Background WavePink WaveYellow Wave

MDJ SERVICES LIMITED (03352385)

MDJ SERVICES LIMITED (03352385) is an active UK company. incorporated on 15 April 1997. with registered office in Polegate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MDJ SERVICES LIMITED has been registered for 28 years. Current directors include JENKINS, David John, JENKINS, Thomas Peter, KEMP, Steven James and 1 others.

Company Number
03352385
Status
active
Type
ltd
Incorporated
15 April 1997
Age
28 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JENKINS, David John, JENKINS, Thomas Peter, KEMP, Steven James, RIPLEY, Antony Luke
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDJ SERVICES LIMITED

MDJ SERVICES LIMITED is an active company incorporated on 15 April 1997 with the registered office located in Polegate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MDJ SERVICES LIMITED was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03352385

LTD Company

Age

28 Years

Incorporated 15 April 1997

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
From: 15 April 1997To: 25 January 2016
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 17
Funding Round
Jun 18
New Owner
Jul 22
Funding Round
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Feb 25
Funding Round
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JENKINS, David John

Active
Chaucer Business Park, PolegateBN26 6QH
Born June 1962
Director
Appointed 26 Aug 2003

JENKINS, Thomas Peter

Active
Chaucer Business Park, PolegateBN26 6QH
Born December 1964
Director
Appointed 01 Aug 2025

KEMP, Steven James

Active
Chaucer Business Park, PolegateBN26 6QH
Born December 1990
Director
Appointed 01 Apr 2017

RIPLEY, Antony Luke

Active
Chaucer Business Park, PolegateBN26 6QH
Born November 1993
Director
Appointed 01 Aug 2025

JENKINS, Madeleine Josephine

Resigned
12 Addingham Road, EastbourneBN22 7DP
Secretary
Appointed 15 Apr 1997
Resigned 18 May 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Apr 1997
Resigned 15 Apr 1997

JENKINS, David John

Resigned
12 Addingham Road, EastbourneBN22 7DP
Born June 1962
Director
Appointed 15 Apr 1997
Resigned 11 Jul 2003

JENKINS, Madeleine Josephine

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born February 1962
Director
Appointed 15 Apr 1997
Resigned 18 May 2023

JENKINS, Thomas Peter

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born December 1964
Director
Appointed 07 Jul 2000
Resigned 01 Jun 2025

RIPLEY, Antony Luke

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born November 1993
Director
Appointed 18 May 2023
Resigned 01 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Apr 1997
Resigned 15 Apr 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Steven James Kemp

Active
Chaucer Business Park, PolegateBN26 6QH
Born December 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jul 2022

Mrs Madeleine Josephine Jenkins

Ceased
Chaucer Business Park, PolegateBN26 6QH
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024

Mr David John Jenkins

Active
Chaucer Business Park, PolegateBN26 6QH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Resolution
8 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 June 2018
SH10Notice of Particulars of Variation
Legacy
5 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288cChange of Particulars
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
5 October 2005
287Change of Registered Office
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
88(2)R88(2)R
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
11 August 2004
88(2)R88(2)R
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
403aParticulars of Charge Subject to s859A
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Incorporation Company
15 April 1997
NEWINCIncorporation