M.J.B Engineering Ltd was setup in 1986, it has a status of "Active". There are no directors listed for the business in the Companies House registry.
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 18 November 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 22 December 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 21 December 2010 | |
TM02 - Termination of appointment of secretary | 21 December 2010 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 18 February 2010 | |
AD01 - Change of registered office address | 18 February 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 31 January 2008 | |
AA - Annual Accounts | 24 January 2007 | |
363a - Annual Return | 22 January 2007 | |
363a - Annual Return | 24 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2006 | |
AA - Annual Accounts | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 April 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 19 November 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
363s - Annual Return | 06 February 2003 | |
AA - Annual Accounts | 02 December 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 27 December 2000 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 15 October 1999 | |
395 - Particulars of a mortgage or charge | 24 May 1999 | |
395 - Particulars of a mortgage or charge | 07 April 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 12 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 1997 | |
AA - Annual Accounts | 23 October 1997 | |
AA - Annual Accounts | 29 January 1997 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 02 January 1996 | |
363s - Annual Return | 17 January 1995 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 04 January 1994 | |
AA - Annual Accounts | 01 December 1993 | |
363s - Annual Return | 12 February 1993 | |
AA - Annual Accounts | 19 January 1993 | |
363b - Annual Return | 18 March 1992 | |
AA - Annual Accounts | 04 November 1991 | |
AA - Annual Accounts | 16 January 1991 | |
363 - Annual Return | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 16 November 1990 | |
AA - Annual Accounts | 28 March 1990 | |
363 - Annual Return | 28 March 1990 | |
AA - Annual Accounts | 04 February 1989 | |
363 - Annual Return | 04 February 1989 | |
288 - N/A | 11 November 1988 | |
363 - Annual Return | 11 November 1988 | |
CERTNM - Change of name certificate | 12 February 1987 | |
288 - N/A | 29 January 1987 | |
287 - Change in situation or address of Registered Office | 29 January 1987 | |
CERTINC - N/A | 23 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 06 may 2003 | 22 November 2012 | Outstanding |
N/A |
Debenture | 07 May 2003 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 06 May 2003 | Outstanding |
N/A |
All assets debenture | 12 March 2003 | Outstanding |
N/A |
Fixed and floating charge | 01 October 2001 | Fully Satisfied |
N/A |
Comfirmatory charge supplemental to a mortgage debenture dated 9TH november 1990 made between the company and national westminster bank PLC | 11 May 1999 | Outstanding |
N/A |
Confirmatory charge supplemental to a mortgage debenture dated 9TH november 1990 made between the company and national westminster bank PLC | 25 March 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 09 November 1990 | Fully Satisfied |
N/A |