About

Registered Number: 03385119
Date of Incorporation: 11/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Peach Tree Office, First Floor, Crofters Court, The Crofts, Witney, Oxon, OX28 4DD

 

Having been setup in 1997, Mjmenergy Ltd have registered office in Oxon, it has a status of "Active". The companies directors are listed as Madden, Mandy, Madden, Amanda, Business & Personal Accountancy Limited. Currently we aren't aware of the number of employees at the Mjmenergy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, Amanda 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Mandy 07 June 1999 - 1
BUSINESS & PERSONAL ACCOUNTANCY LIMITED 13 June 1997 07 June 1999 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 27 May 2020
RESOLUTIONS - N/A 06 February 2020
SH06 - Notice of cancellation of shares 06 February 2020
SH03 - Return of purchase of own shares 06 February 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 19 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 17 May 2010
AD01 - Change of registered office address 14 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
CERTNM - Change of name certificate 25 October 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 09 June 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 02 July 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
123 - Notice of increase in nominal capital 28 March 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 04 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
288a - Notice of appointment of directors or secretaries 12 July 1997
287 - Change in situation or address of Registered Office 12 July 1997
225 - Change of Accounting Reference Date 12 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.