MUJV LIMITED

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

    Company NameMUJV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05437466
    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 MUJV LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is MUJV LIMITED located?

    Registered Office Address
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MUJV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MUJV LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2025
    Next Confirmation Statement DueMay 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2024
    OverdueNo

    What are the latest filings for MUJV LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Tracy Jayne Knipe as a director on May 01, 2024

    1 pagesTM01

    Appointment of Sinead Patton as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian David Williams as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of John Patrick Abraham as a director on Nov 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Mitchell as a director on Jul 05, 2022

    2 pagesAP01

    Termination of appointment of Ian Smyth as a director on Jul 05, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Allan as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Xavier Aragon as a director on Oct 14, 2021

    1 pagesTM01

    Termination of appointment of David Paul Mitchell as a director on Oct 14, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Garrett as a director on Oct 05, 2018

    1 pagesTM01

    Appointment of Mr Xavier Aragon as a director on Oct 05, 2018

    2 pagesAP01

    Appointment of Mrs Tracy Jayne Knipe as a director on Sep 20, 2018

    2 pagesAP01

    Termination of appointment of John James Bryan as a director on Jul 31, 2018

    1 pagesTM01

    Who are the officers of MUJV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWNER, James Edward
    4 Wey Barton
    KT14 7EF Byfleet
    Surrey
    Secretary
    4 Wey Barton
    KT14 7EF Byfleet
    Surrey
    BritishDirector73734650002
    BURKE, Colin George
    237 Southwark Bridge Road
    SE1 6NP London
    C/O Ukpns Newington House
    England
    Director
    237 Southwark Bridge Road
    SE1 6NP London
    C/O Ukpns Newington House
    England
    United KingdomBritishCompany Director214624600001
    MITCHELL, David Paul
    Newington House
    237 Southwark Bridge Road
    SE1 6NP London
    Uk Power Networks
    England
    Director
    Newington House
    237 Southwark Bridge Road
    SE1 6NP London
    Uk Power Networks
    England
    United KingdomBritishCompany Director139486430003
    PATTON, Sinead
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    IrelandIrishCompany Director322676260001
    TOWNER, James Edward
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    United KingdomBritishDirector73734650002
    WILLIAMS, Ian David
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    EnglandBritishCompany Director188650600001
    HOLMES, Richard John Skerrett
    Wansdyke Road
    Great Bedwyn
    SN8 3PW Marlborough
    8
    Wiltshire
    United Kingdom
    Secretary
    Wansdyke Road
    Great Bedwyn
    SN8 3PW Marlborough
    8
    Wiltshire
    United Kingdom
    BritishDirector159683210001
    SH COMPANY SECRETARIES LIMITED
    St Paul's Churchyard
    EC4M 8SH London
    One
    Secretary
    St Paul's Churchyard
    EC4M 8SH London
    One
    85597290003
    STEPHENSON HARWOOD ESCROW AGENTS LIMITED
    One St Paul's Churchyard
    EC4M 8SH London
    Secretary
    One St Paul's Churchyard
    EC4M 8SH London
    105396010001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABRAHAM, John Patrick
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritishCompany Director79193270007
    ALLAN, Jonathan
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    EnglandBritishCompany Director236215410001
    ARAGON, Xavier
    c/o Veolia Water Outsourcing Ltd
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    c/o Veolia Water Outsourcing Ltd
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandFrenchEngineer251130380001
    BRIGHT, Russell Steven
    90 York Way
    Kings Place
    N1 9AG London
    Vwol, 5th Floor
    Director
    90 York Way
    Kings Place
    N1 9AG London
    Vwol, 5th Floor
    United KingdomBritishDirector146479200001
    BRYAN, John James
    Pentonville Road
    N1 9JY London
    Vwol, 210
    England
    Director
    Pentonville Road
    N1 9JY London
    Vwol, 210
    England
    EnglandBritishCompany Director166179140001
    CAMPBELL, Robert George Colvin
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    United KingdomBritishDirector112158920001
    CARR, Malcolm William
    Sheridan Crescent
    Baughurst
    RG26 5HQ Tadley
    6
    Hampshire
    Director
    Sheridan Crescent
    Baughurst
    RG26 5HQ Tadley
    6
    Hampshire
    United KingdomBritishHr Manager111668160001
    DALTON, Arthur
    48 Ridley Court
    Worth Park Avenue
    RH10 3SH Crawley
    Director
    48 Ridley Court
    Worth Park Avenue
    RH10 3SH Crawley
    BritishMd Investments105910470001
    DATE, Stephen James
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    Director
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    United KingdomBritishManager79720210002
    DAWSON, Donald
    Newington House
    237 Southwark Bridge Road
    SE1 6NP London
    Uk Power Network Services
    United Kingdom
    Director
    Newington House
    237 Southwark Bridge Road
    SE1 6NP London
    Uk Power Network Services
    United Kingdom
    United KingdomBritishComapny Director161397800001
    GARRETT, Caroline
    c/o Veolia Water Outsourcing Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    c/o Veolia Water Outsourcing Limited
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritishSolicitor164596790002
    GILES, Philip Julian
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    Director
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    United KingdomBritishDirector112613080003
    HAY, Wendy Irene
    Pentonville Road
    N1 9JY London
    Vwol, 210
    England
    Director
    Pentonville Road
    N1 9JY London
    Vwol, 210
    England
    ScotlandBritishHead Of Finance175989640001
    HOLMES, Richard John Skerrett
    Wansdyke Road
    Great Bedwyn
    SN8 3PW Marlborough
    8
    Wiltshire
    United Kingdom
    Director
    Wansdyke Road
    Great Bedwyn
    SN8 3PW Marlborough
    8
    Wiltshire
    United Kingdom
    EnglandBritishDirector159683210001
    JENNINGS, Stephen Nigel
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritishDirector197680750001
    KNIPE, Tracy Jayne
    c/o Veolia Es Uk
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    c/o Veolia Es Uk
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritishFinance Director247219120001
    MITCHELL, David Paul
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    Director
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    United KingdomBritishCompany Director139486430001
    PATERSON, Nigel John
    Pentonville Road
    N1 9JY London
    Vwol, 210
    England
    Director
    Pentonville Road
    N1 9JY London
    Vwol, 210
    England
    EnglandBritishDirector102666640001
    REIMERINGER, Jean Noel
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    Director
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    United KingdomFrenchDirector127484430004
    SMEATON WEBB, Heather, Dr
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    Director
    Aspire Business Centre
    Ordnance Road
    SP9 7QD Tidworth
    Wiltshire
    United KingdomBritishDirector130779740002
    SMYTH, Ian Thomas
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    Director
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    EnglandBritishCompany Director213375000001
    STONE, Christopher Robin
    8 Delderfield
    KT22 8UA Leatherhead
    Surrey
    Director
    8 Delderfield
    KT22 8UA Leatherhead
    Surrey
    BritishCompany Secretary111668250001
    SUSSAMS, David Harry
    Newington House
    237 Southwark Bridge Road
    SE1 6NP London
    Uk Power Networks Services
    Director
    Newington House
    237 Southwark Bridge Road
    SE1 6NP London
    Uk Power Networks Services
    EnglandBritishCompany Director68703870001
    TAYLOR, Robert
    Mill House
    Burnhill Green
    WV6 7JU Wolverhampton
    West Midlands
    Director
    Mill House
    Burnhill Green
    WV6 7JU Wolverhampton
    West Midlands
    EnglandBritishDirector1601190001
    WALTON, David Graham
    90 York Way
    Kings Place
    N1 9AG London
    Vwol 5th Floor
    Director
    90 York Way
    Kings Place
    N1 9AG London
    Vwol 5th Floor
    United KingdomBritishNone109250480001

    Who are the persons with significant control of MUJV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    Apr 06, 2016
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03003570
    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.
    Pentonville Road
    N1 9JY London
    210
    England
    Apr 06, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02518607
    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