About

Registered Number: 00975229
Date of Incorporation: 20/03/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Ivy House, Wainfleet, Lincolnshire, PE24 4HJ

 

M.J. Worth Ltd was registered on 20 March 1970 and are based in Lincolnshire, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Scrimshaw, Graham, Worth, Gillian Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCRIMSHAW, Graham 22 January 1993 - 1
WORTH, Gillian Rosemary N/A 22 January 1993 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 15 January 2020
CS01 - N/A 02 January 2020
PSC04 - N/A 02 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 03 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 December 2010
AD04 - Change of location of company records to the registered office 01 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 01 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 30 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2009
353 - Register of members 12 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 26 October 2004
363a - Annual Return 08 December 2003
AA - Annual Accounts 22 September 2003
363a - Annual Return 05 December 2002
AA - Annual Accounts 10 September 2002
RESOLUTIONS - N/A 15 January 2002
RESOLUTIONS - N/A 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
363a - Annual Return 05 December 2001
AA - Annual Accounts 08 October 2001
363a - Annual Return 12 December 2000
AA - Annual Accounts 12 October 2000
AUD - Auditor's letter of resignation 23 February 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 19 August 1999
225 - Change of Accounting Reference Date 05 January 1999
363a - Annual Return 03 December 1998
AA - Annual Accounts 17 November 1998
AA - Annual Accounts 05 January 1998
363a - Annual Return 08 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 1997
RESOLUTIONS - N/A 18 April 1997
RESOLUTIONS - N/A 18 April 1997
RESOLUTIONS - N/A 18 April 1997
123 - Notice of increase in nominal capital 18 April 1997
AA - Annual Accounts 05 February 1997
363a - Annual Return 06 December 1996
363x - Annual Return 21 February 1996
AA - Annual Accounts 11 February 1996
AA - Annual Accounts 18 December 1994
363x - Annual Return 18 December 1994
RESOLUTIONS - N/A 24 January 1994
RESOLUTIONS - N/A 24 January 1994
RESOLUTIONS - N/A 24 January 1994
RESOLUTIONS - N/A 24 January 1994
AA - Annual Accounts 13 January 1994
363x - Annual Return 12 December 1993
288 - N/A 15 February 1993
AA - Annual Accounts 15 December 1992
363x - Annual Return 11 December 1992
AA - Annual Accounts 27 January 1992
363x - Annual Return 14 January 1992
AA - Annual Accounts 12 April 1991
363 - Annual Return 21 February 1991
AA - Annual Accounts 14 June 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 21 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1989
363 - Annual Return 04 March 1989
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 09 March 1987
363 - Annual Return 14 February 1987
MISC - Miscellaneous document 20 January 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.