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

MJF INTERIORS LIMITED

112-114 GOSWELL ROAD, LONDON, EC1V 7DH,
Company Registration Number
02645619
Private Limited Company
Active

Company Overview

About Mjf Interiors Ltd
MJF INTERIORS LIMITED was founded on 1991-09-13 and has its registered office in London. The organisation's status is listed as "Active". Mjf Interiors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MJF INTERIORS LIMITED
 
Legal Registered Office
112-114 GOSWELL ROAD
LONDON
EC1V 7DH
Other companies in UB8
 
Filing Information
Company Number 02645619
Company ID Number 02645619
Date formed 1991-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 01:36:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJF INTERIORS 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 MJF INTERIORS LIMITED
The following companies were found which have the same name as MJF INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJF INTERIORS INTERNATIONAL LIMITED C/O MJ FLOOD BALDONNEL BUSINESS PARK BALDONNEL CO. DUBLIN CO. DUBLIN, DUBLIN, IRELAND Active Company formed on the 2012-04-11
MJF INTERIORS CORP. 2005 PALMER AVENUE WESTCHESTER LARCHMONT NEW YORK 10538 Active Company formed on the 2013-02-28

Company Officers of MJF INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL JENNINGS
Company Secretary 1998-12-07
CHRISTOPHER MICHAEL JENNINGS
Director 1998-12-07
JOHN MARTIN POWER
Director 2008-04-09
MICHAEL WILLIAM POWER
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN POWER
Director 1991-09-24 2013-05-08
DAVID POWER
Director 1991-09-24 2008-02-05
JUSTIN MARC BASS
Director 2006-05-16 2007-03-02
ANDREW NORMAN PENN
Director 1996-01-23 2004-07-16
BRIAN DOUGLAS WHITESIDE
Director 1991-09-24 2002-09-30
STEPHEN GRANT MOODY
Director 1997-09-19 2002-06-20
ANDREW OWEN PRICE
Company Secretary 1998-01-01 1998-12-24
DAVID POWER
Company Secretary 1991-09-24 1998-01-01
LAURENCE DOYLE
Director 1991-09-24 1997-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-13 1991-09-24
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-13 1991-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL JENNINGS MJF UXBRIDGE LIMITED Company Secretary 2006-06-12 CURRENT 1994-08-23 Liquidation
CHRISTOPHER MICHAEL JENNINGS MJF GROUP LIMITED Company Secretary 2001-01-11 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS INTERDEC LTD. Company Secretary 1999-10-18 CURRENT 1998-09-14 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS INTERDEC WORKING SPACES LIMITED Company Secretary 1999-07-15 CURRENT 1999-02-24 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS REDD PROJECTS LIMITED Company Secretary 1998-12-07 CURRENT 1995-12-12 Active
CHRISTOPHER MICHAEL JENNINGS MJF CITY LIMITED Company Secretary 1998-12-07 CURRENT 1994-04-28 Active
CHRISTOPHER MICHAEL JENNINGS MJF UK HOLDINGS LIMITED Company Secretary 1998-12-07 CURRENT 1996-11-15 Active
CHRISTOPHER MICHAEL JENNINGS MJF INTERNATIONAL LIMITED Company Secretary 1998-12-07 CURRENT 1998-08-26 Active
CHRISTOPHER MICHAEL JENNINGS M J F INTERDEC LTD Company Secretary 1998-12-07 CURRENT 1989-01-24 Active
CHRISTOPHER MICHAEL JENNINGS MJF BUSINESS SERVICES LIMITED Company Secretary 1998-12-07 CURRENT 1998-01-14 Active
CHRISTOPHER MICHAEL JENNINGS MJF UXBRIDGE LIMITED Director 2006-06-12 CURRENT 1994-08-23 Liquidation
CHRISTOPHER MICHAEL JENNINGS MJF GROUP LIMITED Director 2001-01-11 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS INTERDEC LTD. Director 1999-10-18 CURRENT 1998-09-14 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS INTERDEC WORKING SPACES LIMITED Director 1999-07-15 CURRENT 1999-02-24 Dissolved 2013-10-08
CHRISTOPHER MICHAEL JENNINGS REDD PROJECTS LIMITED Director 1998-12-07 CURRENT 1995-12-12 Active
CHRISTOPHER MICHAEL JENNINGS MJF CITY LIMITED Director 1998-12-07 CURRENT 1994-04-28 Active
CHRISTOPHER MICHAEL JENNINGS MJF UK HOLDINGS LIMITED Director 1998-12-07 CURRENT 1996-11-15 Active
CHRISTOPHER MICHAEL JENNINGS MJF INTERNATIONAL LIMITED Director 1998-12-07 CURRENT 1998-08-26 Active
CHRISTOPHER MICHAEL JENNINGS M J F INTERDEC LTD Director 1998-12-07 CURRENT 1989-01-24 Active
CHRISTOPHER MICHAEL JENNINGS MJF BUSINESS SERVICES LIMITED Director 1998-12-07 CURRENT 1998-01-14 Active
JOHN MARTIN POWER MJF UXBRIDGE LIMITED Director 2013-05-08 CURRENT 1994-08-23 Liquidation
JOHN MARTIN POWER MJ FLOOD NI LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JOHN MARTIN POWER MJF GROUP LIMITED Director 2008-04-09 CURRENT 1991-09-13 Active
JOHN MARTIN POWER MJF UK HOLDINGS LIMITED Director 2008-04-09 CURRENT 1996-11-15 Active
JOHN MARTIN POWER MJF BUSINESS SERVICES LIMITED Director 2008-04-09 CURRENT 1998-01-14 Active
MICHAEL WILLIAM POWER MJF GROUP LIMITED Director 2013-05-08 CURRENT 1991-09-13 Active
MICHAEL WILLIAM POWER MJF UK HOLDINGS LIMITED Director 2013-05-08 CURRENT 1996-11-15 Active
MICHAEL WILLIAM POWER MJF BUSINESS SERVICES LIMITED Director 2013-05-08 CURRENT 1998-01-14 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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-04CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM River House Riverside Way Uxbridge Middlesex UB8 2YF
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM River House Riverside Way Uxbridge Middlesex UB8 2YF
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-05-11AP01DIRECTOR APPOINTED MRS ÁINE BRIDGET POWER
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM POWER
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026456190004
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-14AR0102/09/15 ANNUAL RETURN FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26CH01Director's details changed for John Martin Power on 2014-06-11
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13AR0102/09/13 ANNUAL RETURN FULL LIST
2013-05-31AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM POWER
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0102/09/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AR0102/09/11 ANNUAL RETURN FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AR0102/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 01/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN POWER / 01/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 01/08/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 01/08/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED JOHN MARTIN POWER
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWER
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-03-30288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-05-08AUDAUDITOR'S RESIGNATION
2002-10-22288bDIRECTOR RESIGNED
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-19363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-06-27288bDIRECTOR RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
1999-10-20363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
1999-02-16288bSECRETARY RESIGNED
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-12244DELIVERY EXT'D 3 MTH 31/12/97
1998-10-08363sRETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS
1998-03-18AUDAUDITOR'S RESIGNATION
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE BARN PHILPOTS CLOSE HIGH STREET YIEWSLEY MIDDLESEX UB7 7RX
1998-02-06288bSECRETARY RESIGNED
1998-02-06288aNEW SECRETARY APPOINTED
1997-10-26288bDIRECTOR RESIGNED
1994-10-11FULL ACCOUNTS MADE UP TO 31/12/93
1994-09-27Return made up to 13/09/94; no change of members
1993-11-05Return made up to 13/09/93; change of members
1993-09-30Accounting reference date extended from 31/10 to 31/12
1993-07-05FULL ACCOUNTS MADE UP TO 31/10/92
1992-12-07Return made up to 13/09/92; full list of members
1992-11-21Particulars of mortgage/charge
1992-11-05Accounting reference date shortened from 30/09 to 31/10
1992-05-20Ad 01/11/91--------- £ si 998@1=998 £ ic 2/1000
1991-10-03Director resigned;new director appointed
1991-10-03Registered office changed on 03/10/91 from:\2 baches street london N1 6UB
1991-09-13New incorporation
1991-09-13New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46650 - Wholesale of office furniture

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0228533 Active Licenced property: RIVERSIDE WAY RIVER HOUSE COWLEY UXBRIDGE COWLEY GB UB8 2YF. Correspondance address: RIVERSIDE WAY RIVER HOUSE COWLEY UXBRIDGE COWLEY GB UB8 2YF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-11-02 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1996-11-15 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 1992-11-21 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of MJF INTERIORS LIMITED registering or being granted any patents
Domain Names

MJF INTERIORS LIMITED owns 1 domain names.

mjf.co.uk  

Trademarks
We have not found any records of MJF INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJF INTERIORS 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 (46650 - Wholesale of office furniture) as MJF INTERIORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MJF INTERIORS 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 MJF INTERIORS 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 MJF INTERIORS 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.