About

Registered Number: 08225134
Date of Incorporation: 24/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 4 Mervyn Terrace, Osborne Road, Pontypool, Gwent, NP4 6NW

 

Mj Dental Services Ltd was founded on 24 September 2012, it's status at Companies House is "Active". The companies directors are listed as Harrhy, Lauren Eleanor, Harrhy, Lauren Eleanor, Jobbins, Julie, Jobbins, Marc William, Jobbins, Julie, Jobbins, Marc William in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRHY, Lauren Eleanor 11 August 2017 - 1
JOBBINS, Julie 15 January 2015 11 August 2017 1
JOBBINS, Marc William 24 September 2012 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HARRHY, Lauren Eleanor 11 August 2017 - 1
JOBBINS, Julie 01 July 2013 11 August 2017 1
JOBBINS, Marc William 26 January 2015 11 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AA01 - Change of accounting reference date 29 April 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 27 February 2019
CS01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
AA - Annual Accounts 27 December 2017
AA01 - Change of accounting reference date 21 December 2017
AP01 - Appointment of director 29 September 2017
AP03 - Appointment of secretary 25 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
MR01 - N/A 26 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 November 2016
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 26 January 2015
AP03 - Appointment of secretary 26 January 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 12 March 2014
AA01 - Change of accounting reference date 26 February 2014
AR01 - Annual Return 30 October 2013
SH01 - Return of Allotment of shares 30 October 2013
AP03 - Appointment of secretary 30 October 2013
NEWINC - New incorporation documents 24 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.