CompanyTrack
M

MJW (JV1) LIMITED

Active Leeds

Development of building projects

1 employees
Development of building projects
M

MJW (JV1) LIMITED

Development of building projects

Founded 22 Mar 2023 Active Leeds, England 1 employees
Development of building projects
Accounts Submitted
Confirmation Statement Submitted 27 Mar 2025
Net assets £-1.48K
Total assets £2.41M
Total Liabilities £2.41M
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 King Street Leeds LS1 2HL England

Credit Report

Discover MJW (JV1) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

-£1.48k

Total Liabilities

£2.41M

Turnover

N/A

Employees

1

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
Gareth MorganDirectorBritishEngland414 Feb 2025Active
Kyle Ashley JohnsonDirectorBritishUnited Kingdom384 Feb 2025Active
Zachary George Philip WheatleyDirectorBritishEngland3422 Mar 2023Active

Shareholders

Shareholders (2)

Zach Wheatley Holdings Ltd
100.0%
1008 May 2024
Castleworth Investments Ltd
0.0%
08 May 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Silverback Capital Limited

United Kingdom

Active
Notified 4 Feb 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Zach Wheatley Holdings Ltd

Ceased 4 Feb 2025

Ceased

Castleworth Investments Ltd

Ceased 18 Dec 2023

Ceased

Group Structure

Group Structure

SILVERBACK CAPITAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
87KJ CAPITAL LIMITED united kingdom
MJW (JV1) LIMITED Current Company
THE ONE RESIDENCES BUYERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
27 Nov 2025MortgageMortgage Satisfy Charge FullView(1 page)
27 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(7 pages)
13 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(43 pages)
6 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

27 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

27 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 27 Nov 2025

Mortgage Satisfy Charge Full

2 months ago on 27 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 27 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 6 Jun 2025