MJR CONTROLS LIMITED

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

    Company NameMJR CONTROLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03514991
    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 MJR CONTROLS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is MJR CONTROLS LIMITED located?

    Registered Office Address
    Unit 85 Willows Court
    Thornaby Industrial Estate
    TS17 9PP Stockton On Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MJR CONTROLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MJR CONTROLS LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2027
    Next Confirmation Statement DueFeb 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2026
    OverdueNo

    What are the latest filings for MJR CONTROLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2026 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Notification of Mjr Power & Automation Limited as a person with significant control on Dec 11, 2025

    2 pagesPSC02

    Cessation of Paul Robert Cairns as a person with significant control on Dec 11, 2025

    1 pagesPSC07

    Cessation of Diane Elizabeth Cairns as a person with significant control on Dec 11, 2025

    1 pagesPSC07

    Change of details for Paul Robert Cairns as a person with significant control on Dec 11, 2025

    2 pagesPSC04

    Change of details for Mrs Diane Elizabeth Cairns as a person with significant control on Dec 11, 2025

    2 pagesPSC04

    Sub-division of shares on Nov 18, 2024

    9 pagesSH02

    Change of details for Paul Robert Cairns as a person with significant control on Jun 24, 2025

    2 pagesPSC04

    Cancellation of shares. Statement of capital on Jun 24, 2025

    • Capital: GBP 51
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of an agreement 24/06/2025
    RES13

    Termination of appointment of Malcolm Vickers Cairns as a director on Jun 24, 2025

    1 pagesTM01

    Termination of appointment of Mark Cairns as a director on Jun 24, 2025

    1 pagesTM01

    Satisfaction of charge 035149910007 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2025 with updates

    8 pagesCS01

    Registration of charge 035149910007, created on Dec 18, 2024

    42 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital 18/11/2024
    RES13

    Memorandum and Articles of Association

    29 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Second filing of Confirmation Statement dated Feb 20, 2017

    6 pagesRP04CS01

    Change of details for Mr Paul Robert Cairns as a person with significant control on Jun 24, 2024

    2 pagesPSC04

    Cessation of Mec Marine & Offshore Ltd as a person with significant control on Jun 24, 2024

    1 pagesPSC07

    Who are the officers of MJR CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRNS, Diane Elizabeth
    Willows Court
    Thornaby
    TS17 9PP Stockton-On-Tees
    Unit 88
    England
    Director
    Willows Court
    Thornaby
    TS17 9PP Stockton-On-Tees
    Unit 88
    England
    United KingdomBritish62043070004
    CAIRNS, Paul Robert
    Willows Court
    Thornaby
    TS17 9PP Stockton-On-Tees
    Unit 88
    England
    Director
    Willows Court
    Thornaby
    TS17 9PP Stockton-On-Tees
    Unit 88
    England
    United KingdomBritish68904000002
    MILNER, Christopher
    Willows Court
    Thornaby
    TS17 9PP Stockton-On-Tees
    Unit 88
    England
    Director
    Willows Court
    Thornaby
    TS17 9PP Stockton-On-Tees
    Unit 88
    England
    EnglandBritish157822170002
    CAIRNS, Joanne Lesley
    Unit 85 Willows Court
    Thornaby Industrial Estate
    TS17 9PP Stockton On Tees
    Secretary
    Unit 85 Willows Court
    Thornaby Industrial Estate
    TS17 9PP Stockton On Tees
    157907490001
    CAIRNS, Paul Robert
    7a Ashville Avenue
    TS16 9AU Eaglescliffe
    Cleveland
    Secretary
    7a Ashville Avenue
    TS16 9AU Eaglescliffe
    Cleveland
    British68904000002
    CAIRNS, Paul Robert
    24 Albert Road
    Eaglescliffe
    TS16 0DD Stockton On Tees
    Cleveland
    Secretary
    24 Albert Road
    Eaglescliffe
    TS16 0DD Stockton On Tees
    Cleveland
    British68904000001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CAIRNS, Joanne Lesley
    10 Herne Close
    Highcliffe View
    TS10 2TF Redcar
    Cleveland
    Director
    10 Herne Close
    Highcliffe View
    TS10 2TF Redcar
    Cleveland
    EnglandBritish57092820002
    CAIRNS, Malcolm Vickers
    56 Wheatlands Park
    TS10 2PF Redcar
    Cleveland
    Director
    56 Wheatlands Park
    TS10 2PF Redcar
    Cleveland
    United KingdomBritish57092700001
    CAIRNS, Mark
    14 Alnmouth Drive
    TS10 2TD Redcar
    Cleveland
    Director
    14 Alnmouth Drive
    TS10 2TD Redcar
    Cleveland
    United KingdomBritish69640170002
    CAIRNS, Paul Robert
    7a Ashville Avenue
    TS16 9AU Eaglescliffe
    Cleveland
    Director
    7a Ashville Avenue
    TS16 9AU Eaglescliffe
    Cleveland
    United KingdomBritish68904000002
    CAIRNS, Paul Robert
    24 Albert Road
    Eaglescliffe
    TS16 0DD Stockton On Tees
    Cleveland
    Director
    24 Albert Road
    Eaglescliffe
    TS16 0DD Stockton On Tees
    Cleveland
    British68904000001
    CHESWORTH, Mark Edwin
    9 Fountains Avenue
    Ingleby Barwick
    TS17 0TX Stockton On Tees
    Cleveland
    Director
    9 Fountains Avenue
    Ingleby Barwick
    TS17 0TX Stockton On Tees
    Cleveland
    United KingdomBritish82813990001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MJR CONTROLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashville Avenue
    TS16 9AU Eaglescliffe
    7a
    Stockton-On-Tees
    England
    Dec 11, 2025
    Ashville Avenue
    TS16 9AU Eaglescliffe
    7a
    Stockton-On-Tees
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09623247
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paul Robert Cairns
    85 Willows Court
    Teesside Industrial Estate
    TS17 9PP Stockton-On-Tees
    Mjr Controls Ltd
    England
    Apr 06, 2016
    85 Willows Court
    Teesside Industrial Estate
    TS17 9PP Stockton-On-Tees
    Mjr Controls Ltd
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Diane Elizabeth Cairns
    Unit 85 Willows Court
    Thornaby Industrial Estate
    TS17 9PP Stockton On Tees
    Apr 06, 2016
    Unit 85 Willows Court
    Thornaby Industrial Estate
    TS17 9PP Stockton On Tees
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mec Marine & Offshore Ltd
    Ashville Avenue
    Eaglescliffe
    TS16 9AU Stockton-On-Tees
    7a
    England
    Apr 06, 2016
    Ashville Avenue
    Eaglescliffe
    TS16 9AU Stockton-On-Tees
    7a
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number07891332
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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