About

Registered Number: 04379237
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 16 Pershore Trading Estate, Station Road, Pershore, Worcestershire, WR10 2DD

 

Established in 2002, Mjh Fabrications Ltd have registered office in Pershore in Worcestershire, it's status at Companies House is "Active". There are 3 directors listed as Hemming, Michael John, Heming, Lisa, Hemming, Lisa for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Michael John 16 June 2002 - 1
HEMMING, Lisa 16 June 2002 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HEMING, Lisa 01 August 2002 28 February 2009 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 14 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 05 April 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 06 March 2006
225 - Change of Accounting Reference Date 23 August 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 01 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 31 May 2003
395 - Particulars of a mortgage or charge 21 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.