About

Registered Number: 05414624
Date of Incorporation: 05/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 15 High Street, Foxton, Cambridge, CB22 6SP

 

M J M Associates Ltd was registered on 05 April 2005 and has its registered office in Cambridge, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Mander, Michael James, Wsss Limited for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDER, Michael James 05 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WSSS LIMITED 05 April 2005 13 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 06 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 07 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 15 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 December 2013
AD01 - Change of registered office address 28 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 15 January 2010
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 23 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2007
353 - Register of members 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.