Company NameMjcopywriting Limited
DirectorMark Graham Johnson
Company StatusActive
Company Number06597387
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark Graham Johnson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Secretary NameJenny Fong Po Wah Johnson
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemjcopywriting.co.uk
Telephone01728 684326
Telephone regionSaxmundham

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15 at £1Mr Mark Graham Johnson
75.00%
Ordinary
5 at £1Jenny Fong Po Wah Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth£16,666
Cash£12,569
Current Liabilities£14,781

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Jenny Fong Po Wah Johnson on 20 May 2010 (1 page)
1 July 2010Director's details changed for Mr Mark Graham Johnson on 20 May 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 20/05/09; full list of members (3 pages)
10 June 2008Ad 02/06/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
10 June 2008Secretary appointed jenny fong po wah johnson (2 pages)
30 May 2008Director appointed mr mark graham johnson (1 page)
23 May 2008Appointment terminated director company directors LIMITED (1 page)
23 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 May 2008Incorporation (16 pages)