logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Saxby, Sean Michael
    Born in March 1992
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-09-09 ~ now
    OF - Director → CIF 0
    Mr Sean Michael Saxby
    Born in March 1992
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Saxby, Judith Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-15 ~ now
    OF - Secretary → CIF 0
  • 3
    Saxby, Ben John
    Born in May 1988
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-09-09 ~ now
    OF - Director → CIF 0
    Mr Ben John Saxby
    Born in May 1988
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Saxby, Michael John
    Born in May 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-12-15 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1998-12-15 ~ 1998-12-15
    OF - Nominee Director → CIF 0
  • 2
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-12-15 ~ 1998-12-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

M.J.S. INVESTMENTS (MARCH) LIMITED

Previous name
M.J.S. CAPITAL SERVICES LIMITED - 2015-03-07
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
49,968,626 GBP2024-12-31
47,900,000 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Fixed Assets - Investments
260 GBP2024-12-31
45,260 GBP2023-12-31
Fixed Assets
24,984,573 GBP2024-12-31
23,995,260 GBP2023-12-31
Debtors
Current
14,415,241 GBP2024-12-31
8,881,436 GBP2023-12-31
Cash at bank and in hand
3,137,051 GBP2024-12-31
70,350 GBP2023-12-31
Current Assets
17,552,292 GBP2024-12-31
8,951,786 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-7,566,072 GBP2024-12-31
Net Current Assets/Liabilities
9,986,220 GBP2024-12-31
6,963,781 GBP2023-12-31
Total Assets Less Current Liabilities
34,970,793 GBP2024-12-31
30,959,041 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-8,686,456 GBP2023-12-31
Net Assets/Liabilities
21,390,251 GBP2024-12-31
20,167,995 GBP2023-12-31
Equity
Called up share capital
1,040 GBP2024-12-31
1,040 GBP2023-12-31
Retained earnings (accumulated losses)
14,666,693 GBP2024-12-31
13,853,187 GBP2023-12-31
Equity
21,390,251 GBP2024-12-31
20,167,995 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
9,870 GBP2024-12-31
40 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
12,863,845 GBP2024-12-31
7,476,993 GBP2023-12-31
Other Debtors
Current
1,512,528 GBP2024-12-31
1,376,628 GBP2023-12-31
Called-up share capital (not paid)
Current
940 GBP2024-12-31
940 GBP2023-12-31
Prepayments/Accrued Income
Current
28,058 GBP2024-12-31
26,835 GBP2023-12-31
Other Remaining Borrowings
Current
178,484 GBP2024-12-31
334,918 GBP2023-12-31
Trade Creditors/Trade Payables
Current
5,511 GBP2024-12-31
25,774 GBP2023-12-31
Amounts owed to group undertakings
Current
654,194 GBP2024-12-31
221,585 GBP2023-12-31
Corporation Tax Payable
Current
100,413 GBP2023-12-31
Other Creditors
Current
6,691,433 GBP2024-12-31
1,264,560 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
36,450 GBP2024-12-31
40,755 GBP2023-12-31
Creditors
Current
7,566,072 GBP2024-12-31
1,988,005 GBP2023-12-31
Bank Borrowings
Non-current
10,469,224 GBP2024-12-31
7,815,978 GBP2023-12-31
Other Remaining Borrowings
Non-current
870,478 GBP2024-12-31
870,478 GBP2023-12-31
Creditors
Non-current
11,339,702 GBP2024-12-31
8,686,456 GBP2023-12-31
Total Borrowings
11,518,186 GBP2024-12-31
9,021,374 GBP2023-12-31
Advances or credits given to directors
4,025 GBP2024-12-31

Related profiles found in government register
  • M.J.S. INVESTMENTS (MARCH) LIMITED
    Info
    M.J.S. CAPITAL SERVICES LIMITED - 2015-03-07
    Registered number 03683677
    icon of addressMjs House 425 Wisbech Road, Westry, March, Cambridgeshire PE15 0BA
    PRIVATE LIMITED COMPANY incorporated on 1998-12-15 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • M.J.S. INVESTMENTS (MARCH) LIMITED
    S
    Registered number 03683677
    icon of addressMjs House, Wisbech Road, March, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 1
  • M.J.S. INVESTMENTS (MARCH) LIMITED
    S
    Registered number 03683677
    icon of addressMjs House, Wisbech Road, Westry, March, Cambridgeshire, United Kingdom, PE15 0BA
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressMjs House 425 Wisbech Road, Westry, March, Cambridgeshire, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -6,447 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    M.J.S. ACQUISITIONS (MARCH) LTD - 2017-10-19
    icon of addressMjs House Wisbech Road, Westry, March, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,804 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.