About

Registered Number: 05847830
Date of Incorporation: 15/06/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 35 Copperfield Court 239 Dickens Heath Road, Shirley, Solihull, West Midlands, B90 1QD

 

Having been setup in 2006, Mj Fitzpatrick Ltd have registered office in Solihull, West Midlands, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZPATRICK, Natasha 02 July 2007 07 April 2008 1
TREANOR, Conrad Anthony Robert 15 June 2006 02 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 01 October 2019
PSC04 - N/A 01 October 2019
AA01 - Change of accounting reference date 18 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 January 2019
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 June 2017
AA01 - Change of accounting reference date 20 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 13 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 21 February 2015
AA01 - Change of accounting reference date 16 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 09 June 2014
MR01 - N/A 13 May 2014
MR01 - N/A 09 May 2014
MR04 - N/A 27 March 2014
AA01 - Change of accounting reference date 04 February 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 06 February 2013
RESOLUTIONS - N/A 13 November 2012
CONNOT - N/A 13 November 2012
RESOLUTIONS - N/A 02 October 2012
CONNOT - N/A 02 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2012
AA01 - Change of accounting reference date 24 June 2011
AR01 - Annual Return 17 June 2011
AD01 - Change of registered office address 03 June 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 03 September 2009
CERTNM - Change of name certificate 30 April 2009
AA - Annual Accounts 09 December 2008
395 - Particulars of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 20 November 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 12 November 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
287 - Change in situation or address of Registered Office 29 May 2007
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2014 Fully Satisfied

N/A

A registered charge 07 May 2014 Fully Satisfied

N/A

Debenture 23 March 2011 Fully Satisfied

N/A

Debenture 26 October 2010 Fully Satisfied

N/A

Legal charge 26 October 2010 Fully Satisfied

N/A

Legal charge 26 October 2010 Fully Satisfied

N/A

Mortgage debenture 19 November 2008 Fully Satisfied

N/A

Legal mortgage 19 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.