General information

Name:

Mmjw Ltd

Office Address:

Wards Court 203 Ecclesall Road S11 8HW Sheffield

Number: 06601489

Incorporation date: 2008-05-23

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The day this company was registered is 2008-05-23. Started under company registration number 06601489, this firm is listed as a Private Limited Company. You may find the office of the firm during its opening times at the following address: Wards Court 203 Ecclesall Road, S11 8HW Sheffield. This firm's classified under the NACE and SIC code 70100 which stands for Activities of head offices. Mmjw Ltd released its account information for the period that ended on 2022-07-31. The firm's latest confirmation statement was released on 2022-05-23.

The following firm owes its achievements and constant progress to exactly three directors, who are James M., Alan J. and Christopher W., who have been leading the firm for sixteen years.

Executives who have control over this firm are as follows: Alan J. has substantial control or influence over the company. James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher W. 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

James M.

Role: Director

Appointed: 23 May 2008

Latest update: 10 March 2024

Alan J.

Role: Director

Appointed: 23 May 2008

Latest update: 10 March 2024

Christopher W.

Role: Director

Appointed: 23 May 2008

Latest update: 10 March 2024

People with significant control

Alan J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan J.
Notified on 6 April 2016
Ceased on 16 March 2017
Nature of control:
substantial control or influence
Alan J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
James M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 June 2023
Confirmation statement last made up date 23 May 2022
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 27 June 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 6 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 15th, August 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies