About

Registered Number: 04298273
Date of Incorporation: 03/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Janelle House, Hartham Lane, Hertford, Herts, SG14 1QN

 

Mbjsc (Holdings) Ltd was setup in 2001, it has a status of "Active". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 31 July 2017
AA01 - Change of accounting reference date 05 January 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 15 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 13 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA01 - Change of accounting reference date 06 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 28 October 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 20 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 18 August 2004
AA - Annual Accounts 26 March 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 15 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
225 - Change of Accounting Reference Date 09 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2010 Outstanding

N/A

Debenture 08 May 2008 Outstanding

N/A

Legal charge 28 December 2007 Outstanding

N/A

Legal charge 28 December 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Legal charge 10 August 2004 Fully Satisfied

N/A

Legal charge 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.