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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 February 2010 | Outstanding |
N/A |
Legal charge | 12 June 2008 | Outstanding |
N/A |