About

Registered Number: 04280292
Date of Incorporation: 03/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 16 Bedford Road, Lower Stondon, Bedfordshire, SG16 6EA

 

Based in Bedfordshire, Mjd Air Conditioning Services Ltd was registered on 03 September 2001, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this business are listed as Dennis, Karen, Dennis, Matthew James, Dennis, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Matthew James 03 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DENNIS, Karen 01 April 2006 - 1
DENNIS, Michael John 03 September 2001 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 28 August 2019
PSC04 - N/A 28 August 2019
PSC04 - N/A 28 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 June 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 24 March 2005
395 - Particulars of a mortgage or charge 18 November 2004
287 - Change in situation or address of Registered Office 17 November 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 24 October 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 November 2004 Outstanding

N/A

Debenture 01 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.