Background WavePink WaveYellow Wave

MJL CONTRACTORS LIMITED (05689614)

MJL CONTRACTORS LIMITED (05689614) is an active UK company. incorporated on 27 January 2006. with registered office in Redruth. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. MJL CONTRACTORS LIMITED has been registered for 20 years. Current directors include JOSE, Nicholas James, LUGG, Matthew James, TREGENZA, Wayne.

Company Number
05689614
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
Mjl House Cornwall Business Park West, Redruth, TR16 5FG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
JOSE, Nicholas James, LUGG, Matthew James, TREGENZA, Wayne
SIC Codes
42990, 43120, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJL CONTRACTORS LIMITED

MJL CONTRACTORS LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. MJL CONTRACTORS LIMITED was registered 20 years ago.(SIC: 42990, 43120, 43999)

Status

active

Active since 20 years ago

Company No

05689614

LTD Company

Age

20 Years

Incorporated 27 January 2006

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: Full 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 27 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MJL CORNWALL LIMITED
From: 27 January 2006To: 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: 13 February 2013To: 9 October 2024
Alpha House, 40 Coinagehall Street, Helston Cornwall TR13 8EQ
From: 27 January 2006To: 13 February 2013
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Apr 10
Director Joined
Feb 15
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LUGG, Jennifer

Active
Cornwall Business Park West, RedruthTR16 5FG
Secretary
Appointed 27 Jan 2006

JOSE, Nicholas James

Active
Cornwall Business Park West, RedruthTR16 5FG
Born March 1972
Director
Appointed 01 Apr 2010

LUGG, Matthew James

Active
Cornwall Business Park West, RedruthTR16 5FG
Born August 1978
Director
Appointed 27 Jan 2006

TREGENZA, Wayne

Active
Hellys Court, HelstonTR13 0EW
Born December 1976
Director
Appointed 08 Mar 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jan 2006
Resigned 27 Jan 2006

FISHER, Sylvia Margaret Jane

Resigned
Hellys Court, HelstonTR13 0EW
Born December 1960
Director
Appointed 01 Jan 2015
Resigned 08 Mar 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jan 2006
Resigned 27 Jan 2006

Persons with significant control

1

Cornwall Business Park West, RedruthTR16 5FG

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

67

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Legacy
22 January 2013
MG01MG01
Legacy
22 January 2013
MG01MG01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
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
9 February 2011
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
31 March 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
19 February 2007
363aAnnual Return
Memorandum Articles
19 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2006
88(2)R88(2)R
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Incorporation Company
27 January 2006
NEWINCIncorporation