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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Jacqui Mary | 27 January 2005 | - | 1 |
TURNER, Martin Christopher | 27 January 2005 | 19 May 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2009 | Fully Satisfied |
N/A |