About

Registered Number: 04220333
Date of Incorporation: 21/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: QUORN LODGE HOTEL, 46 Asfordby Road, Melton Mowbray, Leicestershire, LE13 0HR

 

M.J.S. Hotels Ltd was registered on 21 May 2001, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Harpratap Singh 21 May 2001 - 1
MANN, Kamaljeet 01 July 2002 - 1
KHAHRA, Jagdeep Singh 21 May 2001 30 June 2002 1
KHAHRA, Sudeep Singh, Lt Colonel 21 May 2001 30 June 2002 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 07 May 2019
AA01 - Change of accounting reference date 14 February 2019
CS01 - N/A 08 June 2018
AAMD - Amended Accounts 30 May 2018
DISS40 - Notice of striking-off action discontinued 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
PSC01 - N/A 23 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 27 March 2018
MR01 - N/A 05 April 2017
MR01 - N/A 29 March 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 16 June 2008
363s - Annual Return 06 June 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 25 April 2006
395 - Particulars of a mortgage or charge 14 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 09 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
287 - Change in situation or address of Registered Office 21 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 10 May 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 29 June 2002
225 - Change of Accounting Reference Date 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
395 - Particulars of a mortgage or charge 21 June 2001
395 - Particulars of a mortgage or charge 14 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

A registered charge 21 March 2017 Outstanding

N/A

Legal mortgage 10 March 2006 Outstanding

N/A

Legal mortgage 08 February 2005 Outstanding

N/A

Legal mortgage 13 June 2001 Outstanding

N/A

Debenture 01 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.