Background WavePink WaveYellow Wave

M.H.J. LIMITED (01458196)

M.H.J. LIMITED (01458196) is an active UK company. incorporated on 31 October 1979. with registered office in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. M.H.J. LIMITED has been registered for 46 years. Current directors include MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding, MELHUISH, Thomas Edward.

Company Number
01458196
Status
active
Type
ltd
Incorporated
31 October 1979
Age
46 years
Address
Numeric House, Sidcup, DA15 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACLEAN, James Alexander, MELHUISH, Richard Edward Fitzharding, MELHUISH, Thomas Edward
SIC Codes
70100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.H.J. LIMITED

M.H.J. LIMITED is an active company incorporated on 31 October 1979 with the registered office located in Sidcup. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. M.H.J. LIMITED was registered 46 years ago.(SIC: 70100, 74909)

Status

active

Active since 46 years ago

Company No

01458196

LTD Company

Age

46 Years

Incorporated 31 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Numeric House 98 Station Road Sidcup, DA15 7BY,

Timeline

15 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Oct 79
Loan Cleared
Sept 16
Loan Secured
Nov 16
Loan Secured
Feb 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Jul 22
Loan Secured
Jan 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BISHOP, Kim

Active
Mill Lane, SurreyGU4 8RU
Secretary
Appointed 01 Jan 2022

MACLEAN, James Alexander

Active
Mill Lane, ChilworthGU4 8RU
Born February 1969
Director
Appointed 20 Jul 1996

MELHUISH, Richard Edward Fitzharding

Active
Mill Lane, ChilworthGU4 8RU
Born September 1946
Director
Appointed N/A

MELHUISH, Thomas Edward

Active
Mill Lane, ChilworthGU4 8RU
Born August 1991
Director
Appointed 16 Aug 2021

BROWNING, Roger

Resigned
The Street, GuildfordGU5 9AF
Secretary
Appointed 07 Mar 2018
Resigned 30 Sept 2021

PUTTOCK, Lynn

Resigned
The Street, GuildfordGU5 9AF
Secretary
Appointed N/A
Resigned 07 Mar 2018

Persons with significant control

2

Mr Richard Edward Fitzharding Melhuish

Active
The Street, GuildfordGU5 9AE
Born September 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jul 2016

Mr James Alexander Maclean

Active
Blacksmith Lane, GuildfordGU4 8NL
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Capital Cancellation Shares
31 August 2018
SH06Cancellation of Shares
Resolution
31 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
17 July 2018
SH06Cancellation of Shares
Resolution
17 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 July 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Secretary Company With Change Date
30 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
24 January 2008
AAMDAAMD
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
6 August 2007
363aAnnual Return
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
4 December 2000
353353
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
190190
Legacy
22 September 2000
363sAnnual Return (shuttle)
Statement Of Affairs
10 March 2000
SASA
Statement Of Affairs
10 March 2000
SASA
Legacy
10 March 2000
88(2)R88(2)R
Legacy
30 January 2000
225Change of Accounting Reference Date
Legacy
30 January 2000
88(2)R88(2)R
Legacy
25 January 2000
123Notice of Increase in Nominal Capital
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
23 January 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
287Change of Registered Office
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
9 October 1992
88(2)R88(2)R
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
16 May 1991
288288
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
28 April 1991
363363
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 October 1979
NEWINCIncorporation