M&J HOLDINGS (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

M&J HOLDINGS (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06524595

Incorporation date

05/03/2008

Size

Full

Contacts

Registered address

Registered address

United House Unit 17 Broadgate, Broadway Business Park, Chadderton OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon05/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Change of details for Eas Investments Limited as a person with significant control on 2025-06-23
dot icon04/07/2025
Registered office address changed from Rigby House Crown Lane Horwich Bolton BL6 5HP United Kingdom to United House Unit 17 Broadgate Broadway Business Park Chadderton OL9 9XA on 2025-07-04
dot icon06/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon01/08/2024
Full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon17/06/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Change of details for Eas Investments Limited as a person with significant control on 2018-08-31
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Change of details for Eas Investments Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Registered office address changed from Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW England to Rigby House Crown Lane Horwich Bolton BL6 5HP on 2021-07-01
dot icon17/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon06/03/2019
Notification of Eas Investments Limited as a person with significant control on 2018-08-31
dot icon06/03/2019
Cessation of Edward John Mansell as a person with significant control on 2018-08-31
dot icon06/03/2019
Cessation of Dean Bryant Johnston as a person with significant control on 2018-05-30
dot icon30/10/2018
Director's details changed for Mrs Angela Jane Smethurst on 2018-10-29
dot icon30/10/2018
Satisfaction of charge 065245950004 in full
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/06/2018
Termination of appointment of Dean Bryant Johnston as a director on 2018-05-31
dot icon06/06/2018
Appointment of Miss Stephanie Diane Mansell as a director on 2018-05-24
dot icon06/06/2018
Termination of appointment of Edward John Mansell as a director on 2018-05-24
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon13/12/2016
Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 2016-12-13
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon29/01/2016
Satisfaction of charge 2 in full
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/03/2015
Satisfaction of charge 3 in full
dot icon18/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon02/02/2015
Secretary's details changed for Mrs Angela Jane Smethurst on 2015-02-01
dot icon02/02/2015
Director's details changed for Mr. Dean Bryant Johnston on 2015-02-01
dot icon02/02/2015
Director's details changed for Mr Edward John Mansell on 2015-02-01
dot icon02/02/2015
Director's details changed for Mrs Angela Jane Smethurst on 2015-02-01
dot icon09/12/2014
Registration of charge 065245950004, created on 2014-12-05
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon09/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon21/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mr. Dean Bryant Johnston on 2010-03-05
dot icon26/03/2010
Director's details changed for Mr Edward Mansell on 2010-03-05
dot icon26/03/2010
Director's details changed for Angela Jane Smethurst on 2010-03-05
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Director's change of particulars / edward mansell / 16/07/2009
dot icon30/03/2009
Return made up to 05/03/09; full list of members
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2008
Appointment terminated director corporate appointments LIMITED
dot icon08/04/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon08/04/2008
Registered office changed on 08/04/2008 from steam packet house 76 cross street manchester M2 4JU
dot icon08/04/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/04/2008
Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon08/04/2008
Resolutions
dot icon26/03/2008
Director appointed edward mansell
dot icon26/03/2008
Director and secretary appointed angela smethurst
dot icon26/03/2008
Director appointed dean bryant johnston
dot icon05/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.12M
-
0.00
-
-
2022
2
5.12M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mansell, Edward John
Director
05/03/2008 - 24/05/2018
3
Johnston, Dean Bryant
Director
05/03/2008 - 31/05/2018
8
Smethurst, Angela Jane
Director
05/03/2008 - Present
7
Mansell, Stephanie Diane
Director
24/05/2018 - Present
3
Smethurst, Angela Jane
Secretary
05/03/2008 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M&J HOLDINGS (MANCHESTER) LIMITED

M&J HOLDINGS (MANCHESTER) LIMITED is an(a) Active company incorporated on 05/03/2008 with the registered office located at United House Unit 17 Broadgate, Broadway Business Park, Chadderton OL9 9XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M&J HOLDINGS (MANCHESTER) LIMITED?

toggle

M&J HOLDINGS (MANCHESTER) LIMITED is currently Active. It was registered on 05/03/2008 .

Where is M&J HOLDINGS (MANCHESTER) LIMITED located?

toggle

M&J HOLDINGS (MANCHESTER) LIMITED is registered at United House Unit 17 Broadgate, Broadway Business Park, Chadderton OL9 9XA.

What does M&J HOLDINGS (MANCHESTER) LIMITED do?

toggle

M&J HOLDINGS (MANCHESTER) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for M&J HOLDINGS (MANCHESTER) LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-02 with no updates.