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

MJF BUSINESS SERVICES LIMITED

112-114 GOSWELL ROAD, LONDON, EC1V 7DH,
Company Registration Number
03492478
Private Limited Company
Active

Company Overview

About Mjf Business Services Ltd
MJF BUSINESS SERVICES LIMITED was founded on 1998-01-14 and has its registered office in London. The organisation's status is listed as "Active". Mjf Business Services 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 BUSINESS SERVICES LIMITED
 
Legal Registered Office
112-114 GOSWELL ROAD
LONDON
EC1V 7DH
Other companies in UB8
 
Filing Information
Company Number 03492478
Company ID Number 03492478
Date formed 1998-01-14
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 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 20:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJF BUSINESS SERVICES 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 BUSINESS SERVICES LIMITED
The following companies were found which have the same name as MJF BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJF BUSINESS SERVICES LLC 3593 JIM KASEY LANE NORTH LAKELAND FL 33812 Inactive Company formed on the 2010-10-06

Company Officers of MJF BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL JENNINGS
Company Secretary 1998-12-07
CHRISTOPHER MICHAEL JENNINGS
Director 1998-12-07
JONATHAN CHARLES MORELAND
Director 2006-05-16
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 2006-05-16 2013-05-08
NEIL JAMES EDMUNDSON
Director 2001-01-09 2008-07-17
DAVID POWER
Director 2006-05-16 2008-02-05
ANDREW NORMAN PENN
Director 1998-01-14 2004-07-16
BRIAN DOUGLAS WHITESIDE
Director 1998-01-14 2002-09-30
DAVID JOHN CLIFTON
Director 1998-01-14 2002-02-15
ANDREW OWEN PRICE
Company Secretary 1998-01-14 1998-12-24
ANDREW OWEN PRICE
Director 1998-01-14 1998-12-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-01-14 1998-01-14

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 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 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 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
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 UK HOLDINGS LIMITED Director 2008-04-09 CURRENT 1996-11-15 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 UK HOLDINGS LIMITED Director 2013-05-08 CURRENT 1996-11-15 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
2023-01-24CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-15CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/22, 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
2021-05-11AP01DIRECTOR APPOINTED MRS ÁINE BRIDGET POWER
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM POWER
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034924780002
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0114/01/15 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
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0114/01/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM POWER
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER
2013-02-14AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0114/01/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0114/01/11 ANNUAL RETURN FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12AR0114/01/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 13/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN POWER / 13/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MORELAND / 13/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 13/01/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 13/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR NEIL EDMUNDSON
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORELAND / 01/05/2008
2008-05-08288aDIRECTOR APPOINTED JOHN MARTIN POWER
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID POWER
2008-01-30363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-02-09363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288bDIRECTOR RESIGNED
2004-04-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08AUDAUDITOR'S RESIGNATION
2003-02-20363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05288bDIRECTOR RESIGNED
2002-02-22363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-02-12288aNEW DIRECTOR APPOINTED
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
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-08363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
1999-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-24363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1999-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE BARN PHILPOTS CLOSE WEST DRAYTON MIDDLESEX UB7 7RX
1998-02-06225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

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 OK2003968 Active Licenced property: FERRY LANE 23 EASTER INDUSTRIAL PARK RAINHAM GB RM13 9BP;FERRY LANE 27 EASTER INDUSTRIAL PARK RAINHAM GB RM13 9BP. Correspondance address: FERRY LANE 23 EASTER INDUSTRIAL PARK RAINHAM GB RM13 9BP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2002943 Active Licenced property: WARGRAVE ROAD M J F HENLEY-ON-THAMES GB RG9 3JD;COLTHROP LANE 7-9 COLTHROP BUSINESS PARK THATCHAM GB RG19 4NB. Correspondance address: FERRY LANE 23 EASTER INDUSTRIAL PARK RAINHAM GB RM13 9BP

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 BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-02 Outstanding 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 BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MJF BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJF BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of MJF BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MJF BUSINESS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-11 GBP £2,061 Building Reg.Fees
Hampshire County Council 2014-10 GBP £21,809 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-9 GBP £28,295 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-5 GBP £2,825 Furn. & Equip. costing less than 6000
Hampshire County Council 2014-4 GBP £1,393 Furn. & Equip. costing less than 6000
Aylesbury Vale District Council 2014-3 GBP £2,066 HACKNEY CARRIAGE & PRIVATE HIRE GENERAL - Supplies
Aylesbury Vale District Council 2014-1 GBP £28,621 GATEWAY OFFICES - Building Security
Hampshire County Council 2013-10 GBP £4,650 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £4,465 Furn. & Equip. costing less than 6000
Aylesbury Vale District Council 2013-7 GBP £5,716 WASTE STRATEGY & RECYCLING CENTRES - Recycling Schemes
Aylesbury Vale District Council 2013-5 GBP £630 COUNTY ELECTIONS - Accommodation
Aylesbury Vale District Council 2013-3 GBP £2,323 OFFICES PROJECT - Agency Staff
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £7,894 Miscellaneous premises expenditure
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £1,500 Miscellaneous premises expenditure
Hampshire County Council 2011-10 GBP £2,994 Alterations under 10,000
Hampshire County Council 2011-6 GBP £3,606 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £6,540 Furn. & Equip. costing less than 6000
Hampshire County Council 2011-3 GBP £624 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £615 Payments to main contractor
Hampshire County Council 2011-1 GBP £768 Office Moving expenses
Portsmouth City Council 2011-1 GBP £5,113 Equipment, furniture and materials
Hampshire County Council 2010-12 GBP £1,345 Office Moving expenses
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £992 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £3,280 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £6,701 Office Moving expenses
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £5,000 Furn. & Equip. costing less than 6000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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