About

Registered Number: 03771615
Date of Incorporation: 17/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1a Oaklands Farm Estate, Goatsmoor Lane, Stock, Essex, CM4 9RH

 

M. J. S. Systems Ltd was registered on 17 May 1999 and has its registered office in Stock, it's status is listed as "Active". Johns, Joanne Marie, Johns, Matthew, Flynn, Siobhan Mary, Johns, Joanne Marie are the current directors of this organisation. We do not know the number of employees at M. J. S. Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Joanne Marie 04 January 2010 - 1
JOHNS, Matthew 17 May 1999 - 1
JOHNS, Joanne Marie 04 September 2002 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Siobhan Mary 14 May 2007 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 14 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 04 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 06 May 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 30 June 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 10 December 2004
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 11 January 2002
287 - Change in situation or address of Registered Office 16 August 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 23 May 2000
225 - Change of Accounting Reference Date 24 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.