About

Registered Number: 04779271
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 35 Southborough Road, Bromley, BR1 2EA

 

Mj Partners Ltd was setup in 2003, it has a status of "Dissolved". This company has 3 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUHUNTHAN, Prabakala 28 May 2003 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
JEYARAJAH, Rasiah 31 March 2007 - 1
JEYARAJAH, Malarvili 28 May 2003 31 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 15 August 2010
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH03 - Change of particulars for secretary 15 August 2010
AA - Annual Accounts 18 January 2010
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 16 October 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 November 2004
225 - Change of Accounting Reference Date 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.