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

MJ & TL MANNING LIMITED

UNIT 12 BRIDGE INNOVATION CENTRE, PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK, PEMBROKE DOCK, SA72 6UN,
Company Registration Number
02212888
Private Limited Company
Active

Company Overview

About Mj & Tl Manning Ltd
MJ & TL MANNING LIMITED was founded on 1988-01-21 and has its registered office in Pembroke Dock. The organisation's status is listed as "Active". Mj & Tl Manning Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MJ & TL MANNING LIMITED
 
Legal Registered Office
UNIT 12 BRIDGE INNOVATION CENTRE
PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK
PEMBROKE DOCK
SA72 6UN
Other companies in SA33
 
Filing Information
Company Number 02212888
Company ID Number 02212888
Date formed 1988-01-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:09:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJ & TL MANNING 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 MJ & TL MANNING LIMITED

Current Directors
Officer Role Date Appointed
TERESA LORRAINE ROBERTS
Company Secretary 1991-04-30
MICHAEL JAMES MANNING
Director 1991-04-30
TERESA LORRAINE ROBERTS
Director 1991-04-30

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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-01AA01Previous accounting period shortened from 31/03/22 TO 31/03/21
2021-10-28AA01Current accounting period extended from 31/10/21 TO 31/03/22
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-10-21SH0108/05/08 STATEMENT OF CAPITAL GBP 2
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13RES13Resolutions passed:
  • 01/10/2020
2020-10-13RES01ADOPT ARTICLES 13/10/20
2020-10-13SH08Change of share class name or designation
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022128880012
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022128880010
2020-10-01PSC07CESSATION OF MICHAEL JAMES MANNING AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01PSC02Notification of Ascona Group Holdings Ltd as a person with significant control on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Tenby Road Filling Station Llysonnen Road Carmarthen Carmarthenshire SA33 5DT
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MANNING
2020-10-01AP01DIRECTOR APPOINTED MR DUNCAN ERIC MORRIS
2020-10-01TM02Termination of appointment of Teresa Lorraine Roberts on 2020-10-01
2020-07-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 51
2016-07-25AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 51
2015-07-14AR0130/04/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 022128880011
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022128880010
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 51
2014-06-25AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-16AAMDAmended accounts made up to 2012-10-31
2013-05-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-07-07MG01Particulars of a mortgage or charge / charge no: 9
2012-07-05AR0130/04/12 ANNUAL RETURN FULL LIST
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-04AR0130/04/11 FULL LIST
2010-06-16AR0130/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA LORRAINE ROBERTS / 30/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MANNING / 30/04/2010
2010-04-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-07-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-21RES01ADOPT MEM AND ARTS 08/05/2009
2009-05-21RES13DIVISION OF SHARES 08/05/2009
2009-05-21RES12VARYING SHARE RIGHTS AND NAMES
2008-12-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2008-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-25363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-04-29363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-13363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/01
2001-06-28363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-30363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-28363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-09363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-05-20395PARTICULARS OF MORTGAGE/CHARGE
1996-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-25363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-05-24363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MJ & TL MANNING 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 MJ & TL MANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Outstanding BARCLAYS BANK PLC
2014-09-02 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2012-07-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-06-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-06-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-11-02 Satisfied SHELL U.K. LIMITED
CHARGE BY WAY OF LEGAL MORTGAGE 1997-05-19 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 1992-01-07 Satisfied BP OIL UK LIMITED
FIXED AND FLOATING CHARGE 1988-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-06-07 Satisfied B.P. OIL LIMITED
Creditors
Creditors Due After One Year 2011-11-01 £ 162,674
Creditors Due Within One Year 2011-11-01 £ 276,429
Provisions For Liabilities Charges 2011-11-01 £ 24,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 MJ & TL MANNING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 51
Cash Bank In Hand 2011-11-01 £ 548
Current Assets 2011-11-01 £ 181,600
Debtors 2011-11-01 £ 96,692
Fixed Assets 2011-11-01 £ 535,797
Secured Debts 2011-11-01 £ 219,490
Shareholder Funds 2011-11-01 £ 253,603
Stocks Inventory 2011-11-01 £ 84,360
Tangible Fixed Assets 2011-11-01 £ 535,797

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MJ & TL MANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJ & TL MANNING LIMITED
Trademarks
We have not found any records of MJ & TL MANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJ & TL MANNING 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 (47300 - Retail sale of automotive fuel in specialised stores) as MJ & TL MANNING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MJ & TL MANNING 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 MJ & TL MANNING 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 MJ & TL MANNING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1