MJW13 LIMITED

Status: Active

Address: 3rd Floor Julco House, 26-28 Great Portland Street, London

Incorporation date: 31 Oct 2019

MJW ACCOUNTS LTD

Status: Active

Address: 17 Shavington Avenue, Prenton

Incorporation date: 04 May 2018

MJW ARCHITECTS LIMITED

Status: Active

Address: The Old Chapel, Mendip Road, Stoke St. Michael, Bath

Incorporation date: 20 Aug 2001

Address: 16 Hawthorne Way, Wing, Leighton Buzzard

Incorporation date: 17 Oct 2012

Address: C/o Slp Accountants 4a Beacon Road, Great Barr, Birmingham

Incorporation date: 18 Sep 2017

MJW BUILDERS LTD

Status: Active

Address: Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester

Incorporation date: 27 Mar 2019

MJW CARE LTD

Status: Active - Proposal To Strike Off

Address: Home Address 70 Harden Road, Leamore, Walsall

Incorporation date: 18 Oct 2017

MJW CARPENTRY LTD

Status: Active

Address: 5 Vernatts Green, Spalding

Incorporation date: 06 Dec 2020

MJW COMMODITIES LIMITED

Status: Active

Address: Ground Floor 58 High Street, Cheam,surrey, Sutton

Incorporation date: 22 Apr 2020

MJW CONSTRUCTION LIMITED

Status: Active

Address: 19 Caesar Avenue, Carnoustie

Incorporation date: 07 Mar 2006

MJW CONSULTANCY LIMITED

Status: Active

Address: Suite 6, 2 Place Farm Place Farm, Wheathampstead, St. Albans

Incorporation date: 06 Mar 2003

Address: 91 Alexander Street, Airdrie

Incorporation date: 28 Apr 2021

MJW CONSULTANTS LTD

Status: Active

Address: Unit 2 Chesters, Coddenham Road, Needham Market

Incorporation date: 15 Jun 2016

MJWD CONSULTING LTD

Status: Active

Address: 24 Crofton Avenue, Walton-on-thames

Incorporation date: 25 Jun 2016

Address: Printing House, 66 Lower Road, Harrow

Incorporation date: 27 Sep 2022

Address: 13 Brogden Terrace, Brogden Terrace, Sale

Incorporation date: 13 Sep 2018

MJWEB LTD

Status: Active

Address: 18 Grassmoor Fold, Honley, Holmfirth

Incorporation date: 28 Aug 2020

MJW EVENTS LIMITED

Status: Active

Address: 15 Rhosnewydd, Tumble

Incorporation date: 31 Mar 2017

MJWF CREATIVE LTD

Status: Active

Address: 302c Archway Road, Highgate, London

Incorporation date: 27 Jan 2014

Address: 15 Clifford Road, Stanley

Incorporation date: 05 Apr 2018

MJWFS LIMITED

Status: Active

Address: Walnut Tree Cottage, Hunston, Bury St Edmunds

Incorporation date: 27 Oct 2008

MJWGS LTD

Status: Active

Address: 1 Victor House Barnet Road, London Colney, St. Albans

Incorporation date: 24 Nov 2016

MJW HEATING LIMITED

Status: Active

Address: The Yews Barnstaple Hill, Swimbridge, Barnstaple

Incorporation date: 03 Jul 2018

Address: 24 Stour Road, Chartham, Canterbury

Incorporation date: 19 Apr 2002

MJW INVESTMENTS LIMITED

Status: Active

Address: Essex House, 2 County Place, Chelmsford

Incorporation date: 23 Oct 2009

MJW JOINTING LIMITED

Status: Active

Address: New Connexion House 2 Marsh Lane, Shepley, Huddersfield

Incorporation date: 22 Feb 2017

MJWK PARTNERS LIMITED

Status: Active

Address: 6 Brockham Lane, Brockham, Betchworth

Incorporation date: 02 Aug 2017

MJW LAW CONSULTANCY LTD

Status: Active

Address: 22 Orchard Croft, Wales, Sheffield

Incorporation date: 05 Apr 2019

MJW MEDICAL LIMITED

Status: Active

Address: 27 St Giles Road, Lightcliffe, Halifax

Incorporation date: 07 Oct 2008

MJWN LIMITED

Status: Active

Address: 150 Main Street, Bingley

Incorporation date: 04 Apr 2018

MJWOODROFFE LIMITED

Status: Active

Address: George Court, Bartholomew's Walk, Ely

Incorporation date: 14 May 2015

Address: The Long Lodge, Kingston Road, London

Incorporation date: 11 Aug 2016

MJW PLANT LTD

Status: Active

Address: 90-92 High Street, Evesham

Incorporation date: 04 Mar 2021

Address: The Hub, Rear Of 221 Nantwich Road, Crewe

Incorporation date: 12 Jan 2022

MJW PRODUCTION LTD

Status: Active

Address: 35 Westerdale, Worksop

Incorporation date: 12 Jan 2022

Address: Hygge Fjara Cumliewick Road, Sandwick, Shetland

Incorporation date: 05 Jun 2014

Address: 35 Rodney Road, Cheltenham

Incorporation date: 16 Feb 2011

MJW PROPERTIES LIMITED

Status: Active

Address: 10 Western Road, Romford

Incorporation date: 23 May 2017

Address: 269 Nithsdale Road, Dumbreck, Glasgow

Incorporation date: 09 Nov 2021

Address: Horley Green House, Horley Green Road, Halifax

Incorporation date: 23 Nov 2001

MJWR LTD

Status: Active

Address: 26 Avenue Road, Bishop's Stortford

Incorporation date: 03 Apr 2012

MJW SERVICES LIMITED

Status: Active

Address: 1 Kings Avenue, London

Incorporation date: 28 Jun 2013

Address: 112 Battenhall Road, Worcester

Incorporation date: 30 May 2020

MJW STEEL LTD

Status: Active

Address: Segedunum Business Centre, 1 Station Road, Wallsend

Incorporation date: 03 Feb 2023

MJW SYSTEMS LIMITED

Status: Active

Address: 2 Colliers Barn, Whalley Old Road Billington, Clitheroe

Incorporation date: 08 Jul 2013

Address: 46 Furrow Grange, Middlesbrough

Incorporation date: 11 Apr 2013

MJW TRAINING LIMITED

Status: Active

Address: 12 Lincoln Avenue, Heald Green, Cheadle

Incorporation date: 29 Apr 2015

MJW WEST MIDLANDS LIMITED

Status: Active

Address: Staffordshire Knot, Pinfold Street, Wednesbury

Incorporation date: 19 Dec 2016

Address: Unit 15 Block 8, Spiersbridge Terrace, Glasgow

Incorporation date: 08 Nov 2021