About

Registered Number: 05286328
Date of Incorporation: 15/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 1 Rydal Close, Hednesford, Cannock, Staffordshire, WS12 4RP

 

Mjtdesigns Ltd was founded on 15 November 2004 and are based in Cannock, it has a status of "Active". The companies directors are listed as Jennings-temple, Samantha, Jennings Temple, Tony, Jennings-temple, Martyn Ian, Jennings-temple, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS-TEMPLE, Samantha 13 August 2013 - 1
JENNINGS-TEMPLE, Tony 15 November 2004 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
JENNINGS TEMPLE, Tony 01 December 2004 27 July 2016 1
JENNINGS-TEMPLE, Martyn Ian 15 November 2004 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 November 2017
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 24 August 2016
TM02 - Termination of appointment of secretary 20 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 07 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AR01 - Annual Return 15 November 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 December 2005
225 - Change of Accounting Reference Date 12 August 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.