M.J. ALLEN METALWORK LTD
Overview
| Company Name | M.J. ALLEN METALWORK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03221867 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.J. ALLEN METALWORK LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is M.J. ALLEN METALWORK LTD located?
| Registered Office Address | Javelin House Henwood Industrial Estate TN24 8DE Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.J. ALLEN METALWORK LTD?
| Company Name | From | Until |
|---|---|---|
| MATHER & SMITH LIMITED | Sep 23, 1996 | Sep 23, 1996 |
| ORDERWEIGH LIMITED | Jul 09, 1996 | Jul 09, 1996 |
What are the latest accounts for M.J. ALLEN METALWORK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for M.J. ALLEN METALWORK LTD?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for M.J. ALLEN METALWORK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael John Clark as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Sep 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||||||||||
Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||||||||||
Termination of appointment of Timothy John Allen as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clive Croucher as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Javelin House Javelin Way, Henwood Industrial Estate, Ashford, TN24 8DE, England to Javelin House Henwood Industrial Estate Ashford Kent TN24 8DE on Jun 08, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Hilton Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EW to Javelin House Henwood Industrial Estate Ashford Kent TN24 8DE on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rod Thomas Harcourt as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Michael Charles Allen on Jul 02, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of M.J. ALLEN METALWORK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROUCHER, Clive | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | 286966710001 | |||||||
| ALLEN, Ben Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 203198690001 | |||||
| ALLEN, Michael Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 203161920002 | |||||
| ALLEN, Michael John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 27989920001 | |||||
| CLARK, Michael John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | United Kingdom | British | 337493350001 | |||||
| CROUCHER, Clive | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 103320510001 | |||||
| HARCOURT, Rod Thomas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 266916350001 | |||||
| GIBSON, Alan Charles | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | British | 43724570002 | ||||||
| GORDON, Graham | Secretary | Flat 104 The Metropole CT20 2LU Folkestone Kent | British | 117843740001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Ben Nicholas | Director | Hilton Road Cobbs Wood Industrial Estate TN23 1EW Ashford Kent | England | British | 203161650001 | |||||
| ALLEN, Michael Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 51496810005 | |||||
| ALLEN, Timothy John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 159002510001 | |||||
| GIBSON, Alan Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 43724570002 | |||||
| GORDON, Graham | Director | Flat 104 The Metropole CT20 2LU Folkestone Kent | England | British | 117843740001 | |||||
| MATHER, Douglas Edmund Strachan | Director | 7 Princes Garth 31 London Road SE23 3TU London | United Kingdom | British | 7725450005 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of M.J. ALLEN METALWORK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M J Allen Holdings Ltd | Apr 06, 2016 | Henwood Industrial Estate TN24 8DE Ashford Javelin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0