About

Registered Number: 03325674
Date of Incorporation: 28/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

 

Based in Coventry, M.J.F. Ltd was setup in 1997, it has a status of "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Legg, Nichola Louise, Shallal, Ibrahim Aziz, Amin, Jalal Fakhri, Amin, Maha Jalal Fakhri in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Jalal Fakhri 28 February 1997 12 September 2001 1
AMIN, Maha Jalal Fakhri 28 February 1997 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1
SHALLAL, Ibrahim Aziz 19 November 2001 31 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 07 January 2017
DS01 - Striking off application by a company 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 March 2015
AA01 - Change of accounting reference date 15 December 2014
MR04 - N/A 19 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 17 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP03 - Appointment of secretary 06 August 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 20 August 2009
AUD - Auditor's letter of resignation 30 March 2009
363a - Annual Return 30 March 2009
225 - Change of Accounting Reference Date 24 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 30 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
225 - Change of Accounting Reference Date 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 22 November 2001
395 - Particulars of a mortgage or charge 18 April 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.