About

Registered Number: 05250341
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Based in Holmfirth, M J L (Huddersfield) Ltd was established in 2004, it's status is listed as "Liquidation". The companies directors are listed as Lewis, Janet Beverley, Lewis, Martin John. 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
LEWIS, Janet Beverley 04 June 2006 - 1
LEWIS, Martin John 05 October 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 January 2020
RESOLUTIONS - N/A 27 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2020
LIQ02 - N/A 27 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 August 2014
SH01 - Return of Allotment of shares 02 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 11 October 2011
SH01 - Return of Allotment of shares 04 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
363a - Annual Return 12 October 2005
225 - Change of Accounting Reference Date 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.