MJK SALES LIMITED

Register to unlock more data on OkredoRegister

MJK SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03604596

Incorporation date

27/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Tehidy Road, Camborne TR14 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon04/12/2023
Order of court to wind up
dot icon15/01/2023
Certificate of change of name
dot icon12/01/2023
Cessation of Independent Media Limited as a person with significant control on 2023-01-13
dot icon12/01/2023
Appointment of Mr Micheal John Kemp as a director on 2023-01-13
dot icon12/01/2023
Termination of appointment of Peter Robert Masters as a director on 2023-01-13
dot icon12/01/2023
Registered office address changed from 3 Victoria Lane Saltash Cornwall PL12 6TX England to 10 Tehidy Road Camborne TR14 8TD on 2023-01-13
dot icon20/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon06/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon08/09/2022
Director's details changed for Mr Peter Robert Masters on 2022-09-08
dot icon05/09/2022
Registered office address changed from Indy House Lighteridge Hill Newham Truro Cornwall TR1 2XR England to 3 Victoria Lane Saltash Cornwall PL12 6TX on 2022-09-05
dot icon05/09/2022
Satisfaction of charge 036045960001 in full
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon02/03/2021
Current accounting period shortened from 2021-07-31 to 2021-03-31
dot icon24/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon15/07/2020
Registration of charge 036045960001, created on 2020-07-11
dot icon20/01/2020
Second filing of Confirmation Statement dated 12/12/2019
dot icon02/01/2020
Notification of Independent Media Limited as a person with significant control on 2019-12-06
dot icon02/01/2020
Cessation of Peter Robert Masters as a person with significant control on 2019-12-06
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon12/12/2019
Notification of Peter Robert Masters as a person with significant control on 2019-12-06
dot icon12/12/2019
Appointment of Mr Peter Robert Masters as a director on 2019-12-06
dot icon12/12/2019
Registered office address changed from 11 Trevena Terrace Newquay Cornwall TR7 1LJ to Indy House Lighteridge Hill Newham Truro Cornwall TR1 2XR on 2019-12-12
dot icon12/12/2019
Termination of appointment of Andrew Victor Laming as a director on 2019-12-06
dot icon12/12/2019
Termination of appointment of Valerie Jill Coad as a secretary on 2019-12-06
dot icon12/12/2019
Cessation of Christine Wendy Laming as a person with significant control on 2019-12-06
dot icon12/12/2019
Cessation of Andrew Victor Laming as a person with significant control on 2019-12-06
dot icon19/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon16/04/2019
Change of details for Andrew Victor Laming as a person with significant control on 2017-08-31
dot icon13/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon22/02/2019
Director's details changed for Andrew Victor Laming on 2019-02-22
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/04/2018
Termination of appointment of Christine Wendy Laming as a director on 2017-08-31
dot icon12/04/2018
Termination of appointment of Christine Wendy Laming as a director on 2017-08-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/03/2018
Termination of appointment of Christine Wendy Laming as a director on 2017-08-31
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon03/08/2017
Director's details changed for Andrew Victor Laming on 2017-08-03
dot icon06/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/10/2013
Appointment of Mrs Christine Wendy Laming as a director
dot icon19/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/11/2012
Appointment of Valerie Jill Coad as a secretary
dot icon20/11/2012
Termination of appointment of Geoffrey Pym as a secretary
dot icon12/11/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/12/2010
Registered office address changed from 4 Beachfield Avenue Newquay Cornwall TR7 1DR on 2010-12-03
dot icon16/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon16/08/2010
Director's details changed for Andrew Victor Laming on 2010-07-27
dot icon09/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Return made up to 27/07/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon23/09/2008
Director's change of particulars / andrew laming / 18/09/2008
dot icon18/09/2008
Secretary's change of particulars / geoffrey pym / 18/09/2008
dot icon18/09/2008
Return made up to 27/07/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/10/2007
Return made up to 27/07/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 27/07/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/07/2004
Return made up to 27/07/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/12/2003
Return made up to 27/07/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/08/2002
Return made up to 27/07/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/08/2001
Return made up to 27/07/01; full list of members
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Accounts for a small company made up to 1999-07-31
dot icon24/08/2000
Return made up to 27/07/00; full list of members
dot icon27/08/1999
Return made up to 27/07/99; full list of members
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Registered office changed on 12/08/98 from: c/o nationwide company servies LIMITED, kemp house 152-160 city road london EC1V 2HH
dot icon12/08/1998
Ad 27/07/98--------- £ si 49@1=49 £ ic 1/50
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon27/07/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£42,983.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
12/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
63.15K
-
0.00
42.98K
-
2021
27
63.15K
-
0.00
42.98K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

63.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Peter Robert
Director
05/12/2019 - 12/01/2023
37
Mr Andrew Victor Laming
Director
27/07/1998 - 06/12/2019
5
Mr Micheal John Kemp
Director
13/01/2023 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About MJK SALES LIMITED

MJK SALES LIMITED is an(a) Liquidation company incorporated on 27/07/1998 with the registered office located at 10 Tehidy Road, Camborne TR14 8TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of MJK SALES LIMITED?

toggle

MJK SALES LIMITED is currently Liquidation. It was registered on 27/07/1998 .

Where is MJK SALES LIMITED located?

toggle

MJK SALES LIMITED is registered at 10 Tehidy Road, Camborne TR14 8TD.

What does MJK SALES LIMITED do?

toggle

MJK SALES LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

How many employees does MJK SALES LIMITED have?

toggle

MJK SALES LIMITED had 27 employees in 2021.

What is the latest filing for MJK SALES LIMITED?

toggle

The latest filing was on 04/12/2023: Order of court to wind up.