About

Registered Number: 04703340
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS

 

Founded in 2003, M.J. Ventham & Co Ltd has its registered office in Maldon. The companies directors are listed as Ventham, Michael John, Overall, Kathleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERALL, Kathleen 01 May 2004 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
VENTHAM, Michael John 19 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AP03 - Appointment of secretary 24 March 2020
TM02 - Termination of appointment of secretary 24 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 21 March 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 10 March 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 03 December 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 03 March 2011
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 24 March 2010
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 31 July 2008
CERTNM - Change of name certificate 08 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 31 March 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 30 September 2005
225 - Change of Accounting Reference Date 28 June 2005
363s - Annual Return 08 April 2005
225 - Change of Accounting Reference Date 18 June 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
395 - Particulars of a mortgage or charge 22 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.