Dissolved
Dissolved 2013-08-09
Company Information for MJP INVESTMENTS LIMITED
CHEPSTOW, MONMOUTHSHIRE, NP16,
|
Company Registration Number
05039484
Private Limited Company
Dissolved Dissolved 2013-08-09 |
Company Name | ||
---|---|---|
MJP INVESTMENTS LIMITED | ||
Legal Registered Office | ||
CHEPSTOW MONMOUTHSHIRE | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ME SECRETARIES LIMITED |
||
DAVID COLIN WASHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE SCANLAN |
Director | ||
CLAIR ALMOND |
Director | ||
DAVID WASHER |
Director | ||
FRANZ VAN LUIT |
Director | ||
JEANETTE HARRISS |
Nominated Secretary | ||
JASON RAE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE HORSE DIRECT LIMITED. | Company Secretary | 2007-11-07 | CURRENT | 2004-03-15 | Dissolved 2014-08-05 | |
SOONER ENTERPRISES LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2015-09-22 | |
THEMESTAND LIMITED | Company Secretary | 2007-05-01 | CURRENT | 1991-04-11 | Dissolved 2013-11-12 | |
J.S. FISHDIRECT LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2004-10-06 | Dissolved 2013-11-26 | |
COPELAND LONDON LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2004-02-10 | Dissolved 2015-12-01 | |
ANDY MCGLYNN P.T. LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2004-02-10 | Dissolved 2014-02-25 | |
PHYSICAL SPECIALISTS (LONDON) LIMITED | Company Secretary | 2005-03-21 | CURRENT | 2004-02-09 | Dissolved 2014-02-18 | |
PETE'S PLAICE LIMITED | Company Secretary | 2005-03-21 | CURRENT | 2004-02-09 | Dissolved 2014-10-21 | |
MIKE PORTER ASSOCIATES LIMITED | Company Secretary | 2005-03-21 | CURRENT | 2004-02-10 | Dissolved 2015-07-14 | |
DOLPHIN BOATS (SOUTHERN) LIMITED | Company Secretary | 2005-03-21 | CURRENT | 2004-02-10 | Dissolved 2015-11-03 | |
PROJECT ENGINEERING SUPPORT LIMITED | Company Secretary | 2004-02-02 | CURRENT | 1992-01-08 | Dissolved 2013-09-03 | |
FORESTER GRANT ASSOCIATES INTERNATIONAL LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-12 | Active | |
FROMESIDE SERVICES LIMITED | Company Secretary | 2001-12-12 | CURRENT | 2001-12-12 | Dissolved 2014-06-17 | |
WESTONE INVESTMENTS LIMITED | Company Secretary | 1999-06-30 | CURRENT | 1973-04-27 | Dissolved 2015-05-24 | |
RIBBON FIVE LIMITED | Company Secretary | 1997-04-02 | CURRENT | 1997-02-19 | Dissolved 2014-03-11 | |
DW BUILDERS LTD | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
THAI-KITCHEN-EXPRESS LTD | Director | 2013-07-10 | CURRENT | 2012-06-28 | Dissolved 2014-06-03 | |
1ST IMPRESSIONS PROPERTY LTD | Director | 2012-11-05 | CURRENT | 2012-11-05 | Dissolved 2014-06-24 | |
BANGKOK-KITCHEN-LONDON LTD | Director | 2012-09-11 | CURRENT | 2012-09-11 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2010 | |
COCOMP | ORDER OF COURT TO WIND UP | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DAVID COLIN WASHER | |
288b | APPOINTMENT TERMINATED DIRECTOR CLAIR ALMOND | |
AA | 28/02/07 TOTAL EXEMPTION FULL | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 100/1000201 01/05/07 | |
88(2)R | AD 01/05/07--------- £ SI 1000000@1=1000000 £ IC 1/1000001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF | |
CERTNM | COMPANY NAME CHANGED SELECT (10009) LIMITED CERTIFICATE ISSUED ON 19/10/05 | |
363a | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE BOGNOR REGIS WEST SUSSEX PO22 8NJ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2009-12-07 |
Petitions to Wind Up (Companies) | 2009-10-22 |
Proposal to Strike Off | 2005-07-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | IMPACT BRIDGING SOLUTIONS LIMITED | |
LEGAL MORTGAGE | Outstanding | IMPACT BRIDGING SOLUTIONS LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MJP INVESTMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MJP INVESTMENTS LIMITED | Event Date | 2009-11-18 |
In the High Court Of Justice case number 0018780 2nd Floor, Sunley House, Bedford Park, Croydon, CR9 1TX. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MJP INVESTMENTS LIMITED | Event Date | 2009-09-21 |
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 Type | Proposal to Strike Off | |
Defending party | MJP INVESTMENTS LIMITED | Event Date | 2005-07-26 |
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. |