About

Registered Number: 06440640
Date of Incorporation: 29/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 19 Twelve Acre Crescent, Farnborough, Hants, GU14 9PW

 

Having been setup in 2007, M.J.H. Quality Solutions Ltd has its registered office in Hants, it's status is listed as "Dissolved". There are 3 directors listed as Huggins, Ann Geraldine, Huggins, Michael John, Aok Service Centre Ltd for M.J.H. Quality Solutions Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGGINS, Ann Geraldine 29 November 2007 - 1
HUGGINS, Michael John 29 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AOK SERVICE CENTRE LTD 29 November 2007 29 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 November 2017
AA01 - Change of accounting reference date 29 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 November 2013
AA01 - Change of accounting reference date 30 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.