About

Registered Number: 04204404
Date of Incorporation: 24/04/2001 (24 years ago)
Company Status: Active
Registered Address: 2 Unity Hall Court, Haighmoor Road West Ardsley, Wakefield, West Yorkshire, WF3 1ED

 

M.J. Coates & Company Ltd was registered on 24 April 2001 with its registered office in Wakefield, West Yorkshire, it has a status of "Active". The business has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Richard George 24 April 2001 06 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 03 May 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 20 March 2017
CH01 - Change of particulars for director 18 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 23 September 2014
AR01 - Annual Return 22 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 26 November 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
AR01 - Annual Return 01 October 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 22 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 25 September 2002
225 - Change of Accounting Reference Date 25 September 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.