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

MJC HOLDINGS LIMITED

FLAT I DORMY HOUSE PORTNALL DRIVE, VIRGINIA WATER, WENTWORTH, GU25 4NP,
Company Registration Number
06038276
Private Limited Company
Active

Company Overview

About Mjc Holdings Ltd
MJC HOLDINGS LIMITED was founded on 2006-12-29 and has its registered office in Wentworth. The organisation's status is listed as "Active". Mjc Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MJC HOLDINGS LIMITED
 
Legal Registered Office
FLAT I DORMY HOUSE PORTNALL DRIVE
VIRGINIA WATER
WENTWORTH
GU25 4NP
Other companies in WC2A
 
Filing Information
Company Number 06038276
Company ID Number 06038276
Date formed 2006-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 13:47:28
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 MJC HOLDINGS LIMITED
The following companies were found which have the same name as MJC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJC HOLDINGS LLC 40 FARRINGTON ROAD Westchester BREWSTER NY 10509 Active Company formed on the 2005-05-11
MJC HOLDINGS CPP, LLC 3146 RED HILL AVE #200A COSTA MESA CA 92626 ACTIVE Company formed on the 2014-10-21
MJC HOLDINGS TVC, LLC 3146 RED HILL AVE #200A COSTA MESA CA 92626 ACTIVE Company formed on the 2014-12-19
MJC HOLDINGS, LLC 655 LEWELLING BLVD #288 SAN LEANDRO CA 94579 CANCELED Company formed on the 2008-08-25
MJC HOLDINGS, LLC 100 PARK ST TRAVERSE CITY Michigan 49684 UNKNOWN Company formed on the 2004-11-30
MJC Holdings, LLC 213 30TH STREET NEWPORT NEWS VA 23607 Active Company formed on the 2003-06-30
MJC HOLDINGS INC British Columbia Active Company formed on the 2014-01-17
MJC HOLDINGS, LLC 2475 ANSON STREET - COLUMBUS OH 43220 Active Company formed on the 2005-05-16
MJC HOLDINGS, LLC 7755 OFFICE PLAZA DRIVE NORTH STE 195 WEST DES MOINES IA 50266 Active Company formed on the 2016-04-26
MJC HOLDINGS, LLC 3990 WARREN WY RENO NV 89509 Permanently Revoked Company formed on the 2009-03-17
MJC HOLDINGS (SA) PTY LTD Active Company formed on the 2012-07-06
MJC HOLDINGS (WA) PTY LTD WA 6330 Active Company formed on the 2008-08-04
MJC HOLDINGS PTY LTD Active Company formed on the 2015-08-25
MJC Holdings, Inc. 11520 Duenda Rd San Diego CA 92127 Active Company formed on the 2010-01-26
MJC Holdings Ltd. Notre-Dame New Brunswick Active Company formed on the 2015-04-02
MJC HOLDINGS, LLC 2400 ADAGIO WAY SARASOTA FL 34231 Active Company formed on the 2017-02-10
MJC HOLDINGS, INC. 3914 SATIN LEAF CT. DELRAY BEACH FL 33445 Inactive Company formed on the 1999-10-11
MJC HOLDINGS LLC 1326 SE 3RD AVE FORT LAUDERDALE FL 33316 Inactive Company formed on the 2012-12-06
MJC HOLDINGS GROUP PTY LTD Active Company formed on the 2017-06-20
MJC HOLDINGS 123 LLC Delaware Unknown

Company Officers of MJC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MIKHAIL WATFORD
Director 2006-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BOARDMAN
Company Secretary 2006-12-29 2018-01-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-12-29 2006-12-29
WATERLOW NOMINEES LIMITED
Nominated Director 2006-12-29 2006-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKHAIL WATFORD HIGHLIFE(UK) LIMITED Director 2013-07-09 CURRENT 2011-11-18 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
2024-01-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-05-04CESSATION OF ESTATE OF MIKHAIL WATFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WATFORD
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM York House Wyatts 1 Seagrave Road London SW6 1RP United Kingdom
2022-12-21Director's details changed for Mrs Jane Watford on 2022-11-10
2022-12-21CH01Director's details changed for Mrs Jane Watford on 2022-11-10
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM York House Wyatts 1 Seagrave Road London SW6 1RP United Kingdom
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-01AP01DIRECTOR APPOINTED MS JANE WATFORD
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MIKHAIL WATFORD
2022-04-01PSC04Change of details for Mr Mikhail Watford as a person with significant control on 2022-02-28
2022-01-08CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-31TM02Termination of appointment of Mark Boardman on 2018-01-29
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL WATFORD / 18/08/2017
2017-08-22PSC04Change of details for Mr Mikhail Watford as a person with significant control on 2017-08-18
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL WATFORD / 18/08/2017
2017-08-21CH01Director's details changed for Mr Michail Watford on 2017-08-18
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MARK BOARDMAN on 2017-08-18
2017-08-21PSC04Change of details for Mr Mikhail Watford as a person with significant control on 2017-08-18
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Mark Boardman 25 Southampton Buildings London WC2A 1AL
2017-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0129/12/14 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Michail Watford on 2014-07-01
2014-11-04AA30/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-22AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0129/12/11 ANNUAL RETURN FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL WATFORD / 01/01/2012
2011-11-03AA31/01/11 TOTAL EXEMPTION FULL
2011-03-23AR0129/12/10 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKAIL WATFORD / 29/12/2010
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-02-25AA31/01/09 TOTAL EXEMPTION FULL
2010-01-27AR0129/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKAIL WATFORD / 26/01/2010
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 5 JUBILEE PLACE LONDON SW3 3TD
2009-01-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-15225CURREXT FROM 31/12/2008 TO 31/01/2009
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2008-01-28190LOCATION OF DEBENTURE REGISTER
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: DENMARK HOUSE, 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288aNEW SECRETARY APPOINTED
2007-01-07288bSECRETARY RESIGNED
2007-01-07288bDIRECTOR RESIGNED
2006-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MJC 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 MJC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MJC HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MJC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MJC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJC HOLDINGS LIMITED
Trademarks
We have not found any records of MJC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJC 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 MJC 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 MJC 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 MJC 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 MJC 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.