About

Registered Number: 01867900
Date of Incorporation: 30/11/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: First Floor 677 High Road, North Finchley, London, N12 0DA,

 

Based in London, M.J.P. Ltd was established in 1984, it has a status of "Active". Player, Arthur John Green, Player, Michael John, Boyes, Nigel Richard, Lawrence, David John, Wilkie, Lynn Mary Elizabeth are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Nigel Richard N/A 18 May 1996 1
LAWRENCE, David John N/A 10 July 1995 1
WILKIE, Lynn Mary Elizabeth 01 August 2008 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PLAYER, Arthur John Green N/A 12 April 1992 1
PLAYER, Michael John 13 April 1992 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 21 August 2019
MR04 - N/A 26 April 2019
MR04 - N/A 26 April 2019
MR04 - N/A 26 April 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 11 June 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
CS01 - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 30 August 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
CS01 - N/A 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 26 July 2016
DISS40 - Notice of striking-off action discontinued 05 April 2016
AR01 - Annual Return 04 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 15 September 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
AR01 - Annual Return 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 02 January 2010
TM01 - Termination of appointment of director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 06 March 2007
AA - Annual Accounts 16 January 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 25 February 2005
363s - Annual Return 12 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 11 March 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 05 March 1996
288 - N/A 05 March 1996
AA - Annual Accounts 18 October 1995
288 - N/A 13 July 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
AUD - Auditor's letter of resignation 09 September 1994
395 - Particulars of a mortgage or charge 05 July 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 04 November 1992
288 - N/A 09 October 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 20 November 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 01 November 1990
287 - Change in situation or address of Registered Office 18 September 1990
288 - N/A 01 May 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 19 December 1988
287 - Change in situation or address of Registered Office 04 March 1988
395 - Particulars of a mortgage or charge 06 January 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
395 - Particulars of a mortgage or charge 06 January 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 09 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge 17 June 1994 Fully Satisfied

N/A

Legal charge 18 December 1987 Fully Satisfied

N/A

Legal charge 18 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.