Background WavePink WaveYellow Wave

MJDC DEVELOPMENTS LIMITED (08943382)

MJDC DEVELOPMENTS LIMITED (08943382) is an active UK company. incorporated on 17 March 2014. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MJDC DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include CUNNINGHAM, Jane Suzanne, CUNNINGHAM, Michael Joseph David.

Company Number
08943382
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
6 The Quadrant, Wirral, CH47 2EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUNNINGHAM, Jane Suzanne, CUNNINGHAM, Michael Joseph David
SIC Codes
68100, 68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJDC DEVELOPMENTS LIMITED

MJDC DEVELOPMENTS LIMITED is an active company incorporated on 17 March 2014 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MJDC DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68100, 68209, 96090)

Status

active

Active since 12 years ago

Company No

08943382

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

6 The Quadrant Hoylake Wirral, CH47 2EE,

Previous Addresses

53 Birkenhead Road Hoylake Wirral CH47 5AF United Kingdom
From: 16 May 2018To: 13 May 2024
Suite 6 5 the Quadrant Wirral Merseyside CH47 2EE
From: 17 March 2014To: 16 May 2018
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Aug 17
New Owner
Mar 18
Director Joined
Aug 18
Loan Secured
Mar 19
Loan Secured
Dec 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CUNNINGHAM, Jane Suzanne

Active
The Quadrant, WirralCH47 2EE
Born November 1956
Director
Appointed 10 Aug 2018

CUNNINGHAM, Michael Joseph David

Active
The Quadrant, WirralCH47 2EE
Born July 1963
Director
Appointed 17 Mar 2014

Persons with significant control

2

Mrs Jane Suzanne Cunningham

Active
The Quadrant, WirralCH47 2EE
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017

Mr Michael Joseph David Cunningham

Active
The Quadrant, WirralCH47 2EE
Born July 1963

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Incorporation Company
17 March 2014
NEWINCIncorporation