Mjgs Property Limited

DataGardener
in receivership / administration
Micro

Mjgs Property Limited

09224327Private Limited With Share Capital

The Oakley Kidderminster Road, Droitwich, Worcestershire, WR99AY
Incorporated

18/09/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Mjgs Property Limited (09224327) is a private limited with share capital incorporated on 18/09/2014 (11 years old) and registered in worcestershire, WR99AY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 18/09/2014
WR99AY
2 employees

Financial Overview

Total Assets

£66.2K

Liabilities

£58.9K

Net Assets

£7.3K

Cash

£357

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:11-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:20-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Capital Allotment Shares
Category:Capital
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2015
Memorandum Articles
Category:Incorporation
Date:13-10-2014
Resolution
Category:Resolution
Date:10-10-2014
Incorporation Company
Category:Incorporation
Date:18-09-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

The Oakley, Kidderminster Road, Droitwich, WR99AYRegistered

Contact

walkersheppard.com
The Oakley Kidderminster Road, Droitwich, Worcestershire, WR99AY