M & J NURSERIES LIMITED
Status | DISSOLVED |
Company No. | 04108197 |
Category | Private Limited Company |
Incorporated | 15 Nov 2000 |
Age | 23 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2019 |
Years | 4 years, 5 months, 19 days |
SUMMARY
M & J NURSERIES LIMITED is an dissolved private limited company with number 04108197. It was incorporated 23 years, 5 months, 13 days ago, on 15 November 2000 and it was dissolved 4 years, 5 months, 19 days ago, on 09 November 2019. The company address is Finn Associates Finn Associates, Tong, BD4 0RR, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2019
Action Date: 25 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
New address: Finn Associates Tong Hall Tong West Yorkshire BD4 0RR
Old address: Bridle Lodge Bridle Path Road Shadwell Leeds West Yorkshire LS17 9nd
Documents
Liquidation voluntary declaration of solvency
Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Turner
Change date: 2017-11-06
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 05 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-05
Psc name: Mr Benjamin Turner
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Turner
Appointment date: 2016-01-10
Documents
Termination director company with name termination date
Date: 18 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jack Turner
Termination date: 2016-01-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 21 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Janet Turner
Documents
Change person director company with change date
Date: 21 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Michael Jack Turner
Documents
Change registered office address company with date old address
Date: 21 Nov 2009
Action Date: 21 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-21
Old address: Bridle Lodge Bridle Path Road Shadwell Leeds, West Yorkshire LS17 9ND
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 22 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/01/02
Documents
Legacy
Date: 11 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/11/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
33 BLACKSTOCK ROAD MANAGEMENT COMPANY LIMITED
TREGARON 106 MAIN ROAD,SHEFFIELD,S12 3XR
Number: | 11031639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11509175 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELM PLACE OLD WITNEY ROAD,OXFORD,OX29 4BD
Number: | 05233881 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08154350 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH STREET,FAREHAM,PO14 4DJ
Number: | 08817501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23-27 KING STREET,LUTON,LU1 2DW
Number: | 09381927 |
Status: | ACTIVE |
Category: | Private Limited Company |