About

Registered Number: 03510551
Date of Incorporation: 13/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Mjd Services Ltd was registered on 13 February 1998 with its registered office in Hornchurch, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Matthew James 13 February 1998 - 1
DAVISON, Janet Anne 13 February 1998 30 March 2020 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 06 November 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 12 February 2007
287 - Change in situation or address of Registered Office 15 November 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 27 September 2000
225 - Change of Accounting Reference Date 20 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 12 March 1999
287 - Change in situation or address of Registered Office 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1998
225 - Change of Accounting Reference Date 02 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
287 - Change in situation or address of Registered Office 25 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.