Background WavePink WaveYellow Wave

MJL HOLDINGS SW LIMITED (04158825)

MJL HOLDINGS SW LIMITED (04158825) is an active UK company. incorporated on 13 February 2001. with registered office in Redruth. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MJL HOLDINGS SW LIMITED has been registered for 25 years. Current directors include LUGG, Matthew James.

Company Number
04158825
Status
active
Type
ltd
Incorporated
13 February 2001
Age
25 years
Address
Mjl House Cornwall Business Park (West), Redruth, TR16 5FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUGG, Matthew James
SIC Codes
41100, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJL HOLDINGS SW LIMITED

MJL HOLDINGS SW LIMITED is an active company incorporated on 13 February 2001 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MJL HOLDINGS SW LIMITED was registered 25 years ago.(SIC: 41100, 43999)

Status

active

Active since 25 years ago

Company No

04158825

LTD Company

Age

25 Years

Incorporated 13 February 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MJL CORNWALL LIMITED
From: 13 October 2006To: 17 July 2025
MJL CONTRACTORS LIMITED
From: 13 February 2001To: 13 October 2006
Contact
Address

Mjl House Cornwall Business Park (West) Scorrier Redruth, TR16 5FG,

Previous Addresses

Unit 6 Hellys Court Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0EW
From: 12 February 2013To: 17 October 2024
Rosebank Manaccan Helston Cornwall TR12 6EP
From: 13 February 2001To: 12 February 2013
Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
May 19
Funding Round
Jun 19
Loan Secured
Dec 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUGG, Jennifer

Active
Cornwall Business Park, RedruthTR16 5FG
Secretary
Appointed 13 Feb 2001

LUGG, Matthew James

Active
Cornwall Business Park (West), RedruthTR16 5FG
Born August 1978
Director
Appointed 13 Feb 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Feb 2001
Resigned 18 Feb 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Feb 2001
Resigned 13 Feb 2001

Persons with significant control

1

Mr Matthew James Lugg

Active
Hellys Court, HelstonTR13 0EW
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Auditors Resignation Company
4 November 2015
AUDAUD
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
353353
Memorandum Articles
19 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
13 March 2001
88(2)R88(2)R
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Incorporation Company
13 February 2001
NEWINCIncorporation