About

Registered Number: 04649670
Date of Incorporation: 28/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston-Upon-Thames, Surrey, KT1 4AS

 

Mjf Specialist Decor Ltd was registered on 28 January 2003 and has its registered office in Surrey, it's status is listed as "Active". Fowler, Michael, Fowler, Sarah are listed as directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Michael 28 January 2003 - 1
FOWLER, Sarah 31 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 03 February 2011
AA01 - Change of accounting reference date 10 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.