Background WavePink WaveYellow Wave

M.J.W.P. LTD (05211645)

M.J.W.P. LTD (05211645) is an active UK company. incorporated on 23 August 2004. with registered office in Billericay. The company operates in the Construction sector, engaged in development of building projects. M.J.W.P. LTD has been registered for 21 years. Current directors include WITZENFELD, Alan Richard.

Company Number
05211645
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
13 Radford Crescent, Billericay, CM12 0DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WITZENFELD, Alan Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J.W.P. LTD

M.J.W.P. LTD is an active company incorporated on 23 August 2004 with the registered office located in Billericay. The company operates in the Construction sector, specifically engaged in development of building projects. M.J.W.P. LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05211645

LTD Company

Age

21 Years

Incorporated 23 August 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

13 Radford Crescent Billericay, CM12 0DW,

Previous Addresses

Dck House Station Court Radford Way Billericay CM12 0DZ England
From: 9 February 2017To: 20 May 2021
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 18 November 2014To: 9 February 2017
58-60 Berners Street London W1T 3JS United Kingdom
From: 1 September 2011To: 18 November 2014
381-383 City Road London EC1V 1NW
From: 23 August 2004To: 1 September 2011
Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jul 12
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WITZENFELD, Alan Richard

Active
25 Chalkwell Esplanade, Westcliff-On-SeaSS0 8JQ
Born May 1954
Director
Appointed 01 Dec 2016

DUGGAN, Tiffany Dawn

Resigned
Alperton Street, LondonW10 4NQ
Secretary
Appointed 12 Jul 2011
Resigned 02 Jul 2012

SPECTOR, Barry

Resigned
167a Vicarage Hill, BenfleetSS7 1PF
Secretary
Appointed 23 Aug 2004
Resigned 01 Sept 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2004

WITZENFELD, Jeffery Phillip

Resigned
Mount Vernon, LondonNW3 6PZ
Secretary
Appointed 01 Sept 2007
Resigned 30 Jun 2011

DUGGAN, Tiffany Dawn

Resigned
Alperton Street, LondonW10 4NQ
Born July 1985
Director
Appointed 12 Jul 2011
Resigned 02 Jul 2012

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 23 Aug 2004
Resigned 23 Aug 2004

WITZENFELD, Emma Jane

Resigned
Flat 15, LondonNW3 6PZ
Born March 1980
Director
Appointed 31 Jan 2006
Resigned 30 Mar 2007

WITZENFELD, Jeffrey Phillip

Resigned
123 Monkhams Avenue, Woodford GreenIG8 0ER
Born February 1952
Director
Appointed 30 Mar 2007
Resigned 30 Jun 2011

WITZENFELD, Mark Joseph

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Born February 1982
Director
Appointed 30 Mar 2007
Resigned 02 Dec 2016

WITZENFELD, Mark Joseph

Resigned
Flat 19 Highgrove Point, LondonNW3 6TZ
Born February 1982
Director
Appointed 23 Aug 2004
Resigned 31 Jan 2006

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Gazette Filings Brought Up To Date
5 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Legacy
10 February 2011
MG01MG01
Accounts With Accounts Type Small
2 December 2010
AAAnnual Accounts
Legacy
10 November 2010
MG01MG01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
17 August 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
88(2)R88(2)R
Legacy
2 October 2006
363aAnnual Return
Legacy
8 March 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Incorporation Company
23 August 2004
NEWINCIncorporation