Background WavePink WaveYellow Wave

MJS DEVON LIMITED (06547428)

MJS DEVON LIMITED (06547428) is an active UK company. incorporated on 28 March 2008. with registered office in Ottery St Mary. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MJS DEVON LIMITED has been registered for 18 years. Current directors include MAUNDER, Andrew John Lloyd.

Company Number
06547428
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
The Old Dairy, Ottery St Mary, EX11 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MAUNDER, Andrew John Lloyd
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJS DEVON LIMITED

MJS DEVON LIMITED is an active company incorporated on 28 March 2008 with the registered office located in Ottery St Mary. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MJS DEVON LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06547428

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

The Old Dairy Cadhay Ottery St Mary, EX11 1QT,

Previous Addresses

29 Sidwell Street Exeter Devon EX4 6NN United Kingdom
From: 14 December 2020To: 7 February 2023
5 Barnfield Crescent Exeter EX1 1QT
From: 9 April 2014To: 14 December 2020
1 Colleton Crescent Exeter EX2 4DG
From: 28 March 2008To: 9 April 2014
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Jun 24
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAUNDER, Felicity Sarah

Active
Brithem Bottom, CullomptonEX15 1QR
Secretary
Appointed 28 Mar 2008

MAUNDER, Andrew John Lloyd

Active
Moorstone Barton, CullomptonEX15 1QR
Born April 1966
Director
Appointed 28 Mar 2008

Persons with significant control

1

Mr Andrew John Lloyd Maunder

Active
Barnfield Crescent, ExeterEX1 1QT
Born April 1966

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

46

Accounts With Accounts Type Total Exemption Full
13 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Capital Name Of Class Of Shares
19 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
14 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
28 March 2008
NEWINCIncorporation