About

Registered Number: 04877618
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 25 Turners Avenue, Elvetham Heath, Fleet, Hampshire, GU51 1DU

 

Established in 2003, M J Skinner Ltd has its registered office in Fleet, it has a status of "Active". There are 2 directors listed as Skinner, Caroline Sara, Skinner, Martin James for the company at Companies House. We don't currently know the number of employees at M J Skinner Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Caroline Sara 27 August 2003 - 1
SKINNER, Martin James 27 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 22 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 31 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2008
353 - Register of members 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 24 November 2004
225 - Change of Accounting Reference Date 26 October 2004
395 - Particulars of a mortgage or charge 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.