ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MJ Retail Group Limited

MJ Retail Group Limited is an active company incorporated on 9 January 2024 with the registered office located in Newark, Nottinghamshire. MJ Retail Group Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15398657
Private limited company
Age
2 years 1 month
Incorporated 9 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2026 (1 month ago)
Next confirmation dated 8 January 2027
Due by 22 January 2027 (11 months remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 9 Jan31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
38-39 Stodman Street Stodman Street
Newark
NG24 1AW
England
Address changed on 4 Nov 2025 (3 months ago)
Previous address was Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England
Telephone
0191 5634385
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • PSC • English • Lives in England • Born in Nov 1989
Director • PSC • British • Lives in England • Born in Jun 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heather Jones Limited
Samuel Andrew Jones is a mutual person.
Active
Heather Jones Investments Limited
Samuel Andrew Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£314.51K
Total Liabilities
-£230.41K
Net Assets
£84.1K
Debt Ratio (%)
73%
Latest Activity
Confirmation Submitted
13 Days Ago on 1 Feb 2026
Andrew Michael Jones (PSC) Appointed
1 Month Ago on 13 Jan 2026
Mr Samuel Andrew Jones (PSC) Details Changed
1 Month Ago on 13 Jan 2026
Mr Andrew Michael Jones Appointed
1 Month Ago on 13 Jan 2026
Benjamin Joseph Maughan (PSC) Resigned
1 Month Ago on 13 Jan 2026
Benjamin Joseph Maughan Resigned
1 Month Ago on 13 Jan 2026
Registered Address Changed
3 Months Ago on 4 Nov 2025
Registered Address Changed
3 Months Ago on 4 Nov 2025
Micro Accounts Submitted
3 Months Ago on 4 Nov 2025
Confirmation Submitted
1 Year Ago on 1 Feb 2025
Get Credit Report
Discover MJ Retail Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 January 2026 with updates
Submitted on 1 Feb 2026
Statement of capital following an allotment of shares on 13 January 2026
Submitted on 29 Jan 2026
Notification of Andrew Michael Jones as a person with significant control on 13 January 2026
Submitted on 29 Jan 2026
Change of details for Mr Samuel Andrew Jones as a person with significant control on 13 January 2026
Submitted on 29 Jan 2026
Appointment of Mr Andrew Michael Jones as a director on 13 January 2026
Submitted on 29 Jan 2026
Cessation of Benjamin Joseph Maughan as a person with significant control on 13 January 2026
Submitted on 29 Jan 2026
Termination of appointment of Benjamin Joseph Maughan as a director on 13 January 2026
Submitted on 29 Jan 2026
Registered office address changed from 3 Judes Park Judes Park East Markham Newark NG22 0FF England to 38-39 Stodman Street Stodman Street Newark NG24 1AW on 4 November 2025
Submitted on 4 Nov 2025
Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England to 3 Judes Park Judes Park East Markham Newark NG22 0FF on 4 November 2025
Submitted on 4 Nov 2025
Micro company accounts made up to 31 January 2025
Submitted on 4 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year