Background WavePink WaveYellow Wave

MJ SUPPLY LTD (12112305)

MJ SUPPLY LTD (12112305) is an active UK company. incorporated on 19 July 2019. with registered office in Aylesford. The company operates in the Manufacturing sector, engaged in unknown sic code (17211) and 1 other business activities. MJ SUPPLY LTD has been registered for 6 years. Current directors include BEAMON, Kevin John, MORKELIUNAS, Saulius.

Company Number
12112305
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
Unit 4, Access 4.20 Industrial Estate Bellingham Way, Aylesford, ME20 7HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
BEAMON, Kevin John, MORKELIUNAS, Saulius
SIC Codes
17211, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJ SUPPLY LTD

MJ SUPPLY LTD is an active company incorporated on 19 July 2019 with the registered office located in Aylesford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211) and 1 other business activity. MJ SUPPLY LTD was registered 6 years ago.(SIC: 17211, 46900)

Status

active

Active since 6 years ago

Company No

12112305

LTD Company

Age

6 Years

Incorporated 19 July 2019

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 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 4, Access 4.20 Industrial Estate Bellingham Way Aylesford, ME20 7HP,

Previous Addresses

3 Coleman Way Maidstone Kent ME17 3GT United Kingdom
From: 21 September 2020To: 17 May 2022
3 3 Coleman Way Maidstone Kent ME17 3GT England
From: 21 September 2020To: 21 September 2020
13 Cornhill Place Maidstone Kent ME15 6GX United Kingdom
From: 19 July 2019To: 21 September 2020
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
May 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEAMON, Kevin John

Active
New Hythe Lane, AylesfordME20 6XJ
Secretary
Appointed 15 May 2022

BEAMON, Kevin John

Active
New Hythe Lane, LarkfieldME20 6XJ
Born September 1958
Director
Appointed 28 Feb 2022

MORKELIUNAS, Saulius

Active
Bellingham Way, AylesfordME20 7HP
Born February 1984
Director
Appointed 19 Jul 2019

FARRELL, Eamon

Resigned
Bellingham Way, AylesfordME20 7HP
Born March 1953
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

HABERGHAM, William David Robert

Resigned
New Hythe Lane, LarkfieldME20 6XJ
Born August 1959
Director
Appointed 28 Feb 2022
Resigned 16 Jun 2023

O'BRIEN, Barry

Resigned
Bellingham Way, AylesfordME20 7HP
Born December 1970
Director
Appointed 07 Aug 2025
Resigned 06 Mar 2026

O'BRIEN, Barry

Resigned
Bellingham Way, AylesfordME20 7HP
Born December 1970
Director
Appointed 16 Jun 2023
Resigned 07 Feb 2025

Persons with significant control

1

Mr Saulius Morkeliunas

Active
Bellingham Way, AylesfordME20 7HP
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Incorporation Company
19 July 2019
NEWINCIncorporation