Company Information for MJM ENERGY AND SAFETY SERVICES LIMITED
123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH,
|
Company Registration Number
06856033
Private Limited Company
Active |
Company Name | ||
---|---|---|
MJM ENERGY AND SAFETY SERVICES LIMITED | ||
Legal Registered Office | ||
123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH Other companies in SK16 | ||
Previous Names | ||
|
Company Number | 06856033 | |
---|---|---|
Company ID Number | 06856033 | |
Date formed | 2009-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB976502006 |
Last Datalog update: | 2024-04-07 01:26:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PAUL MULRYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN MULRYAN |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Stephen Paul Mulryan as a person with significant control on 2018-10-01 | ||
Change of details for Mr Kieron Paul Crosswaite as a person with significant control on 2018-10-01 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Stephen Paul Mulryan on 2023-10-25 | ||
Change of details for Mr Stephen Paul Mulryan as a person with significant control on 2023-10-25 | ||
REGISTERED OFFICE CHANGED ON 25/10/23 FROM Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
Amended account full exemption | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AAMD | Amended account small company full exemption | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KIERON PAUL CROSSWAITE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON PAUL CROSSWAITE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULRYAN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/11 FROM Albion House 163-167 King Street Duckinfield Cheshire SK16 4LS | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL MULRYAN / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MULRYAN / 23/03/2010 | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED STARBELL TRADING LIMITED CERTIFICATE ISSUED ON 07/07/09 | |
88(2) | AD 21/05/09-21/05/09 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED STEPHEN PAUL MULRYAN | |
288a | DIRECTOR APPOINTED MICHAEL JOHN MULRYAN | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
287 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71200 - Technical testing and analysis
Creditors Due Within One Year | 2013-03-31 | £ 30,701 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 30,701 |
Creditors and other liabilities
|
|
|
|
|
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 MJM ENERGY AND SAFETY SERVICES LIMITED
Current Assets | 2013-03-31 | £ 26,049 |
---|---|---|
Current Assets | 2012-03-31 | £ 26,049 |
Debtors | 2013-03-31 | £ 21,047 |
Debtors | 2012-03-31 | £ 21,047 |
Stocks Inventory | 2013-03-31 | £ 5,000 |
Stocks Inventory | 2012-03-31 | £ 5,000 |
Tangible Fixed Assets | 2013-03-31 | £ 4,621 |
Tangible Fixed Assets | 2012-03-31 | £ 4,621 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as MJM ENERGY AND SAFETY SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MJM ENERGY AND SAFETY SERVICES LIMITED | Event Date | 2010-07-20 |
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. |