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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 November 2004 | Outstanding |
N/A |
Debenture | 01 July 2004 | Outstanding |
N/A |