About

Registered Number: 00615829
Date of Incorporation: 01/12/1958 (65 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2019 (4 years and 7 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

 

Based in Norwich, Mbjmsas Ltd was established in 1958. The companies directors are listed as Casson, Joan Stephanie, Mcgurk, Gerard in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSON, Joan Stephanie N/A 23 May 2003 1
MCGURK, Gerard N/A 18 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2019
LIQ14 - N/A 16 August 2019
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 30 August 2018
LIQ02 - N/A 30 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 26 October 2017
RESOLUTIONS - N/A 07 March 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 08 November 2016
MR04 - N/A 02 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 28 May 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 22 November 2007
353 - Register of members 22 November 2007
363a - Annual Return 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 10 January 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 02 July 1998
AUD - Auditor's letter of resignation 13 March 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 19 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1995
AA - Annual Accounts 27 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1995
363s - Annual Return 21 November 1994
395 - Particulars of a mortgage or charge 11 August 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 04 November 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 10 April 1990
AA - Annual Accounts 06 December 1989
395 - Particulars of a mortgage or charge 07 August 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 29 June 1987
288 - N/A 01 May 1987
288 - N/A 01 May 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 04 July 1986
MISC - Miscellaneous document 01 December 1958
NEWINC - New incorporation documents 01 December 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 1994 Outstanding

N/A

Legal mortgage 25 July 1989 Fully Satisfied

N/A

Legal mortgage 09 August 1983 Fully Satisfied

N/A

Further charge 03 June 1970 Fully Satisfied

N/A

Further charge 31 March 1965 Fully Satisfied

N/A

Legal mortgage 26 April 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.