About

Registered Number: 04367665
Date of Incorporation: 06/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Harbour House Unit 8, Dock Road Industrial Estate, Connahs Quay, Flintshire, CH5 4DS

 

M.J. Davies (Northern) Ltd was registered on 06 February 2002 and are based in Connahs Quay, Flintshire, it's status at Companies House is "Active". There is one director listed as Davies, Emma for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Emma 25 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 March 2017
AP03 - Appointment of secretary 28 November 2016
TM02 - Termination of appointment of secretary 25 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 June 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AR01 - Annual Return 28 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 31 May 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 09 August 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 21 October 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 14 October 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 29 August 2006
RESOLUTIONS - N/A 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
123 - Notice of increase in nominal capital 16 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 23 June 2004
363s - Annual Return 12 February 2003
225 - Change of Accounting Reference Date 13 December 2002
287 - Change in situation or address of Registered Office 31 July 2002
395 - Particulars of a mortgage or charge 25 May 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 April 2006 Fully Satisfied

N/A

Debenture 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.