About

Registered Number: 05344598
Date of Incorporation: 27/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2016 (7 years and 11 months ago)
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Founded in 2005, Mj29 Ltd has its registered office in Northampton, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for Mj29 Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Jacqui Mary 27 January 2005 - 1
TURNER, Martin Christopher 27 January 2005 19 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 18 March 2016
AD01 - Change of registered office address 30 March 2015
RESOLUTIONS - N/A 26 March 2015
4.70 - N/A 26 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 December 2014
AA01 - Change of accounting reference date 15 October 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AD01 - Change of registered office address 10 February 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.