MJP ARCHITECTS LIMITED
Overview
| Company Name | MJP ARCHITECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03163770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MJP ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is MJP ARCHITECTS LIMITED located?
| Registered Office Address | C/O Parker Andrews Limited, 5th Floor The Union Building NR1 1BY 51-59 Rose Lane Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MJP ARCHITECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACCORMAC JAMIESON PRICHARD LIMITED | Jun 04, 1998 | Jun 04, 1998 |
| MACCORMAC JAMIESON PRITCHARD LTD. | Feb 23, 1996 | Feb 23, 1996 |
What are the latest accounts for MJP ARCHITECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for MJP ARCHITECTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 23, 2022 |
What are the latest filings for MJP ARCHITECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2024 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2023 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from 264 Banbury Road Oxford OX2 7DY to C/O Parker Andrews Limited, 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on Jun 13, 2023 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 9 Heneage Street London E1 5LJ to 264 Banbury Road Oxford OX2 7DY on Jan 04, 2023 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Feb 23, 2022 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2020 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 10, 2019
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Feb 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Appointment of Mr Rob Smith as a director on Nov 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Arthur Luttrell Reid as a director on Apr 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 8 pages | CS01 | ||||||||||
Who are the officers of MJP ARCHITECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ESTOP, Jeremy Peter | Director | Flat 10 40 Tanner Street SE1 3LG London | United Kingdom | British | 83096590001 | |||||
| RITCHIE, Michael | Director | Heneage Street E1 5LJ London 9 England | England | British | 198305950001 | |||||
| SCHUSTER, Reza | Director | The Union Building NR1 1BY 51-59 Rose Lane C/O Parker Andrews Limited, 5th Floor Norwich | England | British | 159101240002 | |||||
| SMITH, Robert John | Director | The Union Building NR1 1BY 51-59 Rose Lane C/O Parker Andrews Limited, 5th Floor Norwich | United Kingdom | British | 29688450001 | |||||
| EVANS, Michael William | Secretary | 5 Cruden Street N1 8NJ London | British | 83096570001 | ||||||
| JAMIESON, Peter Cameron | Secretary | 42 Cromwell Avenue N6 5HL London | British | 22259670001 | ||||||
| MACCORMAC, Richard Cornelius, Sir | Secretary | 7 Heneage Street E1 5LJ London | British | 122994850001 | ||||||
| PRICHARD, David | Secretary | Willmott Cottage Mote Farm Mote Road TN15 0NT Ivy Hatch Sevenoaks Kent | British | 5540010002 | ||||||
| PRIDE, Margaret Elizabeth | Secretary | 6 Trigon Road SW8 1NH London | British | 116626260002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DEAN, Matthew | Director | 30 Frankfurt Road SE24 9NY London | United Kingdom | British | 111213450001 | |||||
| DEELY, Neil | Director | 59 Dorchester Avenue HA2 7AX Harrow Middlesex | British | 83096610001 | ||||||
| EVANS, Michael William | Director | 5 Cruden Street N1 8NJ London | England | British | 83096570001 | |||||
| HINES, Mark Andrew | Director | 102 Bankside Lofts 65 Hopton Street SE1 9JL London | England | British | 83096670002 | |||||
| JAMIESON, Peter Cameron | Director | 42 Cromwell Avenue N6 5HL London | United Kingdom | British | 22259670001 | |||||
| JOHNSON, Toby Charles Trevor | Director | 8 Glebe Road N8 7DB London | United Kingdom | British | 83096650001 | |||||
| MACCORMAC, Richard Cornelius, Sir | Director | 7 Heneage Street E1 5LJ London | United Kingdom | British | 122994850001 | |||||
| MALLON, Mathew | Director | 6 Merttins Road SE15 3EB London | England | British | 83096640001 | |||||
| MCKINNON, Duncan James | Director | 9 Basterfield House Golden Lane Estate EC1Y 0TN London | United Kingdom | British | 83096620002 | |||||
| PRICHARD, David | Director | Willmott Cottage Mote Farm Mote Road TN15 0NT Ivy Hatch Sevenoaks Kent | United Kingdom | British | 5540010002 | |||||
| PRIDE, Margaret Elizabeth | Director | 6 Trigon Road SW8 1NH London | United Kingdom | British | 83096600002 | |||||
| REID, Alexander Arthur Luttrell | Director | 27 Millington Road CB3 9HW Cambridge Cambridgeshire | England | United Kingdom | 71645740002 |
What are the latest statements on persons with significant control for MJP ARCHITECTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MJP ARCHITECTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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