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

MJ GLEESON PLC

6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE,
Company Registration Number
09268016
Public Limited Company
Active

Company Overview

About Mj Gleeson Plc
MJ GLEESON PLC was founded on 2014-10-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Mj Gleeson Plc is a Public Limited Company registered in UNITED KINGDOM 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
MJ GLEESON PLC
 
Legal Registered Office
6 EUROPA COURT
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XE
Other companies in GU51
 
Filing Information
Company Number 09268016
Company ID Number 09268016
Date formed 2014-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-06 22:59:20
Primary Source:Companies House
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 MJ GLEESON PLC
The following companies were found which have the same name as MJ GLEESON PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJ GLEESON PTY LTD Active Company formed on the 2016-01-14
MJ GLEESON INVESTMENTS PTY LTD Active Company formed on the 2021-12-09

Company Officers of MJ GLEESON PLC

Current Directors
Officer Role Date Appointed
STEFAN PETER ALLANSON
Company Secretary 2015-07-31
STEFAN PETER ALLANSON
Director 2015-07-31
JAMES ROSS ANCELL
Director 2014-12-19
COLIN ALBERT DEARLOVE
Director 2014-12-19
DERMOT JAMES GLEESON
Director 2014-12-19
JOLYON LEONARD HARRISON
Director 2014-10-16
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHRISTOPHER MARTIN
Company Secretary 2014-10-16 2015-07-31
ALAN CHRISTOPHER MARTIN
Director 2014-10-16 2015-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN PETER ALLANSON GLEESON DEVELOPMENTS (NORTH EAST) LTD Director 2015-07-31 CURRENT 1999-10-28 Active
STEFAN PETER ALLANSON GLEESON PROPERTIES (PETERSFIELD) LIMITED Director 2015-07-31 CURRENT 2004-03-16 Active
STEFAN PETER ALLANSON GLEESON LAND (FLEET) LIMITED Director 2015-07-31 CURRENT 2006-03-14 Active
STEFAN PETER ALLANSON SINDALE PROPERTIES LIMITED Director 2015-07-31 CURRENT 2001-04-19 Active
STEFAN PETER ALLANSON OAKMILL PROPERTIES LIMITED Director 2015-07-31 CURRENT 2004-08-16 Active
STEFAN PETER ALLANSON GLEESON HOUSING DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 1979-11-13 Active
STEFAN PETER ALLANSON GLEESON SERVICES LIMITED Director 2015-07-31 CURRENT 1966-08-11 Active
STEFAN PETER ALLANSON HAREDON DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 1963-05-03 Active
STEFAN PETER ALLANSON GLEESON HOMES SOUTHERN LIMITED Director 2015-07-31 CURRENT 1980-11-26 Active
STEFAN PETER ALLANSON GLEESON CLASSIC HOMES LIMITED Director 2015-07-31 CURRENT 1985-10-03 Active
STEFAN PETER ALLANSON GLEESON REGENERATION LIMITED Director 2015-07-31 CURRENT 2000-02-04 Active
STEFAN PETER ALLANSON GLEESON LAND LIMITED Director 2015-07-31 CURRENT 2004-07-16 Active
STEFAN PETER ALLANSON GLEESON PROPERTIES (KINGLEY) LIMITED Director 2015-07-31 CURRENT 2004-11-09 Active
STEFAN PETER ALLANSON KW CANNOCK PROPERTIES LTD Director 2015-07-31 CURRENT 2006-08-08 Active
STEFAN PETER ALLANSON M J GLEESON GROUP LIMITED Director 2015-07-31 CURRENT 1950-03-15 Active
STEFAN PETER ALLANSON GLEESON CONSTRUCTION SERVICES LIMITED Director 2015-07-31 CURRENT 1963-12-05 Active
STEFAN PETER ALLANSON GLEESON PROPERTIES LIMITED Director 2015-07-31 CURRENT 1964-05-13 Active
STEFAN PETER ALLANSON GLEESON DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 1965-05-13 Active
STEFAN PETER ALLANSON M.J.G(MANAGEMENT)LIMITED Director 2015-07-31 CURRENT 1968-10-23 Active
STEFAN PETER ALLANSON M J GLEESON (INTERNATIONAL) LIMITED Director 2015-07-31 CURRENT 1969-06-05 Active
STEFAN PETER ALLANSON COLROY LIMITED Director 2015-07-31 CURRENT 1966-06-30 Active
STEFAN PETER ALLANSON GENESIS ESTATES (MANCHESTER) LIMITED Director 2015-07-31 CURRENT 2001-03-26 Active
STEFAN PETER ALLANSON GLEESON CAPITAL SOLUTIONS LIMITED Director 2015-07-31 CURRENT 2004-11-02 Active
STEFAN PETER ALLANSON GLEESON PFI INVESTMENTS LIMITED Director 2015-07-31 CURRENT 2005-01-20 Active
STEFAN PETER ALLANSON PECUNIA EST REX LTD Director 2012-06-01 CURRENT 2012-06-01 Active
JAMES ROSS ANCELL SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ROSS ANCELL ASSURED DIGITAL GROUP LIMITED Director 2016-02-10 CURRENT 2015-07-09 Active
JAMES ROSS ANCELL CHURNGOLD VENTURES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
JAMES ROSS ANCELL MV BRISTOL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JAMES ROSS ANCELL BRISTOL AUTISM FREE SCHOOL Director 2014-01-09 CURRENT 2014-01-08 Active
JAMES ROSS ANCELL SOUTH WEST WASTE & RECYCLING LIMITED Director 2012-04-24 CURRENT 2012-04-13 Active
JAMES ROSS ANCELL SOUTH WEST RECYCLING HOLDINGS LIMITED Director 2012-04-24 CURRENT 2012-04-13 Active
JAMES ROSS ANCELL MERCHANTS' ACADEMY TRUST Director 2010-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
JAMES ROSS ANCELL LULSGATE INVESTMENTS LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
JAMES ROSS ANCELL TY CROES ESTATES LIMITED Director 2006-12-21 CURRENT 2006-08-09 Active
JAMES ROSS ANCELL LULSGATE DEVELOPMENTS LIMITED Director 2003-06-04 CURRENT 2002-07-22 Active
JAMES ROSS ANCELL CHURNGOLD REMEDIATION HOLDINGS LIMITED Director 2003-06-04 CURRENT 2003-04-16 Active
JAMES ROSS ANCELL SOUTH WEST RECYCLING LIMITED Director 2003-06-04 CURRENT 2003-04-18 Active
JAMES ROSS ANCELL CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2002-04-24 CURRENT 2001-08-13 Active
JAMES ROSS ANCELL OLDFIELD INDUSTRIES LIMITED Director 2001-08-23 CURRENT 1994-06-03 Active
JAMES ROSS ANCELL CHURNGOLD CONSTRUCTION LIMITED Director 1996-11-27 CURRENT 1985-04-25 Active
DERMOT JAMES GLEESON RYDES HILL SCHOOL GUILDFORD Director 2014-06-18 CURRENT 1988-05-13 Active
DERMOT JAMES GLEESON GLEESON PFI INVESTMENTS LIMITED Director 2011-11-23 CURRENT 2005-01-20 Active
DERMOT JAMES GLEESON GLEESON DEVELOPMENTS LIMITED Director 2011-03-02 CURRENT 1965-05-13 Active
DERMOT JAMES GLEESON GB DEVELOPMENT SOLUTIONS LIMITED Director 2008-04-11 CURRENT 2006-02-10 In Administration/Administrative Receiver
DERMOT JAMES GLEESON GB GROUP HOLDINGS LIMITED Director 2008-03-07 CURRENT 2006-12-29 In Administration/Administrative Receiver
DERMOT JAMES GLEESON M J GLEESON GROUP LIMITED Director 1992-02-07 CURRENT 1950-03-15 Active
JOLYON LEONARD HARRISON GLEESON LAND (FLEET) LIMITED Director 2017-04-28 CURRENT 2006-03-14 Active
JOLYON LEONARD HARRISON GLEESON LAND LIMITED Director 2017-02-13 CURRENT 2004-07-16 Active
JOLYON LEONARD HARRISON MULTI SOURCE POWER LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
JOLYON LEONARD HARRISON GLEESON SERVICES LIMITED Director 2015-07-31 CURRENT 1966-08-11 Active
JOLYON LEONARD HARRISON HAREDON DEVELOPMENTS LIMITED Director 2015-07-31 CURRENT 1963-05-03 Active
JOLYON LEONARD HARRISON GLEESON CLASSIC HOMES LIMITED Director 2015-07-31 CURRENT 1985-10-03 Active
JOLYON LEONARD HARRISON M.J.G(MANAGEMENT)LIMITED Director 2015-07-31 CURRENT 1968-10-23 Active
JOLYON LEONARD HARRISON M J GLEESON (INTERNATIONAL) LIMITED Director 2015-07-31 CURRENT 1969-06-05 Active
JOLYON LEONARD HARRISON JDP CONTRACTING (HOLDINGS) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
JOLYON LEONARD HARRISON MSP TECHNOLOGIES LIMITED Director 2014-03-01 CURRENT 2013-07-02 Active
JOLYON LEONARD HARRISON GLEESON PFI INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2005-01-20 Active
JOLYON LEONARD HARRISON GLEESON DEVELOPMENTS (NORTH EAST) LTD Director 2011-01-28 CURRENT 1999-10-28 Active
JOLYON LEONARD HARRISON M J GLEESON GROUP LIMITED Director 2010-07-01 CURRENT 1950-03-15 Active
JOLYON LEONARD HARRISON GLEESON REGENERATION LIMITED Director 2009-11-02 CURRENT 2000-02-04 Active
JOLYON LEONARD HARRISON GLEESON DEVELOPMENTS LIMITED Director 2009-11-02 CURRENT 1965-05-13 Active
JOLYON LEONARD HARRISON JDP CONTRACTING SERVICES LIMITED Director 2008-03-31 CURRENT 1998-03-20 In Administration/Administrative Receiver
JOLYON LEONARD HARRISON JDP BUILDING & MAINTENANCE SERVICES LIMITED Director 2008-03-25 CURRENT 2007-11-27 Active - Proposal to Strike off
JOLYON LEONARD HARRISON WOODBINE COTTAGE LIMITED Director 1998-06-18 CURRENT 1998-06-18 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 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
2023-12-04Resolutions passed:<ul><li>Resolution Authority to make market purchases/ 16/11/2023<li>Resolution on securities</ul>
2023-11-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-04-25DIRECTOR APPOINTED MS NICOLA GAIL ALEXANDRA BRUCE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DERMOT JAMES GLEESON
2023-01-03DIRECTOR APPOINTED MR GRAHAM PROTHERO
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-09AD02Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL COPPEL CBE
2021-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-08-19AD02Register inspection address changed from Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-26SH0126/07/21 STATEMENT OF CAPITAL GBP 1166126.74
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092680160001
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 092680160003
2021-03-01AP01DIRECTOR APPOINTED MS. CAROL ELAINE BAILEY
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-07-21SH0121/07/20 STATEMENT OF CAPITAL GBP 1165115.76
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALBERT DEARLOVE
2020-04-16SH0114/04/20 STATEMENT OF CAPITAL GBP 1161350.7
2020-04-02AP03Appointment of Mrs Leanne Johnson as company secretary on 2020-03-25
2020-04-02TM02Termination of appointment of Stefan Peter Allanson on 2020-03-25
2020-01-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-12-30SH0106/12/19 STATEMENT OF CAPITAL GBP 1106180.28
2019-11-15SH0111/11/19 STATEMENT OF CAPITAL GBP 1093505.68
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-29CH01Director's details changed for Mr Dermot James Gleeson on 2019-10-29
2019-10-08SH0108/10/19 STATEMENT OF CAPITAL GBP 1092035.06
2019-10-04AP01DIRECTOR APPOINTED ANDREW MAXWELL COPPEL CBE
2019-10-03AP01DIRECTOR APPOINTED FIONA CLAIRE GOLDSMITH
2019-06-19AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON LEONARD HARRISON
2019-01-23RP04CS01Second filing of Confirmation Statement dated 16/10/2018
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1091755.06
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-24SH0103/10/17 STATEMENT OF CAPITAL GBP 1091755.06
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-08AUDAUDITOR'S RESIGNATION
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-01-18ANNOTATIONClarification
2016-01-18RP04
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1082409.9
2015-11-17SH0110/11/15 STATEMENT OF CAPITAL GBP 1082409.9
2015-11-17AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-27CH01Director's details changed for Mr Stefan Peter Allanson on 2015-07-31
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR STEFAN ALLANSON on 2015-07-31
2015-10-20CH01Director's details changed for Ross James Ancell on 2015-07-31
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALBERT DEARLOVE / 31/07/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARWOOD BERNARD MILLS / 31/07/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT JAMES GLEESON / 31/07/2015
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER MARTIN
2015-07-31TM02Termination of appointment of Alan Christopher Martin on 2015-07-31
2015-07-31AP03Appointment of Mr Stefan Allanson as company secretary on 2015-07-31
2015-07-31AP01DIRECTOR APPOINTED MR STEFAN ALLANSON
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ United Kingdom
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1073949.6
2015-05-18SH02Statement of capital on 2015-03-30 GBP1,073,949.60
2015-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
2015-04-29AD02SAIL ADDRESS CREATED
2015-04-02AAINTIAL ACCOUNTS MADE UP TO 31/12/14
2015-01-26SH0118/12/14 STATEMENT OF CAPITAL GBP 78448320.80
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1123949.6
2015-01-22SH1922/01/15 STATEMENT OF CAPITAL GBP 1123949.60
2015-01-22CERT15REDUCTION OF ISSUED CAPITAL
2015-01-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-01-22SH1922/01/15 STATEMENT OF CAPITAL GBP 1123949.60
2015-01-22CERT15REDUCTION OF ISSUED CAPITAL
2015-01-22OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-01-06SH0718/12/14 STATEMENT OF CAPITAL GBP 78448320.80
2015-01-02AP01DIRECTOR APPOINTED COLIN ALBERT DEARLOVE
2015-01-02AP01DIRECTOR APPOINTED ROSS JAMES ANCELL
2015-01-02AP01DIRECTOR APPOINTED DERMONT JAMES GLEESON
2015-01-02AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2015-01-02AP01DIRECTOR APPOINTED DERMONT JAMES GLEESON
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092680160002
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092680160001
2014-11-26RES13RE SCHEME OF ARRANGEMENT/ AUTHORITY TO CALL GENERAL MEETINGS AT SHORT NOTICE/ ARTICLE 37.5A OF NEW ARTICLES RELAXED TO ALLOW J HARRISON AND A MARTIN TO BE COUNTED IN THE QUORUM/ RE EMPLOYEE SHARE PLAN. 13/11/2014
2014-11-26RES01ADOPT ARTICLES 13/11/2014
2014-11-06AA01CURRSHO FROM 31/10/2015 TO 30/06/2015
2014-10-21CERT8ACOMMENCE BUSINESS AND BORROW
2014-10-21SH50APPLICATION COMMENCE BUSINESS
2014-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to MJ GLEESON PLC 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 GLEESON PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MJ GLEESON PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MJ GLEESON PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MJ GLEESON PLC
Trademarks
We have not found any records of MJ GLEESON PLC registering or being granted any trademarks
Income
Government Income

Government spend with MJ GLEESON PLC

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2012-10-01 GBP £9,015

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 MJ GLEESON PLC 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 GLEESON PLC 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 GLEESON PLC 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.