CompanyTrack
M

MJL HOLDINGS SW LIMITED

Active Redruth

Development of building projects

331 employees
Development of building projectsOther specialised construction activities n.e.c.
M

MJL HOLDINGS SW LIMITED

Development of building projects

Founded 13 Feb 2001 Active Redruth, United Kingdom 331 employees
Development of building projectsOther specialised construction activities n.e.c.
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 5 Mar 2025
Net assets £74.02M £9.42M 2024 year on year
Total assets £103.96M £13.17M 2024 year on year
Total Liabilities £29.94M £3.75M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover MJL HOLDINGS SW LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£16.74M

Decreased by £2.12M (-11%)

Net Assets

£74.02M

Increased by £9.42M (+15%)

Total Liabilities

£29.94M

Increased by £3.75M (+14%)

Turnover

£96.29M

Increased by £19.48M (+25%)

Employees

331

Increased by 28 (+9%)

Debt Ratio

29%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Jennifer LuggSecretaryBritishUnknown13 Feb 2001Active
Matthew James LuggDirectorBritishEngland4713 Feb 2001Active

Shareholders

Shareholders (3)

Matthew James Lugg
75.3%
7645 Mar 2025
Jennifer Lugg As Trustee Of The L L J Lugg Discretionary Settlement Llewelyn Lugg As Trustee Of The L L J Lugg Discretionary Settlement Matthew James Lugg As Trustee Of The L L J Lugg Discretionary Settlement
12.3%
1255 Mar 2025
Jennifer Lugg As Trustee Of The J L Lugg Discretionary Settlement Llewelyn Lugg As Trustee Of The J L Lugg Discretionary Settlement Matthew James Lugg As Trustee Of The J L Lugg Discretionary Settlement
12.3%
1255 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Matthew James Lugg

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MJL HOLDINGS SW LIMITED Current Company
KAMMBRONN HOMES LIMITED united kingdom shares 25 to 50 percent
KAMMBRONN MANAGEMENT LIMITED united kingdom shares 25 to 50 percent
M2 DEVELOPMENTS (CORNWALL) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MJL ASHILL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MJL COMMUNITY HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MJL CONTRACTORS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MJL DEVELOPMENTS (CORNWALL) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MJL HOMES SW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MJL PLANT HIRE (CORNWALL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MJL WINSLADE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONYX BUSINESS PARKS LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jul 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
2 Jul 2025AccountsAnnual accounts made up to 2024-09-30View(57 pages)
5 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-13 with updatesView(5 pages)
12 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(35 pages)
18 Oct 2024OfficersChange to director Mr Matthew James Lugg on 2024-10-17View(2 pages)
17 Jul 2025 Change Of Name

Certificate Change Of Name Company

2 Jul 2025 Accounts

Annual accounts made up to 2024-09-30

5 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-13 with updates

12 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Oct 2024 Officers

Change to director Mr Matthew James Lugg on 2024-10-17

Recent Activity

Latest Activity

Certificate Change Of Name Company

7 months ago on 17 Jul 2025

Annual accounts made up to 2024-09-30

7 months ago on 2 Jul 2025

Confirmation statement made on 2025-02-13 with updates

11 months ago on 5 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 12 Dec 2024

Change to director Mr Matthew James Lugg on 2024-10-17

1 years ago on 18 Oct 2024