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

MJF UK HOLDINGS LIMITED

112-114 GOSWELL ROAD, LONDON, EC1V 7DH,
Company Registration Number
03278604
Private Limited Company
Active

Company Overview

About Mjf Uk Holdings Ltd
MJF UK HOLDINGS LIMITED was founded on 1996-11-15 and has its registered office in London. The organisation's status is listed as "Active". Mjf Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MJF UK HOLDINGS LIMITED
 
Legal Registered Office
112-114 GOSWELL ROAD
LONDON
EC1V 7DH
Other companies in UB8
 
Filing Information
Company Number 03278604
Company ID Number 03278604
Date formed 1996-11-15
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 15/11/2015
Return next due 13/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 15:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJF UK HOLDINGS 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 UK HOLDINGS 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 1997-03-04 2013-05-08
DAVID POWER
Director 1997-03-04 2008-02-05
CLIVE EDWARD MCAFEE
Director 1998-04-07 2004-08-05
ANDREW NORMAN PENN
Director 1998-04-07 2004-07-16
BRIAN DOUGLAS WHITESIDE
Director 1997-03-04 2002-09-30
ANDREW OWEN PRICE
Company Secretary 1998-01-01 1998-12-24
DAVID POWER
Company Secretary 1997-03-04 1998-01-01
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-11-15 1997-03-04
INHOCO FORMATIONS LIMITED
Nominated Director 1996-11-15 1997-03-04

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 CITY LIMITED Company Secretary 1998-12-07 CURRENT 1994-04-28 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 CITY LIMITED Director 1998-12-07 CURRENT 1994-04-28 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 INTERIORS LIMITED Director 2008-04-09 CURRENT 1991-09-13 Active
JOHN MARTIN POWER MJF GROUP LIMITED Director 2008-04-09 CURRENT 1991-09-13 Active
JOHN MARTIN POWER MJF BUSINESS SERVICES LIMITED Director 2008-04-09 CURRENT 1998-01-14 Active
MICHAEL WILLIAM POWER MJF INTERIORS LIMITED Director 2013-05-08 CURRENT 1991-09-13 Active
MICHAEL WILLIAM POWER MJF GROUP LIMITED Director 2013-05-08 CURRENT 1991-09-13 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
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
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
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-28SH02Statement of capital on 2021-06-10 GBP1,085,716.25
2021-05-11AP01DIRECTOR APPOINTED MRS ÁINE BRIDGET POWER
2021-05-11PSC07CESSATION OF MICHAEL WILLIAM POWER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM POWER
2021-04-15RP04CS01
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM POWER
2017-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN POWER
2017-09-05PSC07CESSATION OF M.J.F. (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1985716.25
2017-04-03SH0107/03/17 STATEMENT OF CAPITAL GBP 1985716.25
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1983973
2015-12-14AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032786040003
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 1983973
2014-12-06AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-28SH02Statement of capital on 2014-09-22 GBP1,983,973.00
2014-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26CH01Director's details changed for John Martin Power on 2014-06-11
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 2086648
2013-12-13AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-31AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM POWER
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER
2012-12-10AR0115/11/12 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-17AR0115/11/11 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0115/11/10 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-15AR0115/11/09 FULL LIST
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN POWER / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 03/12/2009
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-08288aDIRECTOR APPOINTED JOHN MARTIN POWER
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWER
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-14363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-23123NC INC ALREADY ADJUSTED 28/12/06
2007-08-23RES04£ NC 10500/2120250
2007-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-2388(2)RAD 28/12/06--------- £ SI 2109750@1=2109750 £ IC 6973/2116723
2006-12-08363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-19288bDIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-04-02288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-08AUDAUDITOR'S RESIGNATION
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-12-3188(2)RAD 08/11/02--------- £ SI 2600@.05=130 £ IC 6843/6973
2002-10-26169£ IC 7594/6843 24/09/02 £ SR 15029@.05=751
2002-10-22288bDIRECTOR RESIGNED
2002-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-0388(2)RAD 18/02/02--------- £ SI 1600@.05=80 £ IC 7514/7594
2002-01-04363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-12-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-27363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-12-14363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-16288bSECRETARY RESIGNED
1999-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-20363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-10-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/10/98
1998-10-21123NC INC ALREADY ADJUSTED 08/10/98
1998-10-21SRES04£ NC 10000/10500 08/10/
1998-04-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MJF UK HOLDINGS 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 UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-15 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 2000-11-02 Satisfied AIB GROUP (UK) P.L.C.
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 UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MJF UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJF UK HOLDINGS LIMITED
Trademarks
We have not found any records of MJF UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJF UK HOLDINGS 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 (70100 - Activities of head offices) as MJF UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MJF UK HOLDINGS 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 UK HOLDINGS 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 UK HOLDINGS 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.