Mjg Construction & Development Limited

General information

Name:

Mjg Construction & Development Ltd

Office Address:

12 Connaught Terrace BN3 3YW Hove

Number: 07120976

Incorporation date: 2010-01-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mjg Construction & Development came into being in 2010 as a company enlisted under no 07120976, located at BN3 3YW Hove at 12 Connaught Terrace. The company has been in business for fourteen years and its current state is active. This firm's SIC and NACE codes are 41100, that means Development of building projects. The firm's most recent financial reports describe the period up to 31st March 2023 and the most current confirmation statement was filed on 6th January 2023.

Matthew G. is the following company's single managing director, that was arranged to perform management duties in 2010 in January.

Executives who control the firm include: Melanie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew G. 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

Matthew G.

Role: Director

Appointed: 09 January 2010

Latest update: 8 January 2024

People with significant control

Melanie G.
Notified on 11 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew G.
Notified on 9 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 18 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 October 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 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 28 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 November 2012
Annual Accounts 4 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 12 Connaught Terrace Hove BN3 3YW England on 15th January 2024 to 15 Batts Drive Henfield BN5 9TX (AD01)
filed on: 15th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

41 Albany Villas

Post code:

BN3 2RT

City / Town:

Hove

HQ address,
2013

Address:

41 Albany Villas

Post code:

BN3 2RT

City / Town:

Hove

HQ address,
2014

Address:

41 Albany Villas

Post code:

BN3 2RT

City / Town:

Hove

HQ address,
2015

Address:

41 Albany Villas

Post code:

BN3 2RT

City / Town:

Hove

HQ address,
2016

Address:

41 Albany Villas

Post code:

BN3 2RT

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode