MJS PROPERTY FINANCE LIMITED
Status | DISSOLVED |
Company No. | 04847120 |
Category | Private Limited Company |
Incorporated | 28 Jul 2003 |
Age | 20 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 6 months, 31 days |
SUMMARY
MJS PROPERTY FINANCE LIMITED is an dissolved private limited company with number 04847120. It was incorporated 20 years, 10 months, 4 days ago, on 28 July 2003 and it was dissolved 1 year, 6 months, 31 days ago, on 01 November 2022. The company address is 150 Upper Richmond Road West, London, SW14 8DP, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Old address: 4a Sandbanks Road Poole Dorset BH14 8AQ
Change date: 2017-03-09
New address: 150 Upper Richmond Road West London SW14 8DP
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 30 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: 4a Sandbanks Road Poole Dorset BH14 8AQ England
Change date: 2013-09-26
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-26
Officer name: Michael James Stephens
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 4a 4a Sandbanks Road Poole Dorset BH14 8AQ England
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: 1 Sydney Road Richmond Surrey TW9 1UB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ljiljana Stephens
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Stephens
Change date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Old address: 32 West Temple Sheen London SW14 7AP
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ljiljana Stephens
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ljiljana Stephens
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 09/06/06 from: 72 stanley road london SW14 7DZ
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 08/10/03 from: 53A george street richmond surrey TW9 1HJ
Documents
Resolution
Date: 26 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 19/08/03 from: 312B high street orpington BR6 0NG
Documents
Resolution
Date: 19 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DIAGEO UK TURKEY FINANCE LIMITED
LAKESIDE DRIVE,LONDON,NW10 7HQ
Number: | 09023360 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11325681 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B OMNIPARK, OLD DUNDONALD ROAD,BELFAST,BT16 1YG
Number: | NI656174 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNCHIES CHICKEN & PIZZA LIMITED
32 RIPPLE ROAD,BARKING,IG11 7PG
Number: | 06753548 |
Status: | ACTIVE |
Category: | Private Limited Company |
NENE STORAGE EQUIPMENT HOLDINGS LIMITED
NENE HOUSE STATION ROAD,NORTHAMPTON,NN6 7XN
Number: | 09040656 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BURRAGE ROAD,LONDON,SE18 7LL
Number: | 11652464 |
Status: | ACTIVE |
Category: | Private Limited Company |