Background WavePink WaveYellow Wave

MJS CIVILS (MARCH) LTD. (08876647)

MJS CIVILS (MARCH) LTD. (08876647) is an active UK company. incorporated on 5 February 2014. with registered office in March. The company operates in the Construction sector, engaged in unknown sic code (42990). MJS CIVILS (MARCH) LTD. has been registered for 12 years. Current directors include SAXBY, Ben John, SAXBY, Michael John, SAXBY, Sean Michael.

Company Number
08876647
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
Mjs House 425 Wisbech Road, March, PE15 0BA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
SAXBY, Ben John, SAXBY, Michael John, SAXBY, Sean Michael
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJS CIVILS (MARCH) LTD.

MJS CIVILS (MARCH) LTD. is an active company incorporated on 5 February 2014 with the registered office located in March. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). MJS CIVILS (MARCH) LTD. was registered 12 years ago.(SIC: 42990)

Status

active

Active since 12 years ago

Company No

08876647

LTD Company

Age

12 Years

Incorporated 5 February 2014

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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

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

Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 15
Funding Round
Nov 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAXBY, Ben John

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 17 Nov 2017

SAXBY, Michael John

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1954
Director
Appointed 05 Feb 2014

SAXBY, Sean Michael

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

DENNIS, Samantha Philippa, Mrs.

Resigned
425 Wisbech Road, MarchPE15 0BA
Secretary
Appointed 05 Feb 2014
Resigned 02 Sept 2020

HOPKINS, Phillip Laurence

Resigned
425 Wisbech Road, MarchPE15 0BA
Born May 1976
Director
Appointed 28 May 2015
Resigned 28 Feb 2019

Persons with significant control

1

Mr Michael John Saxby

Active
425 Wisbech Road, MarchPE15 0BA
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 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
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 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
Confirmation Statement With Updates
8 February 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
10 February 2016
AR01AR01
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Incorporation Company
5 February 2014
NEWINCIncorporation