Background WavePink WaveYellow Wave

MJ RYDER LIMITED (05958049)

MJ RYDER LIMITED (05958049) is an active UK company. incorporated on 5 October 2006. with registered office in Knaresborough. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. MJ RYDER LIMITED has been registered for 19 years. Current directors include RYDER, Amanda Jane.

Company Number
05958049
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Unit 1 Stoneacre, Knaresborough, HG5 8PJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
RYDER, Amanda Jane
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJ RYDER LIMITED

MJ RYDER LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Knaresborough. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. MJ RYDER LIMITED was registered 19 years ago.(SIC: 43220)

Status

active

Active since 19 years ago

Company No

05958049

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Unit 1 Stoneacre Grimbald Crag Close Knaresborough, HG5 8PJ,

Previous Addresses

Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England
From: 29 August 2017To: 27 June 2019
5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB
From: 26 October 2011To: 29 August 2017
Barclays Bank Chambers 37 High Street Knaresborough N Yorks HG5 0HB
From: 5 October 2006To: 26 October 2011
Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 18
Owner Exit
Jan 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Feb 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RYDER, Amanda Jane

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1969
Director
Appointed 05 Oct 2006

RYDER, Lisa

Resigned
Grimbald Road, KnaresboroughHG5 8HD
Secretary
Appointed 05 Oct 2006
Resigned 08 Jan 2018

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 05 Oct 2006
Resigned 05 Oct 2006

RYDER, Lisa

Resigned
Grimbald Road, KnaresboroughHG5 8HD
Born March 1970
Director
Appointed 05 Oct 2006
Resigned 08 Jan 2018

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 05 Oct 2006
Resigned 05 Oct 2006

Persons with significant control

3

2 Active
1 Ceased

Act Commercial Property Ltd

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jan 2026

Mrs Lisa Ryder

Ceased
Skipton Auction Mart, SkiptonBD23 1UD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2018

Mrs Amanda Jane Ryder

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1969

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

68

Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Memorandum Articles
14 February 2026
MAMA
Statement Of Companys Objects
14 February 2026
CC04CC04
Resolution
14 February 2026
RESOLUTIONSResolutions
Resolution
14 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
31 October 2006
88(2)R88(2)R
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation