Company NameMJFV Ltd
DirectorsJabir Ali Sheth and Maqsud Dawood Patel
Company StatusActive
Company Number07261554
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Jabir Ali Sheth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address69/70 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMr Maqsud Dawood Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69/70 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70 Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Jabir Sheth
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 January 2023Registered office address changed from 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 70 Technology Drive Batley WF17 6ER on 25 January 2023 (1 page)
25 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
5 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
5 February 2021Notification of Ay & Y. Patel (Dewsbury) Limited as a person with significant control on 1 August 2019 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 February 2019Registration of charge 072615540001, created on 29 January 2019 (39 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
3 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
5 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 300
(4 pages)
5 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 300
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 July 2015Appointment of Mr Maqsud Dawood Patel as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Maqsud Dawood Patel as a director on 22 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Jabir Sheth on 1 June 2015 (2 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mr Jabir Sheth on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Jabir Sheth on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Jabir Sheth on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Jabir Sheth on 1 June 2015 (2 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mr Jabir Sheth on 1 July 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 December 2014Registered office address changed from Suite 53 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Suite 53 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 12 December 2014 (1 page)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
6 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Appointment of Jabir Sheth as a director (3 pages)
27 January 2011Appointment of Jabir Sheth as a director (3 pages)
21 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2010Incorporation (20 pages)
21 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2010Incorporation (20 pages)