About

Registered Number: 04676865
Date of Incorporation: 25/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: East Coast House, Galahad Road Beacon Park, Gorleston Great Yarmouth, Norfolk, NR31 7RU

 

Having been setup in 2003, M.J.S. Amusements Ltd have registered office in Gorleston Great Yarmouth in Norfolk. We don't currently know the number of employees at the business. The current directors of the company are listed as Swann, Marcelle, Swann, Ria Harriett, Swann, James, Swann, Mitchell James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANN, Marcelle 25 February 2003 - 1
SWANN, Ria Harriett 01 May 2017 - 1
SWANN, James 25 February 2003 29 May 2013 1
SWANN, Mitchell James 06 January 2006 29 May 2013 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 28 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 09 August 2016
SH08 - Notice of name or other designation of class of shares 09 August 2016
SH01 - Return of Allotment of shares 20 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 25 June 2013
RESOLUTIONS - N/A 10 June 2013
TM01 - Termination of appointment of director 30 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 March 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 24 March 2007
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 07 July 2006
225 - Change of Accounting Reference Date 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 2010 Outstanding

N/A

Legal charge 12 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.