Background WavePink WaveYellow Wave

M.J.S. PROJECTS (MARCH) LTD. (08579427)

M.J.S. PROJECTS (MARCH) LTD. (08579427) is an active UK company. incorporated on 21 June 2013. with registered office in March. The company operates in the Construction sector, engaged in construction of commercial buildings. M.J.S. PROJECTS (MARCH) LTD. has been registered for 12 years. Current directors include HENRY, David John, SAXBY, Ben John, SAXBY, Michael John and 1 others.

Company Number
08579427
Status
active
Type
ltd
Incorporated
21 June 2013
Age
12 years
Address
Mjs House 425 Wisbech Road, March, PE15 0BA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HENRY, David John, SAXBY, Ben John, SAXBY, Michael John, SAXBY, Sean Michael
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J.S. PROJECTS (MARCH) LTD.

M.J.S. PROJECTS (MARCH) LTD. is an active company incorporated on 21 June 2013 with the registered office located in March. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. M.J.S. PROJECTS (MARCH) LTD. was registered 12 years ago.(SIC: 41201)

Status

active

Active since 12 years ago

Company No

08579427

LTD Company

Age

12 Years

Incorporated 21 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Mjs House 425 Wisbech Road Westry March, PE15 0BA,

Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Share Issue
Feb 14
Funding Round
Dec 14
Loan Secured
May 16
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Jun 18
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HENRY, David John

Active
425 Wisbech Road, MarchPE15 0BA
Born June 1971
Director
Appointed 23 Nov 2017

SAXBY, Ben John

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 18 Aug 2017

SAXBY, Michael John

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1954
Director
Appointed 21 Jun 2013

SAXBY, Sean Michael

Active
425 Wisbech Road, MarchPE15 0BA
Born March 1992
Director
Appointed 17 Nov 2017

DENNIS, Samantha Philippa

Resigned
425 Wisbech Road, MarchPE15 0BA
Secretary
Appointed 22 Jun 2013
Resigned 02 Sept 2020

Persons with significant control

1

Mr Michael John Saxby

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Memorandum Articles
2 October 2023
MAMA
Capital Name Of Class Of Shares
2 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
30 April 2020
RESOLUTIONSResolutions
Resolution
30 April 2020
RESOLUTIONSResolutions
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Capital Name Of Class Of Shares
30 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Capital Alter Shares Subdivision
10 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 October 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
31 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2013
NEWINCIncorporation