About

Registered Number: 04986967
Date of Incorporation: 08/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Park Road, Church Gresley, Swadlincote, Derbyshire, DE11 9QE

 

Having been setup in 2003, Mj Car Sales Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Baxter, Mark John Winston, Baxter, Jayne at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Mark John Winston 08 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Jayne 08 December 2003 22 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
MR04 - N/A 02 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 29 August 2017
SH01 - Return of Allotment of shares 29 August 2017
CS01 - N/A 23 August 2017
CS01 - N/A 23 August 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 08 July 2017
SH01 - Return of Allotment of shares 25 June 2017
AP01 - Appointment of director 25 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 25 September 2013
MR01 - N/A 18 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
287 - Change in situation or address of Registered Office 07 February 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
RESOLUTIONS - N/A 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Outstanding

N/A

Debenture 28 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.