About

Registered Number: 04650915
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 11 Biddles Hill, Pool Head Lane, Earlswood, B94 5EN

 

Founded in 2003, Mjb Scaffolders Ltd are based in Earlswood, it's status at Companies House is "Active". This company has 4 directors listed as Byrne, Melvin, Byrne, Michael John Patrick, Byrne, Melvin, Morris, Shirley. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Melvin 01 April 2004 - 1
BYRNE, Michael John Patrick 29 January 2003 - 1
BYRNE, Melvin 29 January 2003 30 June 2003 1
MORRIS, Shirley 30 June 2003 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 13 December 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
225 - Change of Accounting Reference Date 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.