Company Information for M & J PROPERTY SERVICES LIMITED
79 FOSTER ROAD, KEMPSTON, BEDS, MK42 8BT,
|
Company Registration Number
04520967
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M & J PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
79 FOSTER ROAD KEMPSTON BEDS MK42 8BT Other companies in MK42 | |
Company Number | 04520967 | |
---|---|---|
Company ID Number | 04520967 | |
Date formed | 2002-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB801881441 |
Last Datalog update: | 2020-07-05 07:16:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M & J PROPERTY SERVICES (NORTH WEST) LTD | SUITE 26 DERBY HOUSE LYTHAM ROAD. FULWOOD PRESTON PR2 8JE | Active | Company formed on the 2013-10-28 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY JANE SIMMONS |
||
JAMES PAUL SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN HENRICKSON |
Company Secretary | ||
PETER HENRICKSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY JANE SIMMONS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Paul Simmons on 2009-10-01 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/08/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/08/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: UNIT 1 TRIUMPH WAY KEMPSTON MK42 7QB | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
88(2)R | AD 28/08/02--------- £ SI 9@1=9 £ IC 1/10 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 2,296 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 5,051 |
Creditors Due Within One Year | 2012-12-31 | £ 50,273 |
Creditors Due Within One Year | 2011-12-31 | £ 58,216 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M & J PROPERTY SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 159,377 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 81,404 |
Current Assets | 2012-12-31 | £ 178,999 |
Current Assets | 2011-12-31 | £ 151,064 |
Debtors | 2012-12-31 | £ 17,622 |
Debtors | 2011-12-31 | £ 61,660 |
Shareholder Funds | 2012-12-31 | £ 131,425 |
Shareholder Funds | 2011-12-31 | £ 95,290 |
Stocks Inventory | 2012-12-31 | £ 2,000 |
Stocks Inventory | 2011-12-31 | £ 8,000 |
Tangible Fixed Assets | 2012-12-31 | £ 4,995 |
Tangible Fixed Assets | 2011-12-31 | £ 7,493 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as M & J PROPERTY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |