About

Registered Number: 04705829
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Crown Garage, 58/60 Brown Street West, Colne, Lancashire, BB8 9ND,

 

M.J. Ellis & Son Ltd was founded on 20 March 2003 and are based in Colne in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed as Sharpe, Deborah, Ellis, Michael James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Michael James 20 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Deborah 20 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
PSC04 - N/A 27 March 2020
AD01 - Change of registered office address 27 March 2020
CH01 - Change of particulars for director 27 March 2020
CH03 - Change of particulars for secretary 27 March 2020
PSC04 - N/A 22 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 06 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 21 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 09 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2017 Outstanding

N/A

Debenture 02 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.