Background WavePink WaveYellow Wave

MBJD PROJECTS LIMITED (12166968)

MBJD PROJECTS LIMITED (12166968) is an active UK company. incorporated on 21 August 2019. with registered office in Witham. The company operates in the Construction sector, engaged in development of building projects. MBJD PROJECTS LIMITED has been registered for 6 years. Current directors include GARDNER, Tony John.

Company Number
12166968
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
1a Crouch Drive, Witham, CM8 1TD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARDNER, Tony John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBJD PROJECTS LIMITED

MBJD PROJECTS LIMITED is an active company incorporated on 21 August 2019 with the registered office located in Witham. The company operates in the Construction sector, specifically engaged in development of building projects. MBJD PROJECTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12166968

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 20 August 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 March 2024 (2 years ago)
Submitted on 28 May 2024 (1 year ago)

Next Due

Due by 20 March 2025
For period ending 6 March 2025
Contact
Address

1a Crouch Drive Witham, CM8 1TD,

Previous Addresses

15 the Drive Alwoodley Leeds LS17 7QB England
From: 29 August 2024To: 14 February 2025
C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF England
From: 15 October 2020To: 29 August 2024
49 Primley Park Road Alwoodley Leeds LS17 7HR United Kingdom
From: 21 August 2019To: 15 October 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
May 23
New Owner
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GARDNER, Tony John

Active
Crouch Drive, WithamCM8 1TD
Born April 1982
Director
Appointed 02 Jan 2025

BLACK, Marc Harrison

Resigned
Alwoodley, LeedsLS17 7HR
Born October 1970
Director
Appointed 21 Aug 2019
Resigned 05 May 2023

BLACK, Marc Harrison

Resigned
The Drive, LeedsLS17 7QB
Born October 1970
Director
Appointed 21 Aug 2019
Resigned 01 Dec 2024

BLACK, Megan Lili

Resigned
The Drive, LeedsLS17 7QB
Born June 1999
Director
Appointed 01 Mar 2023
Resigned 01 Mar 2023

DIAZ-SANCHEZ, Jose Carlos

Resigned
Primley Park Road, LeedsLS17 7HR
Born September 1965
Director
Appointed 21 Aug 2019
Resigned 08 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Tony John Gardner

Active
Crouch Drive, WithamCM8 1TD
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2025

Miss Megan Lili Black

Ceased
The Drive, LeedsLS17 7QB
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2023
Ceased 01 Mar 2023

Mr Marc Harrison Louis Black

Ceased
The Drive, LeedsLS17 7QB
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 01 Dec 2024

Marc Harrison Black

Ceased
Alwoodley, LeedsLS17 7HR
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019
Ceased 01 Mar 2023

Mr Jose Carlos Diaz-Sanchez

Ceased
Primley Park Road, LeedsLS17 7HR
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
10 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
23 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Incorporation Company
21 August 2019
NEWINCIncorporation