About

Registered Number: 04262126
Date of Incorporation: 31/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 8 Reed Close, Witney, OX28 1AU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMANTLE, Jeremy Paul 31 July 2001 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.