Background WavePink WaveYellow Wave

M.J.S. INVESTMENTS (MARCH) LIMITED (03683677)

M.J.S. INVESTMENTS (MARCH) LIMITED (03683677) is an active UK company. incorporated on 15 December 1998. with registered office in March. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M.J.S. INVESTMENTS (MARCH) LIMITED has been registered for 27 years. Current directors include SAXBY, Ben John, SAXBY, Michael John, SAXBY, Sean Michael.

Company Number
03683677
Status
active
Type
ltd
Incorporated
15 December 1998
Age
27 years
Address
Mjs House 425 Wisbech Road, March, PE15 0BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAXBY, Ben John, SAXBY, Michael John, SAXBY, Sean Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J.S. INVESTMENTS (MARCH) LIMITED

M.J.S. INVESTMENTS (MARCH) LIMITED is an active company incorporated on 15 December 1998 with the registered office located in March. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M.J.S. INVESTMENTS (MARCH) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03683677

LTD Company

Age

27 Years

Incorporated 15 December 1998

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

M.J.S. CAPITAL SERVICES LIMITED
From: 15 December 1998To: 7 March 2015
Contact
Address

Mjs House 425 Wisbech Road Westry March, PE15 0BA,

Previous Addresses

Mjs House Wisbech Road Westry March Cambridgeshire PE15 0BA
From: 31 May 2012To: 11 January 2024
2 St Thomas Drive March Cambridgeshire PE15 9SG
From: 15 December 1998To: 31 May 2012
Timeline

38 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Sept 15
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Aug 19
Share Issue
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jun 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SAXBY, Judith Anne

Active
2 St Thomas Drive, MarchPE15 9SG
Secretary
Appointed 15 Dec 1998

SAXBY, Ben John

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 09 Sept 2015

SAXBY, Michael John

Active
2 St Thomas Drive, MarchPE15 9SG
Born May 1954
Director
Appointed 15 Dec 1998

SAXBY, Sean Michael

Active
425 Wisbech Road, MarchPE15 0BA
Born March 1992
Director
Appointed 09 Sept 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 1998
Resigned 15 Dec 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Dec 1998
Resigned 15 Dec 1998

Persons with significant control

2

Mr Sean Michael Saxby

Active
425 Wisbech Road, MarchPE15 0BA
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ben John Saxby

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1988

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

115

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
19 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
9 August 2019
RESOLUTIONSResolutions
Resolution
7 August 2019
RESOLUTIONSResolutions
Resolution
6 August 2019
RESOLUTIONSResolutions
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
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
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Resolution
24 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 1999
287Change of Registered Office
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Incorporation Company
15 December 1998
NEWINCIncorporation