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

MJB AGENCIES LTD

29 THROGMORTON STREET, LONDON, EC2N 2AT,
Company Registration Number
06759667
Private Limited Company
Active

Company Overview

About Mjb Agencies Ltd
MJB AGENCIES LTD was founded on 2008-11-27 and has its registered office in London. The organisation's status is listed as "Active". Mjb Agencies 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
MJB AGENCIES LTD
 
Legal Registered Office
29 THROGMORTON STREET
LONDON
EC2N 2AT
Other companies in HA7
 
Filing Information
Company Number 06759667
Company ID Number 06759667
Date formed 2008-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 08:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJB AGENCIES LTD
The accountancy firm based at this address is GTP CONSULTING 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 MJB AGENCIES LTD

Current Directors
Officer Role Date Appointed
PAUL SIMON GODFREY
Director 2010-08-19
ROBERT STEPHEN GODFREY
Director 2009-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JEREMY BENTON
Director 2009-06-24 2010-08-19
MARTIN JEREMY BENTON
Director 2008-12-01 2009-05-28
ANTHONY COHEN
Director 2008-11-27 2008-12-02
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2008-11-27 2008-11-27
VIKKI STEWARD
Director 2008-11-27 2008-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON GODFREY RENAISSANCE BELSIZE LTD Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
PAUL SIMON GODFREY BELSIZE GARAGES PROJECT LIMITED Director 2016-05-05 CURRENT 2005-07-11 Active - Proposal to Strike off
PAUL SIMON GODFREY FITZJOHNS AVENUE LTD Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
PAUL SIMON GODFREY FITZJOHNS AVENUE HAMPSTEAD LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
PAUL SIMON GODFREY CLEVE ROAD 1 LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2018-04-17
PAUL SIMON GODFREY GODFREY CONSTRUCTION (LONDON) LTD Director 2016-02-23 CURRENT 2016-02-23 Liquidation
PAUL SIMON GODFREY BELSIZE LTD Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
PAUL SIMON GODFREY VALLANCE ROAD LTD Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-08-22
PAUL SIMON GODFREY ONE20 DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
PAUL SIMON GODFREY LANGLAND GARDENS LTD Director 2014-12-16 CURRENT 2014-12-16 Active
PAUL SIMON GODFREY CALVIN LTD Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-01-19
PAUL SIMON GODFREY CALVIN STREET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PAUL SIMON GODFREY HEATH DRIVE LTD Director 2013-08-30 CURRENT 2013-08-30 Liquidation
PAUL SIMON GODFREY CLEVE ROAD LTD Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2017-06-29
PAUL SIMON GODFREY ZEN DEVELOPMENTS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Liquidation
PAUL SIMON GODFREY GILLS HILL LANE LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-02-11
PAUL SIMON GODFREY H Z WAY LTD Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
PAUL SIMON GODFREY P & R INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2008-05-22 Active - Proposal to Strike off
PAUL SIMON GODFREY GODFREY INVESTMENTS (LONDON) LTD Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-09-19
ROBERT STEPHEN GODFREY H Z WAY LTD Director 2013-03-25 CURRENT 2010-11-29 Active - Proposal to Strike off
ROBERT STEPHEN GODFREY P & R INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2008-05-22 Active - Proposal to Strike off
ROBERT STEPHEN GODFREY WASTE CONCERN LIMITED Director 2008-04-01 CURRENT 2006-11-02 Active
ROBERT STEPHEN GODFREY JUST JAMIE AND PAULRICH LIMITED Director 2005-03-12 CURRENT 2005-03-12 Dissolved 2016-12-16
ROBERT STEPHEN GODFREY ROMARDAV HOLDINGS LIMITED Director 1999-03-26 CURRENT 1999-03-10 Dissolved 2014-02-28
ROBERT STEPHEN GODFREY ROMARDAV LIMITED Director 1991-05-12 CURRENT 1978-04-17 Dissolved 2014-02-28

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
2024-02-20FIRST GAZETTE notice for compulsory strike-off
2024-02-14CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-09Change of details for Mr Robert Stephen Godfrey as a person with significant control on 2022-11-01
2023-01-09CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2023-01-09PSC04Change of details for Mr Robert Stephen Godfrey as a person with significant control on 2022-11-01
2022-11-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-03CH01Director's details changed for Mr Robert Stephen Godfrey on 2021-11-01
2021-12-02PSC04Change of details for Mr Robert Stephen Godfrey as a person with significant control on 2021-11-01
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-09-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-12-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN GODFREY
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON GODFREY
2020-02-14PSC07CESSATION OF PAUL SIMON GODFREY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-08-06AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-08-07AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Mr Paul Godfrey on 2015-11-12
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0127/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AR0127/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04MISCAmending 288A
2013-01-02AR0127/11/12 ANNUAL RETURN FULL LIST
2012-08-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21CH01Director's details changed for Mr Paul Godfrey on 2012-03-21
2012-01-10AR0127/11/11 ANNUAL RETURN FULL LIST
2011-05-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0127/11/10 ANNUAL RETURN FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GODFREY / 30/11/2010
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-19SH0119/08/10 STATEMENT OF CAPITAL GBP 2
2010-08-19AP01DIRECTOR APPOINTED PAUL GODFREY
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENTON
2010-01-27AR0127/11/09 FULL LIST
2009-06-26288aDIRECTOR APPOINTED MR MARTIN BENTON
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BENTON
2009-06-04288aDIRECTOR APPOINTED ROBERT STEPHEN GODFREY
2008-12-15288aDIRECTOR APPOINTED MR MARTIN BENTON
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY COHEN
2008-11-28288aDIRECTOR APPOINTED MR ANTHONY COHEN
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MJB AGENCIES 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 MJB AGENCIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 180,913
Creditors Due After One Year 2011-11-30 £ 180,913
Creditors Due Within One Year 2012-11-30 £ 58,362
Creditors Due Within One Year 2011-11-30 £ 64,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 MJB AGENCIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 22,782
Cash Bank In Hand 2011-11-30 £ 34,163
Current Assets 2012-11-30 £ 35,482
Current Assets 2011-11-30 £ 39,926
Debtors 2012-11-30 £ 12,700
Debtors 2011-11-30 £ 5,763
Secured Debts 2012-11-30 £ 180,913
Secured Debts 2011-11-30 £ 180,913
Shareholder Funds 2012-11-30 £ 52,890
Shareholder Funds 2011-11-30 £ 51,627
Tangible Fixed Assets 2012-11-30 £ 256,683
Tangible Fixed Assets 2011-11-30 £ 256,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MJB AGENCIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MJB AGENCIES LTD
Trademarks
We have not found any records of MJB AGENCIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJB AGENCIES 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 (68310 - Real estate agencies) as MJB AGENCIES LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MJB AGENCIES 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 MJB AGENCIES 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 MJB AGENCIES 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.