Background WavePink WaveYellow Wave

M.J.S. CONSTRUCTION (MARCH) LIMITED (03129904)

M.J.S. CONSTRUCTION (MARCH) LIMITED (03129904) is an active UK company. incorporated on 23 November 1995. with registered office in March. The company operates in the Construction sector, engaged in construction of commercial buildings. M.J.S. CONSTRUCTION (MARCH) LIMITED has been registered for 30 years. Current directors include BURTON, Jamie, SAXBY, Ben John, SAXBY, Michael John and 1 others.

Company Number
03129904
Status
active
Type
ltd
Incorporated
23 November 1995
Age
30 years
Address
Mjs House Wisbech Road, March, PE15 0BA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BURTON, Jamie, SAXBY, Ben John, SAXBY, Michael John, SAXBY, Sean Michael
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J.S. CONSTRUCTION (MARCH) LIMITED

M.J.S. CONSTRUCTION (MARCH) LIMITED is an active company incorporated on 23 November 1995 with the registered office located in March. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. M.J.S. CONSTRUCTION (MARCH) LIMITED was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

03129904

LTD Company

Age

30 Years

Incorporated 23 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Mjs House Wisbech Road Westry March, PE15 0BA,

Previous Addresses

, 2 st Thomas Drive, March, Cambs, PE15 9SG
From: 23 November 1995To: 31 May 2012
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Oct 10
Share Issue
Nov 10
Funding Round
Aug 12
Director Joined
May 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Sept 15
Director Joined
Oct 16
Owner Exit
May 25
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SAXBY, Judith Anne

Active
2 St Thomas Drive, MarchPE15 9SG
Secretary
Appointed 01 Mar 1997

BURTON, Jamie

Active
Wisbech Road, MarchPE15 0BA
Born September 1981
Director
Appointed 01 Jan 2009

SAXBY, Ben John

Active
Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 30 May 2013

SAXBY, Michael John

Active
2 St Thomas Drive, MarchPE15 9SG
Born May 1954
Director
Appointed 01 Mar 1997

SAXBY, Sean Michael

Active
Wisbech Road, MarchPE15 0BA
Born March 1992
Director
Appointed 27 Oct 2016

HUDSON, Evelyn Ann

Resigned
160 Elm Road, MarchPE15 8PP
Secretary
Appointed 23 Nov 1995
Resigned 01 Mar 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Nov 1995
Resigned 23 Nov 1995

HUDSON, Alan Edward

Resigned
160 Elm Road, MarchPE15 8PP
Born September 1939
Director
Appointed 23 Nov 1995
Resigned 01 Mar 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Nov 1995
Resigned 23 Nov 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Saxby

Ceased
Wisbech Road, MarchPE15 0BA
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Wisbech Road, MarchPE15 0BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Auditors Resignation Company
30 January 2018
AUDAUD
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
28 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Medium
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Medium
5 October 2012
AAAnnual Accounts
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Capital Alter Shares Subdivision
9 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
27 October 2010
AAAnnual Accounts
Resolution
25 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Resolution
18 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
8 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
88(2)R88(2)R
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
225Change of Accounting Reference Date
Legacy
21 February 1996
287Change of Registered Office
Legacy
23 January 1996
224224
Legacy
28 November 1995
288288
Legacy
28 November 1995
287Change of Registered Office
Incorporation Company
23 November 1995
NEWINCIncorporation