Background WavePink WaveYellow Wave

MJW SERVICES LIMITED (08589142)

MJW SERVICES LIMITED (08589142) is an active UK company. incorporated on 28 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MJW SERVICES LIMITED has been registered for 12 years. Current directors include WILLIAMS, Matthew John.

Company Number
08589142
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILLIAMS, Matthew John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJW SERVICES LIMITED

MJW SERVICES LIMITED is an active company incorporated on 28 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MJW SERVICES LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08589142

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

A E INVESTMENTS LIMITED
From: 28 June 2013To: 4 June 2015
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 23 July 2015To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 28 June 2013To: 23 July 2015
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Aug 16
New Owner
Jul 17
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Matthew John

Active
LondonN21 3NA
Born September 1984
Director
Appointed 01 Mar 2015

CHRISTOFI, Marinos

Resigned
Kings Avenue, Winchmore HillN21 3NA
Born December 1987
Director
Appointed 01 Jul 2013
Resigned 01 Mar 2015

LONG, Christopher Peter

Resigned
Kings Avenue, Winchmore HillN21 3NA
Born June 1980
Director
Appointed 28 Jun 2013
Resigned 01 Jul 2013

Persons with significant control

1

Mr Matthew John Williams

Active
LondonN21 3NA
Born September 1984

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

36

Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2016
AR01AR01
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Made Up Date
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
13 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2013
AP01Appointment of Director
Incorporation Company
28 June 2013
NEWINCIncorporation