About

Registered Number: 03522253
Date of Incorporation: 05/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Old Post Cottage, Top Green, Denston, Newmarket, Suffolk, CB8 8PW

 

M J Pipe Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Cowell, Michaela Jane, Pipe, Susan Leslie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Michaela Jane 02 December 2003 - 1
PIPE, Susan Leslie 10 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 04 April 2005
AAMD - Amended Accounts 16 November 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 April 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 06 April 1999
MEM/ARTS - N/A 12 May 1998
RESOLUTIONS - N/A 05 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
CERTNM - Change of name certificate 20 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 05 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.