About

Registered Number: 04166678
Date of Incorporation: 23/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

Mjh Executive Homes Ltd was registered on 23 February 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Mjh Executive Homes Ltd. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Janice 04 April 2011 22 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 February 2020
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 January 2019
MR01 - N/A 12 October 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
MR04 - N/A 10 May 2018
PSC02 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
SH01 - Return of Allotment of shares 03 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 21 February 2017
MR01 - N/A 13 October 2016
MR01 - N/A 13 October 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 29 June 2016
DISS16(SOAS) - N/A 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 04 March 2016
MR01 - N/A 11 April 2015
AR01 - Annual Return 13 March 2015
MR01 - N/A 27 January 2015
AA - Annual Accounts 23 December 2014
MR04 - N/A 25 April 2014
MR04 - N/A 25 April 2014
MR04 - N/A 25 April 2014
AA - Annual Accounts 14 April 2014
MR01 - N/A 22 March 2014
MR01 - N/A 22 March 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 01 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 February 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 06 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AP03 - Appointment of secretary 07 June 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 03 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 21 May 2005
395 - Particulars of a mortgage or charge 21 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 22 November 2004
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 21 January 2004
395 - Particulars of a mortgage or charge 28 June 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 11 July 2002
363s - Annual Return 27 February 2002
225 - Change of Accounting Reference Date 26 July 2001
287 - Change in situation or address of Registered Office 26 July 2001
CERTNM - Change of name certificate 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Outstanding

N/A

A registered charge 06 October 2016 Fully Satisfied

N/A

A registered charge 06 October 2016 Fully Satisfied

N/A

A registered charge 09 April 2015 Fully Satisfied

N/A

A registered charge 22 January 2015 Outstanding

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

Mortgage 14 April 2010 Fully Satisfied

N/A

Legal mortgage 23 July 2009 Fully Satisfied

N/A

Legal mortgage 01 December 2008 Fully Satisfied

N/A

Legal mortgage 14 May 2007 Fully Satisfied

N/A

Legal mortgage 01 May 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2007 Fully Satisfied

N/A

Legal mortgage 22 March 2007 Fully Satisfied

N/A

Legal mortgage 28 February 2007 Fully Satisfied

N/A

Legal charge 13 May 2005 Fully Satisfied

N/A

Debenture 13 May 2005 Fully Satisfied

N/A

Legal charge 14 January 2005 Fully Satisfied

N/A

Legal charge 06 January 2005 Fully Satisfied

N/A

Legal charge 03 December 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 01 November 2004 Fully Satisfied

N/A

Legal charge 20 October 2004 Fully Satisfied

N/A

Legal charge 05 October 2004 Fully Satisfied

N/A

Legal charge 17 August 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

Debenture 12 January 2004 Fully Satisfied

N/A

Legal charge 26 June 2003 Fully Satisfied

N/A

Legal charge 17 September 2002 Fully Satisfied

N/A

Legal charge 22 August 2002 Fully Satisfied

N/A

Legal charge 22 August 2002 Fully Satisfied

N/A

Claw-back legal charge 27 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.