General information

Name:

Mijagii Limited

Office Address:

3 Climping Road RH11 0BE Crawley

Number: 07176760

Incorporation date: 2010-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07176760 - registration number used by Mijagii Ltd. This firm was registered as a Private Limited Company on 2010/03/03. This firm has existed in this business for fourteen years. This company may be gotten hold of in 3 Climping Road in Crawley. The company's area code assigned to this location is RH11 0BE. This enterprise's SIC and NACE codes are 46120 and their NACE code stands for Agents involved in the sale of fuels, ores, metals and industrial chemicals. The firm's latest filed accounts documents describe the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-04-08.

According to the latest data, there is only one director in the company: Jaroslaw W. (since 2015/01/01). Since 2013 Pawel W., had been managing the business up until the resignation on 2016/10/05. Furthermore another director, specifically Pawel L. quit on 2013/05/29.

Jaroslaw W. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jaroslaw W.

Role: Director

Appointed: 01 January 2015

Latest update: 6 February 2024

People with significant control

Jaroslaw W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marcin W.
Notified on 1 September 2016
Ceased on 1 March 2019
Nature of control:
over 1/2 to 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 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 1st April 2021 (PSC04)
filed on: 20th, April 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Octavia Close

Post code:

CR4 4BY

City / Town:

Mitcham

HQ address,
2013

Address:

2 Octavia Close

Post code:

CR4 4BY

City / Town:

Mitcham

HQ address,
2014

Address:

2 Octavia Close

Post code:

CR4 4BY

City / Town:

Mitcham

HQ address,
2015

Address:

20 Chevening Close

Post code:

RH11 9QU

City / Town:

Crawley

HQ address,
2016

Address:

20 Chevening Close

Post code:

RH11 9QU

City / Town:

Crawley

Accountant/Auditor,
2015

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Accountant/Auditor,
2013

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Accountant/Auditor,
2016

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Accountant/Auditor,
2012

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Accountant/Auditor,
2014

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
14
Company Age

Closest Companies - by postcode