M J Builders (scarborough) Limited

General information

Name:

M J Builders (scarborough) Ltd

Office Address:

Ebony House Queen Margaret's Road YO11 2YH Scarborough

Number: 05754670

Incorporation date: 2006-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M J Builders (scarborough) Limited has existed on the British market for eighteen years. Started with Registered No. 05754670 in 2006, the company is registered at Ebony House, Scarborough YO11 2YH. The company's SIC code is 81100 and has the NACE code: Combined facilities support activities. The firm's most recent accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-03-23.

16 transactions have been registered in 2015 with a sum total of £121,022. In 2014 there was a similar number of transactions (exactly 101) that added up to £323,824. The Council conducted 87 transactions in 2013, this added up to £356,595. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 204 transactions and issued invoices for £801,441. Cooperation with the Scarborough Borough Council council covered the following areas: M J Builders (scarborough) Ltd, Former Harbour Office Whitby. Build Work and Former Harbour Offices Whitby - Build.

That firm owes its achievements and permanent progress to a team of two directors, specifically John C. and Pamela C., who have been guiding the company since March 2006. In order to help the directors in their tasks, the firm has been utilizing the skills of John C. as a secretary since the appointment on March 23, 2006.

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Appointed: 23 March 2006

Latest update: 19 December 2023

John C.

Role: Director

Appointed: 23 March 2006

Latest update: 19 December 2023

Pamela C.

Role: Director

Appointed: 23 March 2006

Latest update: 19 December 2023

People with significant control

John C. is the individual who has control over this firm, owns over 3/4 of company shares.

John C.
Notified on 23 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 August 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 May 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Scarborough Borough Council 16 £ 121 021.98
2015-02-04 20150204241765000000001 £ 35 204.45 M J Builders (scarborough) Ltd
2015-01-13 20150114239255000000001 £ 29 337.04 Former Harbour Office Whitby. Build Work
2015-01-09 20150119239801000000001 £ 29 337.04 Former Harbour Offices Whitby - Build
2014 Scarborough Borough Council 101 £ 323 823.57
2014-04-14 Ref: 20140409204918000000001 £ 46 830.00 Equipment Sub Contractors
2014-11-27 27/11/2014_308 £ 38 949.96 Works - Construction, Repair & Maintenance
2014-12-18 20141219236967000000001 £ 27 502.00 Works As Agreed (m J Builders)
2013 Scarborough Borough Council 87 £ 356 595.40
2013-04-03 Ref:20130327158086000000001 £ 87 290.00 Equipment Sub Contractors
2013-03-25 Ref:20130320157049000000001 £ 22 950.00 Equipment Sub Contractors
2013-06-13 Ref: 20130610168669000000001 £ 17 431.00 Equipment Sub Contractors

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
18
Company Age

Similar companies nearby

Closest companies