M.J.A. DYNAMICS LIMITED

M.J.A. DYNAMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameM.J.A. DYNAMICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01915688
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.J.A. DYNAMICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is M.J.A. DYNAMICS LIMITED located?

    Registered Office Address
    C/O Smiths Group Plc 2nd Floor Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.J.A. DYNAMICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for M.J.A. DYNAMICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M.J.A. DYNAMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2014

    8 pagesAA

    Annual return made up to Dec 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Neil Robert Burdett as a director on Oct 14, 2014

    2 pagesAP01

    Termination of appointment of Sarah Louise Cameron as a director on Sep 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2013

    8 pagesAA

    Annual return made up to Dec 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Ms Alexandra Ralph as a director

    2 pagesAP01

    Termination of appointment of Donald Broad as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to Dec 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    8 pagesAA

    Annual return made up to Dec 04, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Donald Andrew Robertson Broad as a director

    2 pagesAP01

    Termination of appointment of Martin Fox as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2010

    8 pagesAA

    Annual return made up to Dec 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    8 pagesAA

    Annual return made up to Dec 04, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages363a

    Who are the officers of M.J.A. DYNAMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURDETT, Neil Robert
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    Secretary
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    British188620004
    BURDETT, Neil Robert
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place
    80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    EnglandBritish188620004
    RALPH, Alexandra
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    EnglandBritish183196610001
    TALBOT, Richard
    33 Merrick Way
    Chandlers Ford
    SO53 4QT Eastleigh
    Hampshire
    Secretary
    33 Merrick Way
    Chandlers Ford
    SO53 4QT Eastleigh
    Hampshire
    British29784080001
    ANDREW, Michael John
    52 Alcantara Crescent
    SO14 3HR Southampton
    Hampshire
    Director
    52 Alcantara Crescent
    SO14 3HR Southampton
    Hampshire
    British4610510001
    BAINES, Neil Christie
    20 Kielder Close
    Chandlers Ford
    SO53 4RL Eastleigh
    Hampshire
    Director
    20 Kielder Close
    Chandlers Ford
    SO53 4RL Eastleigh
    Hampshire
    British4610520002
    BROAD, Donald Andrew Robertson
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    Director
    Cardinal Place, 80 Victoria Street
    SW1E 5JL London
    2nd Floor
    England
    EnglandBritish158410980001
    CAMERON, Sarah Louise
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    Director
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    British131950360002
    FOX, Martin James
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    Director
    St Catherines Road
    HA4 7RU Ruislip
    10a
    Middlesex
    England
    United KingdomEnglish133878890001
    HAWKES, Jeffrey Michael
    8 St Faiths Close
    Newton Longville
    MK17 0BA Milton Keynes
    Buckinghamshire
    Director
    8 St Faiths Close
    Newton Longville
    MK17 0BA Milton Keynes
    Buckinghamshire
    British5210070001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    O'BRIEN, Susan Lynn
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    Director
    180 Longfield Lane
    Cheshunt
    EN7 6AQ Waltham Cross
    Hertfordshire
    British123851410001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Director
    37 Pattison Road
    NW2 2HL London
    British32394380001
    TALBOT, Richard
    33 Merrick Way
    Chandlers Ford
    SO53 4QT Eastleigh
    Hampshire
    Director
    33 Merrick Way
    Chandlers Ford
    SO53 4QT Eastleigh
    Hampshire
    British29784080001
    WENZERUL, Martyn
    2 Angel Cottages Milespit Hill
    Mill Hill
    NW7 1RD London
    Director
    2 Angel Cottages Milespit Hill
    Mill Hill
    NW7 1RD London
    British188640002

    Does M.J.A. DYNAMICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 04, 1993
    Delivered On Feb 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 11, 1993Registration of a charge (395)
    • Jun 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 1993
    Delivered On Feb 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 39 mitchell point ensign way hamble southampton hampshire.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 11, 1993Registration of a charge (395)
    • Jun 16, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0