Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJP INVESTMENTS LIMITED
Company Information for

MJP INVESTMENTS LIMITED

CHEPSTOW, MONMOUTHSHIRE, NP16,
Company Registration Number
05039484
Private Limited Company
Dissolved

Dissolved 2013-08-09

Company Overview

About Mjp Investments Ltd
MJP INVESTMENTS LIMITED was founded on 2004-02-10 and had its registered office in Chepstow. The company was dissolved on the 2013-08-09 and is no longer trading or active.

Key Data
Company Name
MJP INVESTMENTS LIMITED
 
Legal Registered Office
CHEPSTOW
MONMOUTHSHIRE
 
Previous Names
SELECT (10009) LIMITED19/10/2005
Filing Information
Company Number 05039484
Date formed 2004-02-10
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-02-28
Date Dissolved 2013-08-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-28 16:37:38
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MJP INVESTMENTS LIMITED
The following companies were found which have the same name as MJP INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJP INVESTMENTS LIMITED BUCKLE BARTON SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT Active Company formed on the 2013-05-14
MJP INVESTMENTS LLC 2853 FLORIDA LONGVIEW WA 98632 Dissolved Company formed on the 2008-04-23
MJP Investments LLC 360 Fillmore Street Denver CO 80206 Delinquent Company formed on the 2004-08-26
MJP INVESTMENTS, LLC 98 COUNTY LINE RD W STE A - WESTERVILLE OH 43082 Active Company formed on the 2006-09-08
MJP INVESTMENTS, INC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2005-03-23
MJP Investments, Inc. 5069 Eckert St Castle Rock CO 80104 Good Standing Company formed on the 2015-05-13
MJP INVESTMENTS (BEAUSEJOUR) LTD. New Brunswick Active
MJP Investments, LLC 1718 Capitol Avenue Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-03-23
MJP INVESTMENTS (NW) LTD 47-49 NEW HALL LANE PRESTON PR1 5NY Active Company formed on the 2017-04-07
MJP INVESTMENTS, L.C. 200 OCEAN LANE DRIVE KEY BISCAYNE FL 33149 Active Company formed on the 2003-02-06
MJP INVESTMENTS SUPER PTY LTD Active Company formed on the 2017-08-01
MJP INVESTMENTS, INC. PO BOX 2242 ALBANY TX 76430 Active Company formed on the 1995-01-03
MJP INVESTMENTS USA LLC 428 OAKWOOD TRAIL CRAWFORDVILLE FL 32327 Active Company formed on the 2017-12-04
MJP INVESTMENTS INCORPORATED New Jersey Unknown
MJP INVESTMENTS LLC California Unknown
MJP INVESTMENTS INCORPORATED California Unknown
MJP Investments, Inc. 1700 BAYBERRY COURT #103 HENRICO VA 23226 ACTIVE Company formed on the 2019-01-28
Mjp Investments LLC Indiana Unknown
MJP INVESTMENTS (VIC) PTY LTD Active Company formed on the 2019-10-24
MJP Investments LLC 7389 Winter Berry Ln Castle Pines CO 80108 Good Standing Company formed on the 2022-10-23

Company Officers of MJP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ME SECRETARIES LIMITED
Company Secretary 2005-03-21
DAVID COLIN WASHER
Director 2005-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE SCANLAN
Director 2007-02-21 2007-04-01
CLAIR ALMOND
Director 2007-02-21 2007-02-22
DAVID WASHER
Director 2006-01-17 2007-02-21
FRANZ VAN LUIT
Director 2005-03-21 2006-01-17
JEANETTE HARRISS
Nominated Secretary 2004-02-10 2005-03-21
JASON RAE
Nominated Director 2004-02-10 2005-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ME SECRETARIES LIMITED WHITE HORSE DIRECT LIMITED. Company Secretary 2007-11-07 CURRENT 2004-03-15 Dissolved 2014-08-05
ME SECRETARIES LIMITED SOONER ENTERPRISES LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2015-09-22
ME SECRETARIES LIMITED THEMESTAND LIMITED Company Secretary 2007-05-01 CURRENT 1991-04-11 Dissolved 2013-11-12
ME SECRETARIES LIMITED J.S. FISHDIRECT LIMITED Company Secretary 2006-01-31 CURRENT 2004-10-06 Dissolved 2013-11-26
ME SECRETARIES LIMITED COPELAND LONDON LIMITED Company Secretary 2005-05-04 CURRENT 2004-02-10 Dissolved 2015-12-01
ME SECRETARIES LIMITED ANDY MCGLYNN P.T. LIMITED Company Secretary 2005-05-04 CURRENT 2004-02-10 Dissolved 2014-02-25
ME SECRETARIES LIMITED PHYSICAL SPECIALISTS (LONDON) LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-09 Dissolved 2014-02-18
ME SECRETARIES LIMITED PETE'S PLAICE LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-09 Dissolved 2014-10-21
ME SECRETARIES LIMITED MIKE PORTER ASSOCIATES LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-10 Dissolved 2015-07-14
ME SECRETARIES LIMITED DOLPHIN BOATS (SOUTHERN) LIMITED Company Secretary 2005-03-21 CURRENT 2004-02-10 Dissolved 2015-11-03
ME SECRETARIES LIMITED PROJECT ENGINEERING SUPPORT LIMITED Company Secretary 2004-02-02 CURRENT 1992-01-08 Dissolved 2013-09-03
ME SECRETARIES LIMITED FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-12 Active
ME SECRETARIES LIMITED FROMESIDE SERVICES LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Dissolved 2014-06-17
ME SECRETARIES LIMITED WESTONE INVESTMENTS LIMITED Company Secretary 1999-06-30 CURRENT 1973-04-27 Dissolved 2015-05-24
ME SECRETARIES LIMITED RIBBON FIVE LIMITED Company Secretary 1997-04-02 CURRENT 1997-02-19 Dissolved 2014-03-11
DAVID COLIN WASHER DW BUILDERS LTD Director 2018-03-16 CURRENT 2018-03-16 Active
DAVID COLIN WASHER THAI-KITCHEN-EXPRESS LTD Director 2013-07-10 CURRENT 2012-06-28 Dissolved 2014-06-03
DAVID COLIN WASHER 1ST IMPRESSIONS PROPERTY LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2014-06-24
DAVID COLIN WASHER BANGKOK-KITCHEN-LONDON LTD Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-09L64.07NOTICE OF COMPLETION OF WINDING UP
2011-08-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011
2011-08-15LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-08-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011
2010-12-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2010
2010-06-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010
2010-06-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2010
2009-12-21COCOMPORDER OF COURT TO WIND UP
2009-06-09405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-06-05405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-02-17363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-09-26288aDIRECTOR APPOINTED MR DAVID COLIN WASHER
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR CLAIR ALMOND
2008-03-12AA28/02/07 TOTAL EXEMPTION FULL
2008-02-19DISS40STRIKE-OFF ACTION DISCONTINUED
2008-02-18363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19288bDIRECTOR RESIGNED
2007-05-01123£ NC 100/1000201 01/05/07
2007-05-0188(2)RAD 01/05/07--------- £ SI 1000000@1=1000000 £ IC 1/1000001
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-04363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-13RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF
2005-10-19CERTNMCOMPANY NAME CHANGED SELECT (10009) LIMITED CERTIFICATE ISSUED ON 19/10/05
2005-08-25363aRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-07-26GAZ1FIRST GAZETTE
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bSECRETARY RESIGNED
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE BOGNOR REGIS WEST SUSSEX PO22 8NJ
2005-04-19288aNEW DIRECTOR APPOINTED
2004-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MJP INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2009-12-07
Petitions to Wind Up (Companies)2009-10-22
Proposal to Strike Off2005-07-26
Fines / Sanctions
No fines or sanctions have been issued against MJP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-12 Outstanding IMPACT BRIDGING SOLUTIONS LIMITED
LEGAL MORTGAGE 2007-09-06 Outstanding IMPACT BRIDGING SOLUTIONS LIMITED
MORTGAGE 2007-09-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-08-25 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MJP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJP INVESTMENTS LIMITED
Trademarks
We have not found any records of MJP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJP INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MJP INVESTMENTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MJP INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyMJP INVESTMENTS LIMITEDEvent Date2009-11-18
In the High Court Of Justice case number 0018780 2nd Floor, Sunley House, Bedford Park, Croydon, CR9 1TX. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMJP INVESTMENTS LIMITEDEvent Date2009-09-21
In the High Court of Justice (Chancery Division) Companies Court case number 18780 A Petition to wind up the above-named Company of 2nd Floor, Cas-Gwent Chamber, Welsh Street, Chepstow, Monmouthshire NP16 5LN , presented on 21 September 2009 by BLAKES COUNTRYWIDE LIMITED , of Brierly Place, New London Road, Chelmsford, Essex CM2 0AP , claiming to be a Creditor of the Company, will be heard at the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 18 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Tuesday 17 November 2009. The Petitioners Solicitors are Wollastons LLP , Brierly Place, New London Road, Chelmsford, Essex CM2 0AP , DX 89703 Chelmsford 2, telephone 01245 211211, facsimile 01245 21155. (Ref MRW/JTD/15184/2/6.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMJP INVESTMENTS LIMITEDEvent Date2005-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJP INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MJP INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.