Based in Swanscombe in Kent, M J D Group Ltd was founded on 17 September 2004, it's status is listed as "Active". The current directors of this company are listed as Dole, Patricia, Dole, James Richard, Dole, Patricia, Smith, Dennis Henry, Blowers, Vanda Margaret, Bush, Melanie Ann Mary, Bush, Richard John, Dole, James Richard in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOLE, James Richard | 11 October 2018 | - | 1 |
DOLE, Patricia | 15 July 2010 | - | 1 |
BLOWERS, Vanda Margaret | 01 June 2012 | 22 January 2018 | 1 |
BUSH, Melanie Ann Mary | 01 June 2012 | 22 January 2018 | 1 |
BUSH, Richard John | 01 June 2012 | 22 January 2018 | 1 |
DOLE, James Richard | 01 June 2012 | 01 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOLE, Patricia | 10 June 2011 | - | 1 |
SMITH, Dennis Henry | 17 September 2004 | 27 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 18 February 2020 | |
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 22 January 2019 | |
AP01 - Appointment of director | 11 October 2018 | |
CS01 - N/A | 11 October 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
AA - Annual Accounts | 27 June 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
MR01 - N/A | 14 December 2017 | |
CS01 - N/A | 06 October 2017 | |
CH01 - Change of particulars for director | 06 October 2017 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 02 June 2015 | |
CH01 - Change of particulars for director | 14 October 2014 | |
CH03 - Change of particulars for secretary | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 08 July 2013 | |
MR04 - N/A | 29 April 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
RESOLUTIONS - N/A | 19 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 19 June 2012 | |
SH01 - Return of Allotment of shares | 19 June 2012 | |
CC04 - Statement of companies objects | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AR01 - Annual Return | 28 October 2011 | |
RESOLUTIONS - N/A | 19 October 2011 | |
MISC - Miscellaneous document | 19 October 2011 | |
SH01 - Return of Allotment of shares | 19 October 2011 | |
SH01 - Return of Allotment of shares | 19 October 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AD01 - Change of registered office address | 29 June 2011 | |
AP03 - Appointment of secretary | 28 June 2011 | |
TM02 - Termination of appointment of secretary | 28 June 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AP01 - Appointment of director | 21 December 2010 | |
AR01 - Annual Return | 11 November 2010 | |
CH04 - Change of particulars for corporate secretary | 11 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 January 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
363a - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
363s - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
287 - Change in situation or address of Registered Office | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
363s - Annual Return | 24 January 2007 | |
363a - Annual Return | 21 December 2005 | |
363(353) - N/A | 21 December 2005 | |
AA - Annual Accounts | 21 December 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
287 - Change in situation or address of Registered Office | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2004 | |
NEWINC - New incorporation documents | 17 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2017 | Outstanding |
N/A |
Debenture | 12 January 2010 | Fully Satisfied |
N/A |
Debenture | 15 February 2008 | Outstanding |
N/A |
Debenture | 28 June 2007 | Outstanding |
N/A |