About

Registered Number: 04142507
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 1 Scorers Close, Shirley, Solihull, West Midlands, B90 3SZ

 

M.J.H. Contracts Ltd was founded on 17 January 2001 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Holmes, Martin Jason, Holmes, Ross, Jelphs, Rebecca Tracy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Martin Jason 17 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Ross 07 February 2006 20 March 2009 1
JELPHS, Rebecca Tracy 17 January 2001 07 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
AA - Annual Accounts 28 May 2015
DS01 - Striking off application by a company 27 May 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 20 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 20 May 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 02 February 2010
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 April 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 30 March 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 23 January 2002
RESOLUTIONS - N/A 08 February 2001
RESOLUTIONS - N/A 08 February 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
287 - Change in situation or address of Registered Office 25 January 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.