M & J MAINTENANCE LIMITED
Status | DISSOLVED |
Company No. | 04541697 |
Category | Private Limited Company |
Incorporated | 23 Sep 2002 |
Age | 21 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 6 months, 1 day |
SUMMARY
M & J MAINTENANCE LIMITED is an dissolved private limited company with number 04541697. It was incorporated 21 years, 8 months, 15 days ago, on 23 September 2002 and it was dissolved 2 years, 6 months, 1 day ago, on 07 December 2021. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2021
Action Date: 06 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2020
Action Date: 06 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2019
Action Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2018
Action Date: 06 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Change date: 2017-05-03
New address: Tavistock House South Tavistock Square London WC1H 9LG
Old address: 26-28 Bedford Row London WC1R 4HE
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Restoration order of court
Date: 24 Mar 2017
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 28 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2011
Action Date: 20 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-20
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Old address: 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
Change date: 2010-08-04
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 29 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Address
Type: AD01
Old address: 48 Palmyra Road Gosport Hampshire PO12 4EQ
Change date: 2010-01-29
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip John Aubrey
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Abbott
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Daborn
Documents
Termination secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Browne
Documents
Appoint corporate secretary company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Genesys 2000 Limited
Documents
Appoint corporate director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Company Corporate Transfer Limited
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 29/09/05 from: 270 elson road gosport hampshire PO12 4AD
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Legacy
Date: 03 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/09/04--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/08/03
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 31 Oct 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC587683 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,BELFAST,BT3 9JU
Number: | NI604509 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER DUNLOP HOLDINGS LIMITED
DIPPOOLVIEW WESTSIDEWOOD,CARNWATH,ML11 8LJ
Number: | SC609175 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ARUNDEL ROAD,SEAFORD,BN25 4LU
Number: | 08707299 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANOR FARM COTTAGE,YORK,YO23 3PA
Number: | 10033979 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD JAMES HUMPHREY LIMITED
101 ST ANDREW'S ROAD,WARMINSTER,BA12 8EU
Number: | 11312540 |
Status: | ACTIVE |
Category: | Private Limited Company |