Background WavePink WaveYellow Wave

MJ CAPITAL PARTNERS LIMITED (09534517)

MJ CAPITAL PARTNERS LIMITED (09534517) is an active UK company. incorporated on 9 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MJ CAPITAL PARTNERS LIMITED has been registered for 10 years. Current directors include GREENE, Mark Howard, ROSENHAUS, Jordan Hercz.

Company Number
09534517
Status
active
Type
ltd
Incorporated
9 April 2015
Age
10 years
Address
Octagon Point, London, EC2V 6AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREENE, Mark Howard, ROSENHAUS, Jordan Hercz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJ CAPITAL PARTNERS LIMITED

MJ CAPITAL PARTNERS LIMITED is an active company incorporated on 9 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MJ CAPITAL PARTNERS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09534517

LTD Company

Age

10 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Octagon Point 5 Cheapside London, EC2V 6AA,

Previous Addresses

Fifth Floor, Condor House, 10 st Paul's Churchyard London EC4M 8AL
From: 9 April 2015To: 29 June 2021
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Mar 21
Loan Secured
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREENE, Mark Howard

Active
Calle Washington, San Juan, 00907-2131
Born April 1947
Director
Appointed 09 Apr 2015

ROSENHAUS, Jordan Hercz

Active
Mayfair Row, LondonW1J 7EA
Born November 1976
Director
Appointed 09 Apr 2015

Persons with significant control

2

Mr Mark Howard Greene

Active
San Juan, Puerto Rico
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jordan Rosenhaus

Active
Mayfair Row, LondonW1J 7EA
Born November 1976

Nature of Control

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

Filing History

53

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
25 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Incorporation Company
9 April 2015
NEWINCIncorporation