Company NameMoulton Johnson Limited
Company StatusActive
Company Number07418896
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Kenneth Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Mark Anthony Southgate
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Ian Paul Sutton
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Peter Stuart Moulton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(5 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA

Contact

Websitemjresults.com
Email address[email protected]
Telephone01277 228444
Telephone regionBrentwood

Location

Registered Address29a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19 at £1Ian Paul Sutton
4.75%
Ordinary
155 at £1Ian Kenneth Johnson
38.75%
Ordinary
155 at £1Peter Stuart Moulton
38.75%
Ordinary
67 at £1Mark Anthony Southgate
16.75%
Ordinary
1 at £1Ian Kenneth Johnson
0.25%
Ordinary A
1 at £1Ian Paul Sutton
0.25%
Ordinary D
1 at £1Mark Anthony Southgate
0.25%
Ordinary C
1 at £1Peter Stuart Moulton
0.25%
Ordinary B

Financials

Year2014
Net Worth-£28,187
Cash£3,241
Current Liabilities£165,842

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

25 March 2011Delivered on: 29 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
18 November 2022Satisfaction of charge 1 in full (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
5 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Change of share class name or designation (2 pages)
27 April 2022Change of share class name or designation (2 pages)
27 April 2022Change of share class name or designation (2 pages)
27 April 2022Change of share class name or designation (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 October 2020Confirmation statement made on 11 October 2020 with updates (7 pages)
6 October 2020Termination of appointment of Peter Stuart Moulton as a director on 5 October 2020 (1 page)
6 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (6 pages)
7 October 2019Cessation of Ian Kenneth Johnson as a person with significant control on 7 October 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
11 October 2018Notification of Ian Paul Sutton as a person with significant control on 9 October 2018 (2 pages)
11 October 2018Cessation of Peter Stuart Moulton as a person with significant control on 9 October 2018 (1 page)
11 October 2018Notification of Mark Anthony Southgate as a person with significant control on 9 October 2018 (2 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(8 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400
(8 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
(8 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
(8 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 400
(9 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 400
(9 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 400
(9 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 400
(9 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 400
(9 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 400
(9 pages)
6 May 2014Appointment of Ian Paul Sutton as a director (2 pages)
6 May 2014Appointment of Ian Paul Sutton as a director (2 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (7 pages)
5 November 2013Director's details changed for Mr Peter Stuart Moulton on 5 August 2013 (2 pages)
5 November 2013Director's details changed for Mr Peter Stuart Moulton on 5 August 2013 (2 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (7 pages)
5 November 2013Director's details changed for Mr Peter Stuart Moulton on 5 August 2013 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2011Director's details changed for Mr Mark Anthony Southgate on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Mark Anthony Southgate on 29 November 2011 (2 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
31 October 2011Director's details changed for Mr Mark Anthony Southgate on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Peter Stuart Moulton on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Ian Kenneth Johnson on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Ian Kenneth Johnson on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Peter Stuart Moulton on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Mark Anthony Southgate on 11 October 2011 (2 pages)
26 September 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA United Kingdom on 26 September 2011 (1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2011Appointment of Mr Mark Anthony Southgate as a director (2 pages)
12 April 2011Appointment of Mr Mark Anthony Southgate as a director (2 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Appointment of Mr Peter Stuart Moulton as a director (2 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 200
(4 pages)
11 April 2011Appointment of Mr Peter Stuart Moulton as a director (2 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)