About

Registered Number: 03463201
Date of Incorporation: 10/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Meadow Rise, 66 Upper Harlestone, Northampton, Northants, NN7 4EH

 

Having been setup in 1997, Mjb Plant & Equipment Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". Mjb Plant & Equipment Ltd has one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Michael Eric 10 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
363a - Annual Return 12 February 2007
353 - Register of members 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 29 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 04 September 2001
RESOLUTIONS - N/A 06 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 30 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1999
395 - Particulars of a mortgage or charge 15 September 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
AA - Annual Accounts 28 April 1999
123 - Notice of increase in nominal capital 28 April 1999
363s - Annual Return 13 November 1998
225 - Change of Accounting Reference Date 26 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 10 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.