About

Registered Number: 03759024
Date of Incorporation: 26/04/1999 (25 years ago)
Company Status: Active
Registered Address: 139 High Street, Lewes, East Sussex, BN7 1XS

 

M.J. Zara Associates Ltd was setup in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Zara, Jane, Zara, Amanda, Zara, Teresa, Zara, Christopher, Zara, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZARA, Christopher 25 May 1999 05 August 2018 1
ZARA, Michael John 25 May 1999 09 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ZARA, Jane 22 November 2016 - 1
ZARA, Amanda 26 June 2012 22 May 2015 1
ZARA, Teresa 25 May 1999 26 June 2012 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 13 March 2019
PSC01 - N/A 21 August 2018
CH01 - Change of particulars for director 13 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
PSC07 - N/A 13 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 March 2017
AP03 - Appointment of secretary 22 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 31 March 2014
AAMD - Amended Accounts 17 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 March 2013
AAMD - Amended Accounts 06 August 2012
AP03 - Appointment of secretary 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 31 March 2011
AAMD - Amended Accounts 18 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 16 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 April 2009
RESOLUTIONS - N/A 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
123 - Notice of increase in nominal capital 20 January 2009
RESOLUTIONS - N/A 08 September 2008
RESOLUTIONS - N/A 08 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 01 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 15 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
363s - Annual Return 11 May 2000
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
CERTNM - Change of name certificate 16 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
123 - Notice of increase in nominal capital 16 June 1999
NEWINC - New incorporation documents 26 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.