About

Registered Number: 02600114
Date of Incorporation: 10/04/1991 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: 17a Ivel Road, Shefford, Bedfordshire, SG17 5LB

 

Based in Bedfordshire, M.J. Daniels (Estates) Ltd was registered on 10 April 1991, it's status in the Companies House registry is set to "Dissolved". This company has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 09 May 2006
395 - Particulars of a mortgage or charge 06 December 2005
AA - Annual Accounts 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 01 June 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 12 May 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
123 - Notice of increase in nominal capital 22 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 21 December 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 04 March 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 18 April 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 04 May 1993
AA - Annual Accounts 06 January 1993
363b - Annual Return 25 April 1992
287 - Change in situation or address of Registered Office 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1991
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 29 April 1991
123 - Notice of increase in nominal capital 29 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2005 Outstanding

N/A

Legal mortgage 25 February 2004 Fully Satisfied

N/A

Debenture 23 February 2004 Outstanding

N/A

Legal mortgage 19 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.