About

Registered Number: 01650049
Date of Incorporation: 09/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: Unit 44 Coneygree Industrial Estate, Tipton, West Midlands, DY4 8XP

 

Having been setup in 1982, M. & J. Drilling Services Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Murray, Patrick, Harper, Gillian, Harper, Joseph Charles, Weaver, Harry David, Woods, Ellen, Woods, Maitland John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Patrick 01 January 2013 - 1
HARPER, Gillian N/A 09 August 2000 1
HARPER, Joseph Charles N/A 26 November 2003 1
WEAVER, Harry David 01 December 2006 29 February 2008 1
WOODS, Ellen N/A 09 August 2000 1
WOODS, Maitland John N/A 09 August 2000 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 June 2016
MR01 - N/A 18 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 02 January 2015
RESOLUTIONS - N/A 19 December 2014
RESOLUTIONS - N/A 17 December 2014
MA - Memorandum and Articles 18 November 2014
CC04 - Statement of companies objects 18 November 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 25 August 2009
353 - Register of members 25 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
363s - Annual Return 05 October 2001
RESOLUTIONS - N/A 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
RESOLUTIONS - N/A 30 June 2000
169 - Return by a company purchasing its own shares 30 June 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 01 October 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 09 October 1995
287 - Change in situation or address of Registered Office 04 July 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 07 October 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 18 November 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 06 February 1991
287 - Change in situation or address of Registered Office 26 September 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 14 September 1988
AA - Annual Accounts 15 December 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
MISC - Miscellaneous document 09 July 1982
NEWINC - New incorporation documents 09 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

Deposit agreement to secure own liabilities 05 December 2001 Fully Satisfied

N/A

Single debenture 06 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.