M.J. Till Builders Limited

DataGardener
m.j. till builders limited
live
Micro

M.j. Till Builders Limited

04949736Private Limited With Share Capital

The Old Farmhouse The Green, Boughton Monchelsea, Maidstone, ME174LT
Incorporated

31/10/2003

Company Age

22 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

M.j. Till Builders Limited (04949736) is a private limited with share capital incorporated on 31/10/2003 (22 years old) and registered in maidstone, ME174LT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 31/10/2003
ME174LT
2 employees

Financial Overview

Total Assets

£788.2K

Liabilities

£491.0K

Net Assets

£297.2K

Est. Turnover

£362.7K

AI Estimated
Unreported
Cash

£126

Key Metrics

2

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Termination Secretary Company With Name
Category:Officers
Date:16-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:16-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-04-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2009
Legacy
Category:Capital
Date:09-11-2009
Legacy
Category:Annual Return
Date:27-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:08-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2007
Legacy
Category:Annual Return
Date:12-01-2007
Legacy
Category:Annual Return
Date:31-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2005
Legacy
Category:Annual Return
Date:05-11-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Officers
Date:10-01-2004
Legacy
Category:Accounts
Date:10-01-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:23-12-2003
Incorporation Company
Category:Incorporation
Date:31-10-2003

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date27/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Old Farm House, The Green, Boughton Monchelsea, Maidstone, Kent, ME174LTRegistered

Contact

01622747280
mail@mjtillbuilders.co.uk
mjtillbuilders.co.uk
The Old Farmhouse The Green, Boughton Monchelsea, Maidstone, ME174LT