M.J. ALLEN METALWORK LTD

M.J. ALLEN METALWORK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM.J. ALLEN METALWORK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03221867
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M.J. ALLEN METALWORK LTD?

    Previous Company Names
    Company NameFromUntil
    MATHER & SMITH LIMITEDSep 23, 1996Sep 23, 1996
    ORDERWEIGH LIMITEDJul 09, 1996Jul 09, 1996

    What are the latest accounts for M.J. ALLEN METALWORK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for M.J. ALLEN METALWORK LTD?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for M.J. ALLEN METALWORK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael John Clark as a director on Jul 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Sep 30, 2024

    11 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Termination of appointment of Timothy John Allen as a director on Mar 12, 2021

    1 pagesTM01

    Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Clive Croucher as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021

    2 pagesAP03

    Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021

    1 pagesTM02

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    26 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Rod Thomas Harcourt as a director on Feb 01, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2019

    RES15

    Director's details changed for Mr Michael Charles Allen on Jul 02, 2019

    2 pagesCH01

    Who are the officers of M.J. ALLEN METALWORK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROUCHER, Clive
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Secretary
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    286966710001
    ALLEN, Ben Nicholas
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish203198690001
    ALLEN, Michael Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish203161920002
    ALLEN, Michael John
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish27989920001
    CLARK, Michael John
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    United KingdomBritish337493350001
    CROUCHER, Clive
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish103320510001
    HARCOURT, Rod Thomas
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish266916350001
    GIBSON, Alan Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Secretary
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    British43724570002
    GORDON, Graham
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    Secretary
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    British117843740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Ben Nicholas
    Hilton Road
    Cobbs Wood Industrial Estate
    TN23 1EW Ashford
    Kent
    Director
    Hilton Road
    Cobbs Wood Industrial Estate
    TN23 1EW Ashford
    Kent
    EnglandBritish203161650001
    ALLEN, Michael Nicholas
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish51496810005
    ALLEN, Timothy John
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish159002510001
    GIBSON, Alan Charles
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    Director
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    Kent
    England
    EnglandBritish43724570002
    GORDON, Graham
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    Director
    Flat 104 The Metropole
    CT20 2LU Folkestone
    Kent
    EnglandBritish117843740001
    MATHER, Douglas Edmund Strachan
    7 Princes Garth
    31 London Road
    SE23 3TU London
    Director
    7 Princes Garth
    31 London Road
    SE23 3TU London
    United KingdomBritish7725450005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of M.J. ALLEN METALWORK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    M J Allen Holdings Ltd
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    England
    Apr 06, 2016
    Henwood Industrial Estate
    TN24 8DE Ashford
    Javelin House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number00699347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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