About

Registered Number: 04725299
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Active
Registered Address: Partridges Yard Monks Hill, Smarden, Ashford, Kent, TN27 8QJ

 

Having been setup in 2003, Mjb Properties Ltd has its registered office in Ashford, Kent, it has a status of "Active". There are 2 directors listed as Bates, Carla, Kitts, Natalie for Mjb Properties Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Carla 10 April 2003 - 1
KITTS, Natalie 10 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC07 - N/A 07 May 2020
PSC04 - N/A 07 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
AA - Annual Accounts 24 September 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
AD01 - Change of registered office address 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.