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

MG & JG HOLDINGS LIMITED

THE OLD MALTINGS HALL ROAD, HEYBRIDGE, MALDON, ESSEX, CM9 4NJ,
Company Registration Number
05236119
Private Limited Company
Active

Company Overview

About Mg & Jg Holdings Ltd
MG & JG HOLDINGS LIMITED was founded on 2004-09-20 and has its registered office in Maldon. The organisation's status is listed as "Active". Mg & Jg Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MG & JG HOLDINGS LIMITED
 
Legal Registered Office
THE OLD MALTINGS HALL ROAD
HEYBRIDGE
MALDON
ESSEX
CM9 4NJ
Other companies in CM1
 
Filing Information
Company Number 05236119
Company ID Number 05236119
Date formed 2004-09-20
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 20/09/2015
Return next due 18/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB844137040  
Last Datalog update: 2023-12-05 18:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG & JG 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 MG & JG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH GOODAY
Company Secretary 2004-09-20
JANE ELIZABETH GOODAY
Director 2004-09-20
MARK ALAN GOODAY
Director 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH GOODAY METERS MUSIC LIMITED Director 2017-08-10 CURRENT 2016-02-02 In Administration
MARK ALAN GOODAY METERS MUSIC LIMITED Director 2016-02-02 CURRENT 2016-02-02 In Administration
MARK ALAN GOODAY ASHDOWN DESIGN AND MARKETING LIMITED Director 1997-11-06 CURRENT 1995-10-12 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
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Dickens House Guithavon Street Witham Essex CM8 1BJ England
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ England
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE England
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH GOODAY
2022-07-26PSC04Change of details for Mr Mark Alan Gooday as a person with significant control on 2022-07-26
2022-02-15Director's details changed for Mrs Jane Elizabeth Gooday on 2022-02-15
2022-02-15Director's details changed for Mr Mark Alan Gooday on 2022-02-15
2022-02-15SECRETARY'S DETAILS CHNAGED FOR MRS JANE ELIZABETH GOODAY on 2022-02-15
2022-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ELIZABETH GOODAY on 2022-02-15
2022-02-15CH01Director's details changed for Mrs Jane Elizabeth Gooday on 2022-02-15
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-07-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom
2020-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052361190005
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM The Old Maltings Hall Road Heybridge Maldon Essex CM9 4NJ
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-07AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM The Stables Stevens Farm Mashbury Road Chignal St James Chelmsford Essex Cm1 Atx
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-03AR0120/09/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-08AD02Register inspection address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-19AR0120/09/11 ANNUAL RETURN FULL LIST
2011-10-19AD02Register inspection address changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
2011-07-19MG01Particulars of a mortgage or charge / charge no: 4
2011-05-13MG01Particulars of a mortgage or charge / charge no: 3
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP
2010-11-12AR0120/09/10 FULL LIST
2010-11-12AD02SAIL ADDRESS CREATED
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GOODAY / 01/10/2009
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM CARLTON BAKER CLARKE, CARLTON HOUSE, 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2010-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-10-21AR0120/09/09 FULL LIST
2009-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-31363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-12-05363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-2288(2)RAD 12/10/04--------- £ SI 10000@1=10000 £ IC 2/10002
2004-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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
We could not find any licences issued to MG & JG 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 MG & JG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-05-13 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-12-10 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-01 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
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 MG & JG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MG & JG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MG & JG HOLDINGS LIMITED
Trademarks
We have not found any records of MG & JG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG & JG 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 (82990 - Other business support service activities n.e.c.) as MG & JG HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MG & JG 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 MG & JG 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 MG & JG 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.