About

Registered Number: 06053045
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 34 Eversfield, Southwater, West Sussex, RH13 9GF

 

Founded in 2007, M & J Design Services Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Thorne, Faye Julie, Thorne, Stephen Frederick. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNE, Faye Julie 15 January 2007 - 1
THORNE, Stephen Frederick 15 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 15 January 2016
SH01 - Return of Allotment of shares 18 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2011
AR01 - Annual Return 27 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.