Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MJL Medical Services Limited
MJL Medical Services Limited is an active company incorporated on 23 April 2010 with the registered office located in London, Greater London. MJL Medical Services Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
07233275
Private limited company
Age
15 years
Incorporated
23 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
948 days
Dated
23 April 2022
(3 years ago)
Next confirmation dated
23 April 2023
Was due on
7 May 2023
(2 years 7 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1321 days
For period
30 Apr
⟶
29 Apr 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 April 2021
Was due on
29 April 2022
(3 years ago)
Learn more about MJL Medical Services Limited
Contact
Update Details
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on
22 Jun 2024
(1 year 5 months ago)
Previous address was
37 Warren Street London W1T 6AD
Companies in W1T 7NF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Louise Clare Lewis
Director • None • British • Lives in UK • Born in Feb 1973
Michael James Lewis
Director • None • British • Lives in UK • Born in Apr 1973
Mrs Louise Clare Lewis
PSC • British • Lives in UK • Born in Feb 1973
Mr Michael James Lewis
PSC • British • Lives in UK • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
29 Apr 2020
For period
29 Apr
⟶
29 Apr 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.29K
Increased by £1.14K (+16%)
Total Liabilities
-£8.07K
Increased by £1.18K (+17%)
Net Assets
£213
Decreased by £37 (-15%)
Debt Ratio (%)
97%
Increased by 0.93% (+1%)
See 10 Year Full Financials
Latest Activity
Mr Michael James Lewis Details Changed
1 Year 5 Months Ago on 22 Jun 2024
Mrs Louise Clare Lewis Details Changed
1 Year 5 Months Ago on 22 Jun 2024
Mr Michael James Lewis (PSC) Details Changed
1 Year 5 Months Ago on 22 Jun 2024
Mrs Louise Clare Lewis (PSC) Details Changed
1 Year 5 Months Ago on 22 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Jun 2024
Compulsory Strike-Off Suspended
3 Years Ago on 9 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 5 Jul 2022
Confirmation Submitted
3 Years Ago on 5 May 2022
Confirmation Submitted
4 Years Ago on 8 Jun 2021
Full Accounts Submitted
4 Years Ago on 27 Jan 2021
Get Alerts
Get Credit Report
Discover MJL Medical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mrs Louise Clare Lewis as a person with significant control on 22 June 2024
Submitted on 22 Jun 2024
Change of details for Mr Michael James Lewis as a person with significant control on 22 June 2024
Submitted on 22 Jun 2024
Director's details changed for Mrs Louise Clare Lewis on 22 June 2024
Submitted on 22 Jun 2024
Director's details changed for Mr Michael James Lewis on 22 June 2024
Submitted on 22 Jun 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 22 June 2024
Submitted on 22 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 9 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 5 Jul 2022
Confirmation statement made on 23 April 2022 with no updates
Submitted on 5 May 2022
Confirmation statement made on 23 April 2021 with no updates
Submitted on 8 Jun 2021
Total exemption full accounts made up to 29 April 2020
Submitted on 27 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs