MANDJULEE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MANDJULEE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07400774

Incorporation date

08/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

43/45 Park Court Offices Rhosddu Road, Wrexham LL11 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2010)
dot icon19/12/2025
Termination of appointment of Shane Kevin Steere-Jones as a director on 2025-12-10
dot icon14/11/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/05/2022
Termination of appointment of Michael Keith Jones as a director on 2022-05-26
dot icon15/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/07/2018
Appointment of Mrs Amanda Lodge as a director on 2018-07-21
dot icon10/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon10/08/2016
Registration of charge 074007740002, created on 2016-07-22
dot icon22/06/2016
Registration of charge 074007740001, created on 2016-06-22
dot icon15/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Appointment of Mr Shane Kevin Steere-Jones as a director on 2016-04-07
dot icon07/04/2016
Appointment of Mr Michael Keith Jones as a director on 2016-04-07
dot icon27/11/2015
Certificate of change of name
dot icon27/11/2015
Change of name notice
dot icon16/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon28/10/2011
Director's details changed for Julie Mulley-Jones on 2011-10-01
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-12
dot icon25/10/2010
Appointment of Julie Mulley-Jones as a director
dot icon25/10/2010
Termination of appointment of Alan Evans as a director
dot icon08/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon-54.16 % *

* during past year

Cash in Bank

£3,263.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.25K
-
0.00
7.12K
-
2022
3
6.12K
-
0.00
3.26K
-
2022
3
6.12K
-
0.00
3.26K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

6.12K £Descended-2.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.26K £Descended-54.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael Keith
Director
07/04/2016 - 26/05/2022
-
Mulley-Jones, Julie
Director
12/10/2010 - Present
2
Evans, Alan Vaughan
Director
08/10/2010 - 12/10/2010
18
Lodge, Amanda
Director
21/07/2018 - Present
-
Steere-Jones, Shane Kevin
Director
07/04/2016 - 10/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MANDJULEE HOLDINGS LIMITED

MANDJULEE HOLDINGS LIMITED is an(a) Active company incorporated on 08/10/2010 with the registered office located at 43/45 Park Court Offices Rhosddu Road, Wrexham LL11 2NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MANDJULEE HOLDINGS LIMITED?

toggle

MANDJULEE HOLDINGS LIMITED is currently Active. It was registered on 08/10/2010 .

Where is MANDJULEE HOLDINGS LIMITED located?

toggle

MANDJULEE HOLDINGS LIMITED is registered at 43/45 Park Court Offices Rhosddu Road, Wrexham LL11 2NS.

What does MANDJULEE HOLDINGS LIMITED do?

toggle

MANDJULEE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MANDJULEE HOLDINGS LIMITED have?

toggle

MANDJULEE HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for MANDJULEE HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Shane Kevin Steere-Jones as a director on 2025-12-10.