About

Registered Number: 05234455
Date of Incorporation: 17/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Whitecliff Park, Manor Way, Swanscombe, Kent, DA10 0LL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.