M.H.J. Limited

M.H.J. Limited

#01458196 Active
Founded: 31/10/1979
Industries: Activities of head officesOther professional, scientific and technical activities n.e.c.
Location: Sidcup

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £631
Turnover £0.45m
Gross Profit £0.45m
Total Liabilities £2.46m

Directors

Role:
Director
Appointed:
16/08/2021
Nationality:
British
Age:
33 years
Role:
Contracts Director
Appointed:
20/07/1996
Nationality:
British
Age:
56 years
Role:
Managing Director
Appointed:
13/07/1991
Nationality:
British
Age:
78 years

People with Significant Control

James Alexander Maclean
Nature of Control:
Ownership Of Shares 25 To 50 Percent
Notified On:
13/07/2016
Nationality:
British
Richard Edward Fitzharding Melhuish
Nature of Control:
Ownership Of Shares 50 To 75 Percent
Notified On:
13/07/2016
Nationality:
British
Dec 2023
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
3 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

11 charges registered
National Westminster Bank PLC Outstanding
Created 03/01/2024

Former bromley hayes garden centre, lichfield road, riley hill, lichfield (land registry title nos: ...

#014581960011 Negative Pledge
National Westminster Bank PLC Outstanding
Created 22/11/2017
#014581960010 Negative Pledge

Properties

8 properties
Regions
3
Freehold
8
Leasehold
0
SOUTH WEST

Land lying to the north of Former Hinks Boatyard, Watertown, Appledore, Bideford (EX39 1NG)

Freehold EX39 1NG
Added 05/02/2021 TORRIDGE
SOUTH WEST

Land at Watertown, Bideford (EX39 1NG)

Freehold EX39 1NG
Added 13/04/2004 TORRIDGE
SOUTH WEST

Former Hinks Boatyard, Waterdown, Appledore

Freehold
Added 29/11/1993 NORTH DEVON
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

30/09/2024 Accounts

Accounts With Accounts Type Medium

26/07/2024 Confirmation Statement

Confirmation Statement With No Updates

05/01/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30/09/2023 Accounts

Accounts With Accounts Type Full

24/07/2023 Confirmation Statement

Confirmation Statement With No Updates

30/09/2022 Accounts

Accounts With Accounts Type Full

22/07/2022 Confirmation Statement

Confirmation Statement With No Updates