Warning: file_put_contents(c/29efe4107d12563ec83554dd4db418fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0b28f8d655b0a10897909cee5feb78f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d6cbee633407e897c7dea06fd69e7bc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
2mjm Limited, LS7 2AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

2MJM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2mjm Limited. The company was founded 7 years ago and was given the registration number 10438148. The firm's registered office is in LEEDS. You can find them at The Storage Centre, Meanwood Road, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2MJM LIMITED
Company Number:10438148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Storage Centre, Meanwood Road, Leeds, West Yorkshire, England, LS7 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Storage Centre, Meanwood Road, Leeds, England, LS7 2AH

Director05 December 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director20 October 2016Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director09 November 2016Active

People with Significant Control

Mr Michael John Mccarthy
Notified on:05 December 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Storage Centre, Meanwood Road, Leeds, England, LS7 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Woodberry Secretarial Limited
Notified on:20 October 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-04-05Address

Change registered office address company with date old address new address.

Download
2016-12-13Resolution

Resolution.

Download
2016-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.