About

Registered Number: 06300860
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ,

 

Mackenzie Jones Hr Ltd was registered on 03 July 2007 and are based in Birmingham, it's status at Companies House is "Active". This company has no directors listed. We do not know the number of employees at Mackenzie Jones Hr Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 September 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 10 April 2017
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
CS01 - N/A 19 September 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 08 August 2016
AD01 - Change of registered office address 26 July 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 08 December 2014
MR01 - N/A 20 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 13 July 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 25 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2010
AP01 - Appointment of director 27 November 2009
225 - Change of Accounting Reference Date 11 September 2009
363a - Annual Return 04 September 2009
395 - Particulars of a mortgage or charge 12 June 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 08 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2014 Outstanding

N/A

Rent deposit deed 01 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.