About

Registered Number: 03298434
Date of Incorporation: 02/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Infinity Cottage Brookwater, Donhead St. Andrew, Shaftesbury, SP7 9LG

 

Based in Shaftesbury, Interface (Mjc) Ltd was setup in 1997, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Michael Jurgen 03 January 1997 - 1
TAYLOR, Steven 01 July 1997 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 06 January 2016
CH04 - Change of particulars for corporate secretary 06 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 07 February 2012
AD01 - Change of registered office address 07 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 December 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 15 January 2010
CH04 - Change of particulars for corporate secretary 15 January 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 25 January 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
AA - Annual Accounts 29 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 10 August 1998
363s - Annual Return 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
225 - Change of Accounting Reference Date 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.