Background WavePink WaveYellow Wave

MJV & CO. LIMITED (03570520)

MJV & CO. LIMITED (03570520) is an active UK company. incorporated on 27 May 1998. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MJV & CO. LIMITED has been registered for 27 years. Current directors include VENTHAM, Michael John.

Company Number
03570520
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
11 Lincoln Way, Maldon, CM9 6GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
VENTHAM, Michael John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJV & CO. LIMITED

MJV & CO. LIMITED is an active company incorporated on 27 May 1998 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MJV & CO. LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03570520

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

11 Lincoln Way Maldon, CM9 6GL,

Previous Addresses

22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
From: 26 March 2021To: 6 January 2025
Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
From: 27 May 1998To: 26 March 2021
Timeline

2 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
May 98
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VENTHAM, Michael John

Active
Lincoln Way, MaldonCM9 6GL
Secretary
Appointed 01 Jan 1999

VENTHAM, Michael John

Active
Lincoln Way, MaldonCM9 6GL
Born June 1951
Director
Appointed 27 May 1998

MATHERS, Adrian Ian

Resigned
3 Chestnut Close, HockleySS5 5EJ
Secretary
Appointed 27 May 1998
Resigned 01 Nov 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 May 1998
Resigned 27 May 1998

VENTHAM, Janis

Resigned
22 St Stephens Road, Cold NortonCM3 6JE
Born August 1955
Director
Appointed 01 Nov 1999
Resigned 01 Mar 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 May 1998
Resigned 27 May 1998

Persons with significant control

1

Mr Michael John Ventham

Active
Lincoln Way, MaldonCM9 6GL
Born June 1951

Nature of Control

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

Filing History

82

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts Amended With Made Up Date
23 October 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
363aAnnual Return
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
30 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
28 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
17 January 2000
287Change of Registered Office
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
21 September 1999
225Change of Accounting Reference Date
Legacy
14 June 1999
363aAnnual Return
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Incorporation Company
27 May 1998
NEWINCIncorporation