Background WavePink WaveYellow Wave

ROHANS MJF LIMITED (11295452)

ROHANS MJF LIMITED (11295452) is an active UK company. incorporated on 6 April 2018. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ROHANS MJF LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, WHITE, Alexander John Exley.

Company Number
11295452
Status
active
Type
ltd
Incorporated
6 April 2018
Age
7 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, WHITE, Alexander John Exley
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROHANS MJF LIMITED

ROHANS MJF LIMITED is an active company incorporated on 6 April 2018 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ROHANS MJF LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11295452

LTD Company

Age

7 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Riverside House Kings Reach Business Park Yew Street Stockport, SK4 2HD,

Previous Addresses

Rohans House 92-96 Wellington Road South Stockport Greater Manchester SK1 3TJ England
From: 6 April 2018To: 10 August 2023
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Left
May 22
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSON, Peter James

Active
Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 20 Dec 2023

WHITE, Alexander John Exley

Active
Kings Reach Business Park, StockportSK4 2HD
Born October 1961
Director
Appointed 24 Jun 2025

RICHARDS, Kenneth John

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born September 1940
Director
Appointed 01 Jun 2019
Resigned 01 May 2022

ROUHANI, Alireza Jafari

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born April 1953
Director
Appointed 06 Apr 2018
Resigned 31 Mar 2025

WHITNEY, Paul Andrew

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born January 1975
Director
Appointed 27 Jul 2022
Resigned 14 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Alireza Jafari Rouhani

Ceased
92-96 Wellington Road South, StockportSK1 3TJ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Resolution
7 August 2019
RESOLUTIONSResolutions
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Incorporation Company
6 April 2018
NEWINCIncorporation