Background WavePink WaveYellow Wave

M.J.G(MANAGEMENT)LIMITED (00941012)

M.J.G(MANAGEMENT)LIMITED (00941012) is an active UK company. incorporated on 23 October 1968. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M.J.G(MANAGEMENT)LIMITED has been registered for 57 years. Current directors include ALLANSON, Stefan Peter, PROTHERO, Graham.

Company Number
00941012
Status
active
Type
ltd
Incorporated
23 October 1968
Age
57 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLANSON, Stefan Peter, PROTHERO, Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J.G(MANAGEMENT)LIMITED

M.J.G(MANAGEMENT)LIMITED is an active company incorporated on 23 October 1968 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M.J.G(MANAGEMENT)LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00941012

LTD Company

Age

57 Years

Incorporated 23 October 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6 Europa Court Sheffield Business Park Sheffield, S9 1XE,

Previous Addresses

Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
From: 12 July 2011To: 31 July 2015
Integration House, Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
From: 23 October 1968To: 12 July 2011
Timeline

10 key events • 1968 - 2023

Funding Officers Ownership
Company Founded
Oct 68
Company Founded
Oct 68
Director Left
Oct 10
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Secretary
Appointed 31 Jul 2015

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Born May 1965
Director
Appointed 31 Jul 2015

PROTHERO, Graham

Active
Europa Court, SheffieldS9 1XE
Born November 1961
Director
Appointed 01 Jan 2023

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 01 Jul 2006
Resigned 31 Mar 2011

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 18 Feb 2005
Resigned 01 Jul 2006

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 31 Mar 2011
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Secretary
Appointed N/A
Resigned 05 Mar 1996

SEYMOUR, Stuart Leslie

Resigned
44 Reigate Road, EpsomKT17 1PX
Secretary
Appointed 05 Mar 1996
Resigned 18 Feb 2005

ASSENDER, John Clive

Resigned
Beth Shean 17 Ringley Park Avenue, ReigateRH2 7EU
Born October 1932
Director
Appointed N/A
Resigned 03 Feb 1998

GLEESON, Dermot James

Resigned
Hook Farm White Hart Lane, GuildfordGU3 3EA
Born September 1949
Director
Appointed N/A
Resigned 25 Sept 2002

GLEESON, John Patrick

Resigned
4 South Side, LondonSW19 4TG
Born March 1910
Director
Appointed N/A
Resigned 14 Jun 1994

GREEN, David Martyn Jackson

Resigned
Little Kingshill, Great MissendenHP16 0EL
Born May 1945
Director
Appointed 31 Mar 1993
Resigned 28 Apr 1995

HARRISON, Jolyon Leonard

Resigned
Europa Court, SheffieldS9 1XE
Born March 1948
Director
Appointed 31 Jul 2015
Resigned 10 Jun 2019

HOGGETT, William Henry

Resigned
2 Juniper Close, BedfordMK45 4EG
Born January 1937
Director
Appointed 31 Mar 1993
Resigned 09 May 1996

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 21 Dec 2007
Resigned 30 Sept 2010

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 26 Jul 2001
Resigned 21 Dec 2007

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 26 Jun 1996
Resigned 01 Jul 2006

SKINGLE, Peter Alfred Stewart

Resigned
24 Fitzjohn Close, GuildfordGU4 7HB
Born March 1928
Director
Appointed N/A
Resigned 02 Mar 1993

THOMSON, James Michael Douglas

Resigned
Europa Court, SheffieldS9 1XE
Born September 1966
Director
Appointed 10 Jun 2019
Resigned 31 Dec 2022

WALLWORK, Paul Anthony Hewitt

Resigned
Spring Barn Main Street, PeterboroughPE8 6PR
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 31 Dec 2008

WILDING, Clive Michael

Resigned
16 Mill Drove, UckfieldTN22 5AB
Born September 1955
Director
Appointed 31 Mar 1993
Resigned 12 Oct 2001

Persons with significant control

1

Europa Court, SheffieldS9 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
25 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Miscellaneous
31 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Dissolution Withdrawal Application Strike Off Company
16 October 2009
DS02DS02
Gazette Notice Voluntary
18 August 2009
GAZ1(A)GAZ1(A)
Legacy
3 August 2009
652a652a
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
190190
Legacy
18 January 2008
353353
Legacy
18 January 2008
287Change of Registered Office
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363aAnnual Return
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363aAnnual Return
Resolution
30 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363aAnnual Return
Legacy
16 January 2002
363(353)363(353)
Legacy
16 January 2002
363(190)363(190)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
2 May 1995
288288
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
15 January 1993
363x363x
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
3 January 1992
363x363x
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
4 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
15 July 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 July 1987
363363
Accounts With Accounts Type Small
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 October 1968
NEWINCIncorporation
Incorporation Company
23 October 1968
NEWINCIncorporation