Active - Proposal to Strike off
Company Information for MJC SECRETARIAL SERVICES LIMITED
149-151 MORTIMER STREET, HERNE BAY, KENT, CT6 5HA,
|
Company Registration Number
04205272
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MJC SECRETARIAL SERVICES LIMITED | |
Legal Registered Office | |
149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA Other companies in CT6 | |
Company Number | 04205272 | |
---|---|---|
Company ID Number | 04205272 | |
Date formed | 2001-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2021 | |
Account next due | 30/04/2023 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:37:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES CURD |
||
MICHAEL JAMES CURD |
||
DEREK WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN WAY |
Director | ||
LINDA BAILEY |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C W W LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-07-19 | Active | |
RICHMOND BARNES LIMITED | Director | 2013-11-05 | CURRENT | 2013-08-08 | Dissolved 2015-03-24 | |
BANK STREET PROPERTY INVESTMENTS LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
BLUE DRAGON ESSENTIALS LIMITED | Director | 2017-10-06 | CURRENT | 2007-09-03 | Active | |
ICS EXECUTIVE TRAVEL LIMITED | Director | 2009-08-21 | CURRENT | 2007-08-10 | Active | |
BANK STREET PROPERTY INVESTMENTS LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
C W W LIMITED | Director | 2003-07-19 | CURRENT | 2003-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Michael James Curd as a person with significant control on 2020-01-14 | |
CH01 | Director's details changed for Mr Michael James Curd on 2020-01-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES CURD on 2020-01-14 | |
PSC04 | Change of details for Mr Michael James Curd as a person with significant control on 2020-01-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
LATEST SOC | 06/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WAY | |
CH01 | Director's details changed for Mr Stuart John Way on 2016-05-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
CH01 | Director's details changed for Mr Stuart John Way on 2014-06-01 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael James Curd on 2014-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 25/04/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MJC SECRETARIAL 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. |