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

MDJ SERVICES LIMITED

UNIT A6 CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6QH,
Company Registration Number
03352385
Private Limited Company
Active

Company Overview

About Mdj Services Ltd
MDJ SERVICES LIMITED was founded on 1997-04-15 and has its registered office in Polegate. The organisation's status is listed as "Active". Mdj Services 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
MDJ SERVICES LIMITED
 
Legal Registered Office
UNIT A6 CHAUCER BUSINESS PARK
DITTONS ROAD
POLEGATE
EAST SUSSEX
BN26 6QH
Other companies in BN21
 
Filing Information
Company Number 03352385
Company ID Number 03352385
Date formed 1997-04-15
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 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:08:53
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 MDJ SERVICES LIMITED
The following companies were found which have the same name as MDJ SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MDJ SERVICES, LLC 74305 N GROSSCUP RD WEST RICHLAND WA 993530000 Active Company formed on the 2013-07-20
MDJ SERVICES THE HOME IMPROVEMENT COMPANY, LLC 3714 GOODVIEW AVE ROANOKE VA 24018 Active Company formed on the 2005-07-15
MDJ SERVICES (AUS) PTY. LTD. VIC 3046 Active Company formed on the 2015-12-21
MDJ SERVICES PTY LTD NSW 2190 Dissolved Company formed on the 2015-08-18
MDJ SERVICES LLC 16485 Collins Avenue Sunny Isles FL 33160 Active Company formed on the 2018-06-04
MDJ SERVICES, LLC 2380 MIMOSA ST PORT ARTHUR TX 77640 Active Company formed on the 2018-09-05

Company Officers of MDJ SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MADELEINE JOSEPHINE JENKINS
Company Secretary 1997-04-15
DAVID JOHN JENKINS
Director 2003-08-26
MADELEINE JOSEPHINE JENKINS
Director 1997-04-15
THOMAS PETER JENKINS
Director 2000-07-07
STEVEN JAMES KEMP
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN JENKINS
Director 1997-04-15 2003-07-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-15 1997-04-15
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-15 1997-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN JENKINS YOUR LOCAL DELIVERY LTD Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
DAVID JOHN JENKINS ALARMAGRIP UK LTD Director 2014-09-19 CURRENT 2014-09-19 Active
DAVID JOHN JENKINS ELM TREE (SOUTH EAST) LTD Director 2014-04-09 CURRENT 2014-04-09 Active
DAVID JOHN JENKINS SAFFRONS SPORTS CLUB LTD Director 2013-06-24 CURRENT 2013-06-24 Active
DAVID JOHN JENKINS DOUGLAS GRAHAM DEVELOPMENTS LIMITED Director 2013-03-01 CURRENT 1962-03-05 Active
DAVID JOHN JENKINS HARS PROPERTIES LIMITED Director 2013-03-01 CURRENT 1963-03-18 Active
DAVID JOHN JENKINS WELNEN INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1958-06-26 Active
DAVID JOHN JENKINS BRIGSTOCK PROPERTIES LIMITED Director 2013-03-01 CURRENT 1960-02-23 Active
DAVID JOHN JENKINS JENTREE LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
DAVID JOHN JENKINS CARBSEQ LIMITED Director 2010-07-05 CURRENT 2010-07-05 Dissolved 2015-12-01
DAVID JOHN JENKINS MDJ FINANCIAL SERVICES LIMITED Director 2009-04-01 CURRENT 2009-01-26 Dissolved 2017-02-07
MADELEINE JOSEPHINE JENKINS ELM TREE (SOUTH EAST) LTD Director 2014-04-09 CURRENT 2014-04-09 Active
THOMAS PETER JENKINS DISRUPTIVE SYSTEMS LTD Director 2017-12-06 CURRENT 2017-12-06 Active
THOMAS PETER JENKINS EASTBOURNE LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-08-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-18Termination of appointment of Madeleine Josephine Jenkins on 2023-05-18
2023-05-18APPOINTMENT TERMINATED, DIRECTOR MADELEINE JOSEPHINE JENKINS
2023-05-18DIRECTOR APPOINTED MR ANTONY LUKE RIPLEY
2023-05-1818/05/23 STATEMENT OF CAPITAL GBP 107
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES KEMP
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 106
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-06-08RES12VARYING SHARE RIGHTS AND NAMES
2018-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-08SH0105/05/18 STATEMENT OF CAPITAL GBP 106
2018-06-08SH10Particulars of variation of rights attached to shares
2018-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2018-06-05RP04CS01Second filing of Confirmation Statement dated 19/05/2018
2018-06-05ANNOTATIONClarification
2018-04-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 104
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR STEVEN JAMES KEMP
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 102
2016-04-20AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-27AR0115/04/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-16AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0115/04/13 ANNUAL RETURN FULL LIST
2012-04-17AR0115/04/12 ANNUAL RETURN FULL LIST
2012-03-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0115/04/11 ANNUAL RETURN FULL LIST
2010-04-16AR0115/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER JENKINS / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE JOSEPHINE JENKINS / 01/01/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JENKINS / 01/01/2010
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS JENKINS / 14/04/2009
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: FIRST FLOOR 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-2388(2)RAD 01/03/05--------- £ SI 1@1=1 £ IC 101/102
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-11RES12VARYING SHARE RIGHTS AND NAMES
2004-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1188(2)RAD 28/07/04--------- £ SI 1@1=1 £ IC 100/101
2004-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/04
2004-04-21363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-11-25225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-02288aNEW DIRECTOR APPOINTED
2003-08-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18288bDIRECTOR RESIGNED
2003-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-22363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: GROUND FLOOR 17 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/01
2001-04-20363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-10-31395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-07-27288aNEW DIRECTOR APPOINTED
2000-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-04-12363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/98
1998-04-28363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1997-04-29288aNEW DIRECTOR APPOINTED
1997-04-29288bSECRETARY RESIGNED
1997-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-29288bDIRECTOR RESIGNED
1997-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MDJ SERVICES 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 MDJ SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-03 Satisfied HSBC BANK PLC
DEBENTURE 2005-09-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-21 Satisfied HSBC BANK PLC
DEBENTURE 2000-10-25 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 7,672
Creditors Due Within One Year 2012-12-31 £ 113,155
Creditors Due Within One Year 2011-12-31 £ 91,401

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MDJ SERVICES LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 109,797
Current Assets 2011-12-31 £ 108,243
Debtors 2012-12-31 £ 102,851
Debtors 2011-12-31 £ 101,578
Fixed Assets 2012-12-31 £ 5,245
Fixed Assets 2011-12-31 £ 6,712
Shareholder Funds 2012-12-31 £ 1,561
Shareholder Funds 2011-12-31 £ 15,421
Stocks Inventory 2012-12-31 £ 6,946
Stocks Inventory 2011-12-31 £ 6,665
Tangible Fixed Assets 2012-12-31 £ 5,245
Tangible Fixed Assets 2011-12-31 £ 6,712

Debtors and other cash assets

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

MDJ SERVICES LIMITED owns 1 domain names.

mdjservices.co.uk  

Trademarks
We have not found any records of MDJ SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDJ SERVICES 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 (69201 - Accounting and auditing activities) as MDJ SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MDJ 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 MDJ 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 MDJ 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.