Company NameMojofuel Limited
DirectorsCarole Jane Moran and Michael Francis Moran
Company StatusActive
Company Number04123965
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NameVisionbomb.com Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCarole Jane Moran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Princess Street
Manchester
Greater Manchester
M1 6NG
Director NameMr Michael Francis Moran
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Princess Street
Manchester
Greater Manchester
M1 6NG
Secretary NameCarole Jane Moran
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Princess Street
Manchester
Greater Manchester
M1 6NG
Director NameMark Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address51 Bamber Avenue
Sale
Greater Manchester
M33 2TH

Contact

Websitemojofuel.com
Telephone0161 2362822
Telephone regionManchester

Location

Registered AddressC/O Jack Ross Chartered Accountants Barnfield House
Salford Approach
Salford
Greater Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Andrew Gerard Moran
25.00%
Ordinary
18 at £1Michael Francis Moran
25.00%
Ordinary
18 at £1Mrs Carole Jane Moran
25.00%
Ordinary
18 at £1Trustees Of Medico Legal Reports LTD Directors Pension Scheme
25.00%
Ordinary

Financials

Year2014
Net Worth-£794
Cash£75,247
Current Liabilities£105,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

29 July 2004Delivered on: 10 August 2004
Persons entitled: Carole Jane Moran

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property and assets of the company as more particularly described in clause 3.1 of the instrument referred to;.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
18 November 2022Change of details for Mr Michael Francis Moran as a person with significant control on 18 November 2022 (2 pages)
17 November 2022Secretary's details changed for Carole Jane Moran on 17 November 2022 (1 page)
17 November 2022Director's details changed for Mr Michael Francis Moran on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Carole Jane Moran on 17 November 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 September 2020Registered office address changed from Fairbairn Buildings 72 Sackville Street Manchester M1 3NJ to C/O Jack Ross Chartered Accountants Barnfield House Salford Approach Salford Greater Manchester M3 7BX on 22 September 2020 (1 page)
16 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 August 2019Change of details for Mr Michael Francis Moran as a person with significant control on 22 August 2019 (2 pages)
22 August 2019Change of details for Mr Michael Francis Moran as a person with significant control on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Michael Francis Moran on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Carole Jane Moran on 22 August 2019 (2 pages)
22 August 2019Secretary's details changed for Carole Jane Moran on 22 August 2019 (1 page)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Director's details changed for Mr Michael Francis Moran on 6 October 2015 (2 pages)
6 October 2016Director's details changed for Mr Michael Francis Moran on 6 October 2015 (2 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 72
(5 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 72
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 72
(5 pages)
21 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 72
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 72
(5 pages)
22 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 72
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Director's details changed for Carole Jane Moran on 27 November 2009 (2 pages)
17 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Michael Francis Moran on 27 November 2009 (2 pages)
17 May 2010Director's details changed for Mr Michael Francis Moran on 27 November 2009 (2 pages)
17 May 2010Director's details changed for Carole Jane Moran on 27 November 2009 (2 pages)
17 May 2010Registered office address changed from Duplex 3 Ducie House 37 Ducie Street Manchester M1 2JW on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Duplex 3 Ducie House 37 Ducie Street Manchester M1 2JW on 17 May 2010 (1 page)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 13/12/08; full list of members (4 pages)
23 February 2009Director's change of particulars / michael moran / 21/02/2009 (2 pages)
23 February 2009Return made up to 13/12/08; full list of members (4 pages)
23 February 2009Director's change of particulars / michael moran / 21/02/2009 (2 pages)
5 November 2008Director's change of particulars / michael moran / 05/11/2008 (1 page)
5 November 2008Director's change of particulars / michael moran / 05/11/2008 (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 January 2008Return made up to 13/12/07; full list of members (3 pages)
17 January 2008Return made up to 13/12/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2006Ad 20/06/06--------- £ si 2@1=2 £ ic 70/72 (3 pages)
28 June 2006Ad 20/06/06--------- £ si 2@1=2 £ ic 70/72 (3 pages)
12 January 2006Return made up to 13/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 January 2006Ad 28/11/05--------- £ si 14@1=14 £ ic 56/70 (2 pages)
12 January 2006Ad 28/11/05--------- £ si 14@1=14 £ ic 56/70 (2 pages)
12 January 2006Registered office changed on 12/01/06 from: the works 5 union street manchester M12 4JD (1 page)
12 January 2006Registered office changed on 12/01/06 from: the works 5 union street manchester M12 4JD (1 page)
12 January 2006Return made up to 13/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004Ad 01/12/04--------- £ si 14@1=14 £ ic 42/56 (2 pages)
7 December 2004Ad 01/12/04--------- £ si 14@1=14 £ ic 42/56 (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
2 June 2004Ad 20/05/04--------- £ si 2@1=2 £ ic 40/42 (2 pages)
2 June 2004Ad 20/05/04--------- £ si 2@1=2 £ ic 40/42 (2 pages)
23 December 2003Return made up to 13/12/03; full list of members (8 pages)
23 December 2003Return made up to 13/12/03; full list of members (8 pages)
7 November 2003Registered office changed on 07/11/03 from: the works business centre 5 union street manchester greater manchester M12 4JD (2 pages)
7 November 2003Registered office changed on 07/11/03 from: the works business centre 5 union street manchester greater manchester M12 4JD (2 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 August 2003Ad 27/06/03--------- £ si 20@1=20 £ ic 20/40 (3 pages)
1 August 2003Ad 27/06/03--------- £ si 20@1=20 £ ic 20/40 (3 pages)
31 July 2003Registered office changed on 31/07/03 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW (1 page)
31 July 2003New director appointed (1 page)
31 July 2003Registered office changed on 31/07/03 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW (1 page)
31 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 July 2003New director appointed (1 page)
31 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Company name changed visionbomb.com LIMITED\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed visionbomb.com LIMITED\certificate issued on 23/07/03 (2 pages)
26 January 2003Return made up to 13/12/02; full list of members (7 pages)
26 January 2003Return made up to 13/12/02; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 February 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
1 February 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(6 pages)
13 December 2000Incorporation (12 pages)
13 December 2000Incorporation (12 pages)