Company NameMJV & Co. Limited
DirectorMichael John Ventham
Company StatusActive
Company Number03570520
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael John Ventham
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Secretary NameMr Michael John Ventham
NationalityBritish
StatusCurrent
Appointed01 January 1999(7 months, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Secretary NameAdrian Ian Mathers
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Chestnut Close
Hockley
Essex
SS5 5EJ
Director NameMrs Janis Ventham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 March 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01621 843444
Telephone regionMaldon

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

998 at £1Mrs Janis Ventham
99.80%
Ordinary A
2 at £1Michael John Ventham
0.20%
Ordinary B

Financials

Year2014
Net Worth£13,521
Cash£1,525
Current Liabilities£26,357

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months, 3 weeks ago)
Next Return Due10 June 2024 (3 weeks, 1 day from now)

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 June 2009Return made up to 27/05/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 June 2008Return made up to 27/05/08; full list of members (4 pages)
23 October 2007Amended accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2007Return made up to 27/05/07; full list of members (2 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: somerly, 10 hyde lane danbury chelmsford essex CM3 4QX (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 May 2005Return made up to 27/05/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 June 2004Return made up to 27/05/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 31 October 2001 (7 pages)
31 May 2002Return made up to 27/05/02; full list of members (7 pages)
29 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 June 2001Return made up to 27/05/01; full list of members (6 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
12 April 2000Ad 27/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 April 2000Full accounts made up to 31 October 1999 (5 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
21 September 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
14 June 1999Return made up to 27/05/99; full list of members (6 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (3 pages)
27 May 1998Incorporation (15 pages)