About

Registered Number: 04417952
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 7 Riverside Industrial, Estate, 27 Thames Road, Barking Essex, IG11 0ND

 

Having been setup in 2002, M.J.M Supplies Ltd has its registered office in 27 Thames Road, Barking Essex, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHARU, Jagjiven Singh 16 April 2002 - 1
MATTHEWS, Derek James 16 April 2002 - 1
JOHNSON, Ian Michael 16 April 2002 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 18 April 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 07 April 2004
287 - Change in situation or address of Registered Office 23 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 29 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
363s - Annual Return 17 April 2003
395 - Particulars of a mortgage or charge 18 June 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 01 March 2011 Outstanding

N/A

Legal mortgage 14 November 2003 Outstanding

N/A

Debenture 17 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.