About

Registered Number: 03652104
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Grive House 45 Walton Street, Walton On The Hill, Tadworth, KT20 7RR,

 

Founded in 1998, Mjrg Consulting Ltd are based in Tadworth. The companies directors are listed as Gwilliam, Miles, Gwilliam, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWILLIAM, Miles 01 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GWILLIAM, Caroline 01 March 1999 12 September 2011 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 10 October 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 29 October 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 22 February 2017
AD01 - Change of registered office address 12 December 2016
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 27 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 09 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 November 2011
CH01 - Change of particulars for director 24 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AD01 - Change of registered office address 22 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 10 November 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 19 November 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 14 November 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 12 November 1999
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 14 July 1999
225 - Change of Accounting Reference Date 07 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
287 - Change in situation or address of Registered Office 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.