About

Registered Number: 04789085
Date of Incorporation: 05/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Pickle Yard, West Dean, Chichester, West Sussex, PO18 0RF,

 

Established in 2003, M J O Forestry Ltd has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the M J O Forestry Ltd. M J O Forestry Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODIN, Marc John 05 June 2003 - 1
ODIN, Natasha Rachel 19 September 2008 03 October 2016 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Cherry 02 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 12 June 2020
PSC04 - N/A 10 January 2020
CH01 - Change of particulars for director 08 January 2020
PSC04 - N/A 04 September 2019
CH01 - Change of particulars for director 02 September 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 15 June 2018
PSC04 - N/A 04 May 2018
PSC04 - N/A 11 April 2018
AD01 - Change of registered office address 10 April 2018
CH01 - Change of particulars for director 10 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 22 March 2017
AP03 - Appointment of secretary 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 22 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
353 - Register of members 09 June 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 17 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.