About

Registered Number: 06469209
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Woodpark Farm, Hittisleigh, Exeter, EX6 6LW,

 

Founded in 2008, Mj Contracting Ltd have registered office in Exeter. There are 2 directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYSON, Mark Joshua Edmund 10 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HYSON, Sheila Elizabeth 10 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AD01 - Change of registered office address 23 March 2020
CH01 - Change of particulars for director 21 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 26 October 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 24 October 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
CS01 - N/A 06 April 2018
CH01 - Change of particulars for director 05 April 2018
PSC04 - N/A 05 April 2018
AD01 - Change of registered office address 05 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AA - Annual Accounts 28 April 2016
MR01 - N/A 04 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.