About

Registered Number: 03771843
Date of Incorporation: 17/05/1999 (25 years and 11 months ago)
Company Status: Receivership
Registered Address: 1 Oakfield Drive, Upton, Chester, Cheshire, CH2 1LG

 

Based in Chester, Cheshire, M.J.D. Developments Ltd was setup in 1999, it's status in the Companies House registry is set to "Receivership". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 08 February 2018
AR01 - Annual Return 31 May 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
RM02 - N/A 23 May 2014
RM02 - N/A 23 May 2014
RM02 - N/A 23 May 2014
3.6 - Abstract of receipt and payments in receivership 23 May 2014
RM01 - N/A 30 January 2014
AR01 - Annual Return 22 October 2013
RM01 - N/A 25 May 2013
RM01 - N/A 25 May 2013
RM01 - N/A 24 May 2013
RM01 - N/A 24 May 2013
RM01 - N/A 23 May 2013
RM01 - N/A 23 May 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 07 December 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 27 February 2011
AA - Annual Accounts 23 June 2010
DISS40 - Notice of striking-off action discontinued 23 June 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 02 September 2005
363s - Annual Return 31 May 2005
395 - Particulars of a mortgage or charge 03 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 25 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2009 Outstanding

N/A

Legal mortgage 26 April 2005 Outstanding

N/A

Legal mortgage 23 April 2004 Outstanding

N/A

Debenture 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.