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

MJF CITY LIMITED

112-114 GOSWELL ROAD, LONDON, EC1V 7DH,
Company Registration Number
02924025
Private Limited Company
Active

Company Overview

About Mjf City Ltd
MJF CITY LIMITED was founded on 1994-04-28 and has its registered office in London. The organisation's status is listed as "Active". Mjf City Limited is a Private Limited Company registered in ENGLAND 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 CITY LIMITED
 
Legal Registered Office
112-114 GOSWELL ROAD
LONDON
EC1V 7DH
Other companies in UB8
 
Filing Information
Company Number 02924025
Company ID Number 02924025
Date formed 1994-04-28
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 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:08:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJF CITY 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 CITY LIMITED
The following companies were found which have the same name as MJF CITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJF CITY STADIUM DEVELOPMENT LLC 1000 CARLISLE AVE RICHMOND VA 23231 Active Company formed on the 2011-02-09

Company Officers of MJF CITY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL JENNINGS
Company Secretary 1998-12-07
CHRISTOPHER MICHAEL JENNINGS
Director 1998-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN POWER
Director 1994-05-13 2013-05-08
DAVID POWER
Director 1994-05-13 2008-02-05
ANDREW NORMAN PENN
Director 2001-07-07 2004-07-16
BRIAN DOUGLAS WHITESIDE
Director 1994-05-13 2002-09-30
MALCOLM JOHN WORLAND
Director 1998-06-01 1999-02-05
ANDREW OWEN PRICE
Company Secretary 1998-01-01 1998-12-24
MICHAEL JOHN POWER
Company Secretary 1994-05-13 1998-05-05
SUSAN THOMPSON
Director 1997-05-07 1998-02-24
DAVID POWER
Company Secretary 1994-05-13 1998-01-01
LAURENCE DOYLE
Director 1994-05-13 1997-10-20
ROSEMARY JEAN COUCHMAN
Director 1995-07-25 1995-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-28 1994-05-13
INSTANT COMPANIES LIMITED
Nominated Director 1994-04-28 1994-05-13

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 MJF INTERIORS LIMITED Company Secretary 1998-12-07 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS REDD PROJECTS LIMITED Company Secretary 1998-12-07 CURRENT 1995-12-12 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 MJF INTERIORS LIMITED Director 1998-12-07 CURRENT 1991-09-13 Active
CHRISTOPHER MICHAEL JENNINGS REDD PROJECTS LIMITED Director 1998-12-07 CURRENT 1995-12-12 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

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
2024-05-03CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-09-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM River House Riverside Way Uxbridge UB8 2YF
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM River House Riverside Way Uxbridge UB8 2YF
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 151000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 151000
2016-05-16AR0125/04/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 151000
2015-05-19AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 151000
2014-05-29AR0125/04/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN POWER
2013-05-23AR0125/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-24AR0125/04/12 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26AR0125/04/11 ANNUAL RETURN FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 06/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 06/04/2011
2011-04-26CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MICHAEL JENNINGS on 2011-04-06
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-21AR0125/04/10 ANNUAL RETURN FULL LIST
2009-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-02363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWER
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288bDIRECTOR RESIGNED
2004-05-19363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-05-08AUDAUDITOR'S RESIGNATION
2002-10-22288bDIRECTOR RESIGNED
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-06288aNEW DIRECTOR APPOINTED
2001-05-24363sRETURN MADE UP TO 25/04/01; 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
2000-06-22363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-26363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-07-26363aRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS; AMEND
1999-02-25288bDIRECTOR RESIGNED
1999-02-16288bSECRETARY RESIGNED
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-21363aRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS; AMEND
1998-06-10288aNEW DIRECTOR APPOINTED
1998-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/98
1998-05-13363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-03-18AUDAUDITOR'S RESIGNATION
1998-02-27288bDIRECTOR RESIGNED
1998-02-06288bSECRETARY RESIGNED
1998-02-06288aNEW SECRETARY APPOINTED
1997-10-26288bDIRECTOR RESIGNED
1997-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1997-05-19288aNEW DIRECTOR APPOINTED
1996-11-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MJF CITY 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 MJF CITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-02 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1996-11-15 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2019-12-31

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 CITY LIMITED

Intangible Assets
Patents
We have not found any records of MJF CITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJF CITY LIMITED
Trademarks
We have not found any records of MJF CITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJF CITY 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 (99999 - Dormant Company) as MJF CITY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MJF CITY 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 CITY 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 CITY 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.