Company NameMWJ Developments Limited
Company StatusActive
Company Number09719887
CategoryPrivate Limited Company
Incorporation Date5 August 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Joan Atkinson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NameMr Malcolm Atkinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NameMr William Ramsey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakenshaw Dumpling Hall Estate
Newcastle Upon Tyne
Tyne And Wear
NE15 7XF

Location

Registered AddressQuay Corner Training Centre Quay Corner
Church Bank
Jarrow
Tyne And Wear
NE32 3HH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 1 week from now)

Charges

14 September 2015Delivered on: 16 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Quay corner trainning centre church bank jarrow tyne & wear t/n TY527647.
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
8 August 2023Cessation of Malcolm Atkinson as a person with significant control on 28 July 2023 (1 page)
8 August 2023Termination of appointment of William Ramsey as a director on 28 July 2023 (1 page)
8 August 2023Appointment of Mrs Jade Nash as a director on 28 July 2023 (2 pages)
8 August 2023Notification of Uk National Holding Company Limited as a person with significant control on 28 July 2023 (2 pages)
8 August 2023Termination of appointment of Joan Atkinson as a director on 28 July 2023 (1 page)
8 August 2023Appointment of Mr Sonny Parker as a director on 28 July 2023 (2 pages)
8 August 2023Termination of appointment of Malcolm Atkinson as a director on 28 July 2023 (1 page)
14 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 April 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
1 April 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
16 September 2015Registration of charge 097198870002, created on 14 September 2015 (9 pages)
16 September 2015Registration of charge 097198870002, created on 14 September 2015 (9 pages)
8 September 2015Registration of charge 097198870001, created on 28 August 2015 (5 pages)
8 September 2015Registration of charge 097198870001, created on 28 August 2015 (5 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 August 2015Incorporation
Statement of capital on 2015-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)