Background WavePink WaveYellow Wave

MJC TRUSTEES LIMITED (10475915)

MJC TRUSTEES LIMITED (10475915) is an active UK company. incorporated on 14 November 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MJC TRUSTEES LIMITED has been registered for 9 years. Current directors include BROWN, Adele, GRIFFIN, David John, SMITH, Martin and 2 others.

Company Number
10475915
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
West Hill House, Leeds, LS7 3QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROWN, Adele, GRIFFIN, David John, SMITH, Martin, TAYLOR, Steven Robert, WILKINSON, Andrew Neil
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJC TRUSTEES LIMITED

MJC TRUSTEES LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MJC TRUSTEES LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10475915

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

West Hill House Allerton Hill Leeds, LS7 3QB,

Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROWN, Adele

Active
Allerton Hill, LeedsLS7 3QB
Born May 1962
Director
Appointed 14 Nov 2016

GRIFFIN, David John

Active
Allerton Hill, LeedsLS7 3QB
Born April 1978
Director
Appointed 19 Jul 2019

SMITH, Martin

Active
Allerton Hill, LeedsLS7 3QB
Born January 1962
Director
Appointed 14 Nov 2016

TAYLOR, Steven Robert

Active
Allerton Hill, LeedsLS7 3QB
Born June 1980
Director
Appointed 19 Jul 2019

WILKINSON, Andrew Neil

Active
Allerton Hill, LeedsLS7 3QB
Born February 1970
Director
Appointed 19 Jul 2019

SMITH, Martin

Resigned
Allerton Hill, LeedsLS7 3QB
Born May 1963
Director
Appointed 14 Nov 2016
Resigned 14 Nov 2016

Persons with significant control

5

2 Active
3 Ceased

Mr David John Griffin

Active
Allerton Hill, LeedsLS7 3QB
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022

Mr Andrew Neil Wilkinson

Active
Allerton Hill, LeedsLS7 3QB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022

Mrs Adele Brown

Ceased
Allerton Hill, LeedsLS7 3QB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 21 Oct 2022

Mr Martin Smith

Ceased
Allerton Hill, LeedsLS7 3QB
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 21 Oct 2022

Mr Martin Smith

Ceased
Allerton Hill, LeedsLS7 3QB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 November 2016
NEWINCIncorporation