About

Registered Number: 01985404
Date of Incorporation: 04/02/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: The Laurels, Leys Lane, Frome, Somerset, BA11 2JX

 

Based in Frome in Somerset, M.J.C. Properties Ltd was registered on 04 February 1986, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARMAN, Jane 18 October 2004 - 1
LEWIS, Christopher James 18 October 2004 - 1
LEWIS, Clive Sidney N/A - 1
LEWIS, Amanda N/A 01 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 07 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 17 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 01 October 2008
363a - Annual Return 20 May 2008
363a - Annual Return 19 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2008
353 - Register of members 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
AA - Annual Accounts 10 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 22 December 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 24 November 2000
287 - Change in situation or address of Registered Office 12 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 08 June 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 05 November 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 08 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1995
AA - Annual Accounts 09 December 1994
395 - Particulars of a mortgage or charge 01 November 1994
363s - Annual Return 28 October 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 07 December 1993
395 - Particulars of a mortgage or charge 19 August 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 12 September 1991
395 - Particulars of a mortgage or charge 07 August 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 17 August 1989
395 - Particulars of a mortgage or charge 27 June 1989
AA - Annual Accounts 25 July 1988
395 - Particulars of a mortgage or charge 23 June 1988
395 - Particulars of a mortgage or charge 05 August 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
MISC - Miscellaneous document 04 February 1986

Mortgages & Charges

Description Date Status Charge by
Charge 31 October 1994 Outstanding

N/A

Legal charge 13 August 1993 Fully Satisfied

N/A

Fixed and floating charge 06 August 1991 Outstanding

N/A

Legal charge 15 June 1989 Outstanding

N/A

Legal charge 03 June 1988 Outstanding

N/A

Legal charge 03 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.