ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M.J.C. Commercial Developments Limited

M.J.C. Commercial Developments Limited is an active company incorporated on 27 April 2007 with the registered office located in London, Greater London. M.J.C. Commercial Developments Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06230533
Private limited company
Age
18 years
Incorporated 27 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (1 month ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (11 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (10 days ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Assistant Director • British • Lives in England • Born in Dec 1980
The Executors Of The Late Margaret June Chamberlain
PSC • British • Lives in UK • Born in Jun 1932
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eileen Gershon Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Sheila Drake Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Tom Drake Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Renaude Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
RCW Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
SGP Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Sargent Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
RK Corrie Developments Limited
Capital Trading Companies Secretaries Limited, Stephen Richards Daniels, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£5.05K
Decreased by £81 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£138.98K
Increased by £7.25K (+6%)
Total Liabilities
-£2.81K
Decreased by £584 (-17%)
Net Assets
£136.17K
Increased by £7.83K (+6%)
Debt Ratio (%)
2%
Decreased by 0.55% (-22%)
Latest Activity
Registered Address Changed
10 Days Ago on 18 Dec 2025
Ctc Directorships Ltd Details Changed
13 Days Ago on 15 Dec 2025
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Full Accounts Submitted
6 Months Ago on 9 Jun 2025
Confirmation Submitted
8 Months Ago on 29 Apr 2025
Full Accounts Submitted
1 Year 5 Months Ago on 3 Jul 2024
Mrs the Executors of the Late Margaret June Chamberlain (PSC) Details Changed
1 Year 8 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Apr 2024
Mrs Margaret June Chamberlain (PSC) Details Changed
1 Year 8 Months Ago on 24 Apr 2024
Full Accounts Submitted
2 Years 6 Months Ago on 17 Jun 2023
Get Credit Report
Discover M.J.C. Commercial Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 29 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 3 Jul 2024
Change of details for Mrs the Executors of the Late Margaret June Chamberlain as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Confirmation statement made on 27 April 2024 with updates
Submitted on 29 Apr 2024
Change of details for Mrs Margaret June Chamberlain as a person with significant control on 24 April 2024
Submitted on 24 Apr 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 17 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year