About

Registered Number: 02151336
Date of Incorporation: 29/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 46 Broad Lawn, New Eltham, London, SE9 3XD

 

M.J. Rooney Construction Ltd was registered on 29 July 1987 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Rooney, Eoin, Rooney, Kathleen Bridget, Rooney, Michael Joseph Patrick in the Companies House registry. We don't currently know the number of employees at M.J. Rooney Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Eoin 07 March 2007 - 1
ROONEY, Kathleen Bridget N/A 22 February 2011 1
ROONEY, Michael Joseph Patrick N/A 27 October 2006 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 14 November 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 30 January 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 January 2014
TM02 - Termination of appointment of secretary 04 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 28 October 2011
SH03 - Return of purchase of own shares 02 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
363a - Annual Return 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
AA - Annual Accounts 08 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 17 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 January 2008
353 - Register of members 17 January 2008
AA - Annual Accounts 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 06 February 2004
363s - Annual Return 15 January 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 March 2002
AA - Annual Accounts 23 March 2001
363s - Annual Return 19 February 2001
363s - Annual Return 29 February 2000
363s - Annual Return 31 January 1999
AA - Annual Accounts 30 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 26 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 08 June 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 April 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 01 June 1993
363b - Annual Return 24 March 1992
AA - Annual Accounts 13 May 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 May 1991
363a - Annual Return 13 May 1991
288 - N/A 13 May 1991
AC92 - N/A 08 May 1991
GAZ2 - Second notification of strike-off action in London Gazette 12 February 1991
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
AA - Annual Accounts 02 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1989
363 - Annual Return 19 September 1989
287 - Change in situation or address of Registered Office 07 December 1987
288 - N/A 07 December 1987
NEWINC - New incorporation documents 29 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.