Background WavePink WaveYellow Wave

MJL ASHILL LIMITED (12735734)

MJL ASHILL LIMITED (12735734) is an active UK company. incorporated on 10 July 2020. with registered office in Redruth. The company operates in the Construction sector, engaged in construction of domestic buildings. MJL ASHILL LIMITED has been registered for 5 years. Current directors include LUGG, Matthew James.

Company Number
12735734
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Mjl House Cornwall Business Park (West), Redruth, TR16 5FG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LUGG, Matthew James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJL ASHILL LIMITED

MJL ASHILL LIMITED is an active company incorporated on 10 July 2020 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MJL ASHILL LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12735734

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BURRINGTON ESTATES (ASHILL) LIMITED
From: 10 July 2020To: 15 May 2023
Contact
Address

Mjl House Cornwall Business Park (West) Scorrier Redruth, TR16 5FG,

Previous Addresses

Unit 6 Hellys Court Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0EW United Kingdom
From: 22 June 2023To: 17 October 2024
Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom
From: 29 September 2022To: 22 June 2023
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 3 May 2022To: 29 September 2022
Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 10 July 2020To: 3 May 2022
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Loan Secured
Mar 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LUGG, Matthew James

Active
Cornwall Business Park (West), RedruthTR16 5FG
Born August 1978
Director
Appointed 06 Apr 2023

EDWORTHY, Mark David

Resigned
Southernhay East, ExeterEX1 1AP
Born October 1969
Director
Appointed 10 Jul 2020
Resigned 13 Oct 2022

JERVIS, David John Paul

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1965
Director
Appointed 23 Sept 2022
Resigned 06 Apr 2023

MARTIN, Christopher Giles

Resigned
Manor Drive, ExeterEX5 1FY
Born February 1968
Director
Appointed 23 Sept 2022
Resigned 06 Apr 2023

SCANTLEBURY, Paul Neil

Resigned
Southernhay East, ExeterEX1 1AP
Born March 1967
Director
Appointed 10 Jul 2020
Resigned 13 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Hellys Court, HelstonTR13 0EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023
Southernhay East, ExeterEX1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2023
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Resolution
14 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 July 2020
NEWINCIncorporation