended from 30/11/16 TO 31/03/17
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1002
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-03-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1002
2015-08-18AR0127/07/15 ANNUAL RETURN FULL LIST
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23AP01DIRECTOR APPOINTED MR MARTIN JAMES FERGUSON
2014-09-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1002
2014-07-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MRS SUSANNAH JANE FERGUSON
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON
2014-02-28SH0113/02/14 STATEMENT OF CAPITAL GBP 1002
2014-02-24AA01Current accounting period shortened from 31/01/15 TO 30/11/14
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2014 FROM THE WHITE HOUSE 6 POTTERTON LANE BARWICK IN ELMET LEEDS WEST YORKSHIRE LS15 4DX
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MILNER
2014-02-10AP01DIRECTOR APPOINTED MR MARTIN JAMES FERGUSON
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILNER
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MILNER
2013-07-29AR0127/07/13 FULL LIST
2013-06-17AA31/01/13 TOTAL EXEMPTION SMALL
2012-08-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-17AR0127/07/12 FULL LIST
2011-08-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-22AR0127/07/11 FULL LIST
2010-08-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-18AR0127/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WAINWRIGHT MILNER / 27/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MILNER / 27/07/2010
2009-07-29363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-06-10AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM HART & COMPANY ST JAMES STREET WETHERBY LEEDS WEST YORKSHIRE LS22 6RS
2008-08-18363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-09-27363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-08-08363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-15363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: UNIT 2 DYEHOUSE LANE BRIGHOUSE WEST YORKSHIRE HD6 1LL
2004-09-01363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-04363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-10-01363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-08-17363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: OULTON LANE WOODLESFORD LEEDS LS26
2000-09-04363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-07363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-09-11363(288)DIRECTOR RESIGNED
1998-09-11363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1997-09-05363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-09-18363sRETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS
1996-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-08SRES13APPROVAL SALE PROERTY 01/03/96
1996-01-10395PARTICULARS OF MORTGAGE/CHARGE
1995-09-04363sRETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS
1995-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-10-01395PARTICULARS OF MORTGAGE/CHARGE
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-09-13363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1994-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MJF SPECIALIST FLOORING LTD 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 MJF SPECIALIST FLOORING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-01-10 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-10-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-03-29 Satisfied YORKSHIRE BANK PUBLIC LIMITED COMPANY .
CHARGE DEED 1993-01-22 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1993-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-07-31 Satisfied NEL PENSIONS LIMITED
DEBENTURE 1984-02-17 Satisfied WILLIAMS & GLYNS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 54,177
Creditors Due Within One Year 2012-01-31 £ 60,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MJF SPECIALIST FLOORING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Current Assets 2013-01-31 £ 60,420
Current Assets 2012-01-31 £ 57,951
Debtors 2013-01-31 £ 51,771
Debtors 2012-01-31 £ 50,135
Fixed Assets 2013-01-31 £ 19,300
Fixed Assets 2012-01-31 £ 9,083
Shareholder Funds 2013-01-31 £ 25,543
Shareholder Funds 2012-01-31 £ 6,406
Stocks Inventory 2013-01-31 £ 8,694
Stocks Inventory 2012-01-31 £ 7,680
Tangible Fixed Assets 2013-01-31 £ 19,300
Tangible Fixed Assets 2012-01-31 £ 9,083

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MJF SPECIALIST FLOORING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MJF SPECIALIST FLOORING LTD
Trademarks
We have not found any records of MJF SPECIALIST FLOORING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJF SPECIALIST FLOORING LTD. 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 (43330 - Floor and wall covering) as MJF SPECIALIST FLOORING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MJF SPECIALIST FLOORING LTD 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 MJF SPECIALIST FLOORING LTD 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 MJF SPECIALIST FLOORING LTD 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.