About

Registered Number: 03971782
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

 

M J P Carpentry Services Ltd was founded on 13 April 2000 and are based in Lichfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Pugh, Mark James, Goodwin, Leigh John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Mark James 13 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Leigh John 12 March 2001 01 February 2002 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 08 May 2018
RESOLUTIONS - N/A 20 March 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 21 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 22 August 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 10 June 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 09 May 2003
395 - Particulars of a mortgage or charge 12 March 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
DISS40 - Notice of striking-off action discontinued 04 December 2001
363s - Annual Return 28 November 2001
287 - Change in situation or address of Registered Office 28 November 2001
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
287 - Change in situation or address of Registered Office 16 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 09 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.