Founded in 2001, M.J. Homes Ltd are based in Witney, it's status in the Companies House registry is set to "Active". The companies director is Freemantle, Jeremy Paul. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMANTLE, Jeremy Paul | 31 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 03 August 2018 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AD01 - Change of registered office address | 07 February 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
CH03 - Change of particulars for secretary | 07 February 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR04 - N/A | 26 March 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2010 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 15 June 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
395 - Particulars of a mortgage or charge | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363s - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
363s - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
363s - Annual Return | 27 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2003 | |
AA - Annual Accounts | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
363s - Annual Return | 06 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
NEWINC - New incorporation documents | 31 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 March 2013 | Fully Satisfied |
N/A |
Legal charge | 09 May 2011 | Outstanding |
N/A |
Legal charge | 30 January 2009 | Fully Satisfied |
N/A |
Legal charge | 06 November 2008 | Fully Satisfied |
N/A |
Legal charge | 24 November 2006 | Fully Satisfied |
N/A |
Legal charge | 20 October 2006 | Fully Satisfied |
N/A |
Legal charge | 21 February 2005 | Fully Satisfied |
N/A |
Legal charge | 21 October 2004 | Fully Satisfied |
N/A |
Legal charge | 24 September 2003 | Fully Satisfied |
N/A |
Legal charge | 25 October 2002 | Fully Satisfied |
N/A |
Legal charge | 19 June 2002 | Fully Satisfied |
N/A |