About

Registered Number: 03687815
Date of Incorporation: 23/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 11 Nash Court Road, Margate, Kent, CT9 4DJ

 

Established in 1998, Mjf Highways Ltd have registered office in Kent. Hills, Lisa Ellen, Freeman, Lillian, Freeman, Martin John, Hadlow, Andrew Brian are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Lisa Ellen 24 September 2004 - 1
FREEMAN, Lillian 23 December 1998 01 April 2020 1
FREEMAN, Martin John 23 December 1998 26 June 2004 1
HADLOW, Andrew Brian 23 December 1998 05 November 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 June 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 22 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 February 2012
AA01 - Change of accounting reference date 30 September 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 23 February 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 28 July 2000
287 - Change in situation or address of Registered Office 27 March 2000
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.