About

Registered Number: 02338648
Date of Incorporation: 24/01/1989 (36 years ago)
Company Status: Active
Registered Address: River House, Riverside Way, Cowley, Uxbridge, Middlesex, UB8 2YF

 

Based in Uxbridge, M J F Interdec Ltd was registered on 24 January 1989, it's status is listed as "Active". There are 4 directors listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMPTON, Mary Lillian N/A 01 January 1997 1
MCAFEE, Clive Edward 01 November 1996 05 August 2004 1
TAILBY, Gary Peter 05 December 2001 14 October 2005 1
WOOLLER, Stephen N/A 25 May 2005 1

Filing History

Document Type Date
CS01 - N/A 28 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
363a - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 29 October 2003
AUD - Auditor's letter of resignation 08 May 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 02 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 08 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
AUD - Auditor's letter of resignation 18 March 1998
363s - Annual Return 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
AA - Annual Accounts 20 October 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 13 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 07 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
AA - Annual Accounts 05 May 1993
MEM/ARTS - N/A 31 March 1993
363s - Annual Return 23 February 1993
RESOLUTIONS - N/A 31 January 1993
RESOLUTIONS - N/A 31 January 1993
MEM/ARTS - N/A 31 January 1993
123 - Notice of increase in nominal capital 31 January 1993
AA - Annual Accounts 17 October 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
363a - Annual Return 10 September 1992
288 - N/A 28 August 1992
288 - N/A 28 August 1992
CERTNM - Change of name certificate 06 August 1992
AA - Annual Accounts 08 September 1991
AA - Annual Accounts 08 September 1991
288 - N/A 27 June 1991
363a - Annual Return 27 June 1991
363a - Annual Return 11 January 1991
287 - Change in situation or address of Registered Office 15 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1989
288 - N/A 07 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1989
MEM/ARTS - N/A 20 March 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
287 - Change in situation or address of Registered Office 16 March 1989
RESOLUTIONS - N/A 14 March 1989
RESOLUTIONS - N/A 14 March 1989
123 - Notice of increase in nominal capital 14 March 1989
CERTNM - Change of name certificate 10 March 1989
RESOLUTIONS - N/A 08 March 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.