About

Registered Number: 03229827
Date of Incorporation: 26/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Office 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford, HR2 6FE,

 

M J P Trading Ltd was registered on 26 July 1996 with its registered office in Hereford, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Haig, Catherine, Haig, Peter David Ian, Wills, Alison Mary, Bennett, Murray Edward, Wills, Jeremy Robert Hamilton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIG, Catherine 01 June 2017 - 1
HAIG, Peter David Ian 06 September 1996 - 1
WILLS, Alison Mary 10 February 2015 - 1
BENNETT, Murray Edward 06 September 1996 03 September 1998 1
WILLS, Jeremy Robert Hamilton 06 September 1996 01 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 October 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 16 March 2015
AD01 - Change of registered office address 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 28 July 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 31 July 2006
353 - Register of members 31 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 12 August 2003
287 - Change in situation or address of Registered Office 26 March 2003
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 22 August 2001
RESOLUTIONS - N/A 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
123 - Notice of increase in nominal capital 30 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 05 January 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
363s - Annual Return 29 July 1998
287 - Change in situation or address of Registered Office 14 January 1998
AA - Annual Accounts 19 December 1997
123 - Notice of increase in nominal capital 14 August 1997
RESOLUTIONS - N/A 06 August 1997
123 - Notice of increase in nominal capital 06 August 1997
363s - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
225 - Change of Accounting Reference Date 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
CERTNM - Change of name certificate 13 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
123 - Notice of increase in nominal capital 12 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.