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

MJ SEVEN ENTERPRISES LTD

C/O LESSTAX2PAY, 169 HIGH STREET, BARNET, EN5 5SU,
Company Registration Number
06218000
Private Limited Company
Active

Company Overview

About Mj Seven Enterprises Ltd
MJ SEVEN ENTERPRISES LTD was founded on 2007-04-18 and has its registered office in Barnet. The organisation's status is listed as "Active". Mj Seven Enterprises Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MJ SEVEN ENTERPRISES LTD
 
Legal Registered Office
C/O LESSTAX2PAY
169 HIGH STREET
BARNET
EN5 5SU
Other companies in EN5
 
Filing Information
Company Number 06218000
Company ID Number 06218000
Date formed 2007-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJ SEVEN ENTERPRISES LTD
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 MJ SEVEN ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
JEANNINE NICOLA MALCOLM
Company Secretary 2007-04-18
SHAUN CECIL HERBERT
Director 2007-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-04-18 2007-04-19
DUPORT DIRECTOR LIMITED
Nominated Director 2007-04-18 2007-04-19

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
2023-08-01Compulsory strike-off action has been discontinued
2023-07-31CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-20PSC04Change of details for Mr Shaun Cecil Herbert as a person with significant control on 2020-09-21
2021-04-20CH03SECRETARY'S DETAILS CHNAGED FOR JEANNINE NICOLA MALCOLM on 2021-04-20
2021-04-20CH01Director's details changed for Shaun Cecil Herbert on 2020-09-21
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 47 High Street Barnet Herts EN5 5UW
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-02RP04CS01Second filing of Confirmation Statement dated 18/04/2017
2018-10-12PSC04Change of details for Mr Shaun Cecil Herbert as a person with significant control on 2018-10-11
2018-10-11CH01Director's details changed for Shaun Cecil Herbert on 2018-10-11
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-27PSC04Change of details for Mr Shaun Cecil Herbert as a person with significant control on 2017-06-11
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR JEANNINE NICOLA MALCOLM on 2018-04-17
2018-04-19CH01Director's details changed for Shaun Cecil Herbert on 2018-04-17
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0118/04/15 ANNUAL RETURN FULL LIST
2014-11-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0118/04/14 ANNUAL RETURN FULL LIST
2014-05-19CH01Director's details changed for Shaun Cecil Herbert on 2014-04-16
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR JEANNINE NICOLA MALCOLM on 2013-08-20
2013-09-17CH01Director's details changed for Shaun Cecil Herbert on 2013-08-20
2013-09-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0118/04/13 ANNUAL RETURN FULL LIST
2012-11-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0118/04/12 ANNUAL RETURN FULL LIST
2011-11-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0118/04/11 ANNUAL RETURN FULL LIST
2010-12-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-19AR0118/04/10 FULL LIST
2009-10-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / JEANNINE MALCOLM / 17/04/2009
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / SHAUN HERBERT / 17/04/2009
2008-12-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-2888(2)AD 30/07/08-01/08/08 GBP SI 98@1=98 GBP IC 2/100
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 20 STATION PARADE COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DW
2008-08-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 131 RIVERSIDE CLOSE LONDON E5 9ST
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-0388(2)RAD 18/04/07--------- £ SI 2@1=2 £ IC 2/4
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288bSECRETARY RESIGNED
2007-04-18NEWINCINCORPORATION 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 MJ SEVEN ENTERPRISES LTD 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 SEVEN ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MJ SEVEN ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-05-01 £ 8,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MJ SEVEN ENTERPRISES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 4,169
Current Assets 2012-05-01 £ 7,916
Debtors 2012-05-01 £ 3,747
Fixed Assets 2012-05-01 £ 949
Shareholder Funds 2012-05-01 £ 137
Tangible Fixed Assets 2012-05-01 £ 949

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4