Founded in 2005, Mrj Properties Ltd has its registered office in Cowbridge in Vale Of Glamorgan. This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Mark Anthony | 02 June 2005 | - | 1 |
JONES, Rhian Sian | 02 June 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 06 June 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 30 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2014 | |
AR01 - Annual Return | 15 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AA - Annual Accounts | 31 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 26 September 2013 | |
CH01 - Change of particulars for director | 26 September 2013 | |
CH03 - Change of particulars for secretary | 26 September 2013 | |
CH01 - Change of particulars for director | 26 September 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AD01 - Change of registered office address | 11 October 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AA - Annual Accounts | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 04 June 2008 | |
363s - Annual Return | 21 November 2007 | |
287 - Change in situation or address of Registered Office | 21 November 2007 | |
AA - Annual Accounts | 11 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
363s - Annual Return | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 18 August 2005 | |
287 - Change in situation or address of Registered Office | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2005 | |
NEWINC - New incorporation documents | 02 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 June 2011 | Outstanding |
N/A |
Legal charge | 29 June 2011 | Outstanding |
N/A |
Debenture | 05 January 2010 | Outstanding |
N/A |
Legal charge | 05 January 2010 | Outstanding |
N/A |
Legal charge | 05 January 2010 | Outstanding |
N/A |
Legal mortgage | 12 August 2005 | Fully Satisfied |
N/A |