About

Registered Number: 03622501
Date of Incorporation: 26/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: River House, Riverside Way, Uxbridge, Middlesex, UB8 2YF

 

Founded in 1998, Mjf International Ltd are based in Middlesex, it has a status of "Active". Jennings, Christopher Michael, Price, Andrew Owen, Outhwaite, Stephen John, Penn, Andrew Norman, Power, David, Power, Michael John, Whiteside, Brian Douglas are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Christopher Michael 07 December 1998 - 1
OUTHWAITE, Stephen John 26 August 1998 01 April 1999 1
PENN, Andrew Norman 26 August 1998 16 July 2004 1
POWER, David 26 August 1998 05 February 2008 1
POWER, Michael John 26 August 1998 08 May 2013 1
WHITESIDE, Brian Douglas 26 August 1998 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Andrew Owen 26 August 1998 24 December 1998 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 29 August 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 03 October 2005
353 - Register of members 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 16 September 2003
AUD - Auditor's letter of resignation 08 May 2003
288b - Notice of resignation of directors or secretaries 22 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 02 November 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 04 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
363s - Annual Return 19 October 1999
225 - Change of Accounting Reference Date 26 July 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.