Background WavePink WaveYellow Wave

MJW (JV1) LIMITED (14749636)

MJW (JV1) LIMITED (14749636) is an active UK company. incorporated on 22 March 2023. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. MJW (JV1) LIMITED has been registered for 3 years. Current directors include JOHNSON, Kyle Ashley, MORGAN, Gareth, WHEATLEY, Zachary George Philip.

Company Number
14749636
Status
active
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
12 King Street, Leeds, LS1 2HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Kyle Ashley, MORGAN, Gareth, WHEATLEY, Zachary George Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJW (JV1) LIMITED

MJW (JV1) LIMITED is an active company incorporated on 22 March 2023 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. MJW (JV1) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14749636

LTD Company

Age

3 Years

Incorporated 22 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

12 King Street Leeds, LS1 2HL,

Previous Addresses

, Ground Floor 6 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom
From: 22 March 2023To: 6 June 2025
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JOHNSON, Kyle Ashley

Active
King Street, LeedsLS1 2HL
Born October 1987
Director
Appointed 04 Feb 2025

MORGAN, Gareth

Active
King Street, LeedsLS1 2HL
Born May 1984
Director
Appointed 04 Feb 2025

WHEATLEY, Zachary George Philip

Active
6 Queen Street, LeedsLS1 2TW
Born April 1991
Director
Appointed 22 Mar 2023

HOGG, Geoffrey Malcolm

Resigned
6 Queen Street, LeedsLS1 2TW
Born September 1971
Director
Appointed 22 Mar 2023
Resigned 18 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Cotes Park Industrial Estate, AlfretonDE55 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025
Beaconsfield Court, LeedsLS25 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2023
Ceased 04 Feb 2025
Watson Street, MiddlesbroughTS1 2RQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Incorporation Company
22 March 2023
NEWINCIncorporation