About

Registered Number: 03129904
Date of Incorporation: 23/11/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Mjs House Wisbech Road, Westry, March, Cambridgeshire, PE15 0BA

 

Founded in 1995, M.J.S. Construction (March) Ltd have registered office in March in Cambridgeshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at M.J.S. Construction (March) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Jamie 01 January 2009 - 1
HUDSON, Alan Edward 23 November 1995 01 March 1997 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Evelyn Ann 23 November 1995 01 March 1997 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 25 September 2019
RESOLUTIONS - N/A 05 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 25 July 2018
AUD - Auditor's letter of resignation 30 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 14 November 2016
AP01 - Appointment of director 27 October 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 14 October 2015
SH08 - Notice of name or other designation of class of shares 28 September 2015
SH01 - Return of Allotment of shares 15 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 13 December 2013
SH01 - Return of Allotment of shares 23 October 2013
AA - Annual Accounts 03 October 2013
SH01 - Return of Allotment of shares 18 September 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 28 August 2012
AD01 - Change of registered office address 31 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 December 2010
RESOLUTIONS - N/A 09 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2010
AA - Annual Accounts 27 October 2010
RESOLUTIONS - N/A 25 October 2010
SH01 - Return of Allotment of shares 25 October 2010
RESOLUTIONS - N/A 18 February 2010
CC04 - Statement of companies objects 18 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 01 November 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 30 December 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
AA - Annual Accounts 28 August 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
363s - Annual Return 10 December 1996
225 - Change of Accounting Reference Date 07 May 1996
287 - Change in situation or address of Registered Office 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
288 - N/A 28 November 1995
287 - Change in situation or address of Registered Office 28 November 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.