MJP ARCHITECTS LIMITED

MJP ARCHITECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMJP ARCHITECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03163770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MJP ARCHITECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACCORMAC JAMIESON PRICHARD LIMITEDJun 04, 1998Jun 04, 1998
    MACCORMAC JAMIESON PRITCHARD LTD.Feb 23, 1996Feb 23, 1996

    What are the latest accounts for MJP ARCHITECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for MJP ARCHITECTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2022

    What are the latest filings for MJP ARCHITECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 21, 2024

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2023

    23 pagesLIQ03

    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 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Statement of affairs

    10 pagesLIQ02

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2022

    LRESEX

    Registered office address changed from 9 Heneage Street London E1 5LJ to 264 Banbury Road Oxford OX2 7DY on Jan 04, 2023

    2 pagesAD01

    Confirmation statement made on Feb 23, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 23, 2020 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Statement of capital following an allotment of shares on Jun 10, 2019

    • Capital: GBP 514
    4 pagesSH01

    Confirmation statement made on Feb 23, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Appointment of Mr Rob Smith as a director on Nov 22, 2017

    2 pagesAP01

    Termination of appointment of Alexander Arthur Luttrell Reid as a director on Apr 25, 2017

    1 pagesTM01

    Confirmation statement made on Feb 23, 2017 with updates

    8 pagesCS01

    Who are the officers of MJP ARCHITECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESTOP, Jeremy Peter
    Flat 10 40 Tanner Street
    SE1 3LG London
    Director
    Flat 10 40 Tanner Street
    SE1 3LG London
    United KingdomBritish83096590001
    RITCHIE, Michael
    Heneage Street
    E1 5LJ London
    9
    England
    Director
    Heneage Street
    E1 5LJ London
    9
    England
    EnglandBritish198305950001
    SCHUSTER, Reza
    The Union Building
    NR1 1BY 51-59 Rose Lane
    C/O Parker Andrews Limited, 5th Floor
    Norwich
    Director
    The Union Building
    NR1 1BY 51-59 Rose Lane
    C/O Parker Andrews Limited, 5th Floor
    Norwich
    EnglandBritish159101240002
    SMITH, Robert John
    The Union Building
    NR1 1BY 51-59 Rose Lane
    C/O Parker Andrews Limited, 5th Floor
    Norwich
    Director
    The Union Building
    NR1 1BY 51-59 Rose Lane
    C/O Parker Andrews Limited, 5th Floor
    Norwich
    United KingdomBritish29688450001
    EVANS, Michael William
    5 Cruden Street
    N1 8NJ London
    Secretary
    5 Cruden Street
    N1 8NJ London
    British83096570001
    JAMIESON, Peter Cameron
    42 Cromwell Avenue
    N6 5HL London
    Secretary
    42 Cromwell Avenue
    N6 5HL London
    British22259670001
    MACCORMAC, Richard Cornelius, Sir
    7 Heneage Street
    E1 5LJ London
    Secretary
    7 Heneage Street
    E1 5LJ London
    British122994850001
    PRICHARD, David
    Willmott Cottage
    Mote Farm Mote Road
    TN15 0NT Ivy Hatch Sevenoaks
    Kent
    Secretary
    Willmott Cottage
    Mote Farm Mote Road
    TN15 0NT Ivy Hatch Sevenoaks
    Kent
    British5540010002
    PRIDE, Margaret Elizabeth
    6 Trigon Road
    SW8 1NH London
    Secretary
    6 Trigon Road
    SW8 1NH London
    British116626260002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DEAN, Matthew
    30 Frankfurt Road
    SE24 9NY London
    Director
    30 Frankfurt Road
    SE24 9NY London
    United KingdomBritish111213450001
    DEELY, Neil
    59 Dorchester Avenue
    HA2 7AX Harrow
    Middlesex
    Director
    59 Dorchester Avenue
    HA2 7AX Harrow
    Middlesex
    British83096610001
    EVANS, Michael William
    5 Cruden Street
    N1 8NJ London
    Director
    5 Cruden Street
    N1 8NJ London
    EnglandBritish83096570001
    HINES, Mark Andrew
    102 Bankside Lofts
    65 Hopton Street
    SE1 9JL London
    Director
    102 Bankside Lofts
    65 Hopton Street
    SE1 9JL London
    EnglandBritish83096670002
    JAMIESON, Peter Cameron
    42 Cromwell Avenue
    N6 5HL London
    Director
    42 Cromwell Avenue
    N6 5HL London
    United KingdomBritish22259670001
    JOHNSON, Toby Charles Trevor
    8 Glebe Road
    N8 7DB London
    Director
    8 Glebe Road
    N8 7DB London
    United KingdomBritish83096650001
    MACCORMAC, Richard Cornelius, Sir
    7 Heneage Street
    E1 5LJ London
    Director
    7 Heneage Street
    E1 5LJ London
    United KingdomBritish122994850001
    MALLON, Mathew
    6 Merttins Road
    SE15 3EB London
    Director
    6 Merttins Road
    SE15 3EB London
    EnglandBritish83096640001
    MCKINNON, Duncan James
    9 Basterfield House
    Golden Lane Estate
    EC1Y 0TN London
    Director
    9 Basterfield House
    Golden Lane Estate
    EC1Y 0TN London
    United KingdomBritish83096620002
    PRICHARD, David
    Willmott Cottage
    Mote Farm Mote Road
    TN15 0NT Ivy Hatch Sevenoaks
    Kent
    Director
    Willmott Cottage
    Mote Farm Mote Road
    TN15 0NT Ivy Hatch Sevenoaks
    Kent
    United KingdomBritish5540010002
    PRIDE, Margaret Elizabeth
    6 Trigon Road
    SW8 1NH London
    Director
    6 Trigon Road
    SW8 1NH London
    United KingdomBritish83096600002
    REID, Alexander Arthur Luttrell
    27 Millington Road
    CB3 9HW Cambridge
    Cambridgeshire
    Director
    27 Millington Road
    CB3 9HW Cambridge
    Cambridgeshire
    EnglandUnited Kingdom71645740002

    What are the latest statements on persons with significant control for MJP ARCHITECTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 23, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2022Commencement of winding up
    Aug 12, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hayley Dawn Simmons
    264 Banbury Road
    OX2 7DY Oxford
    practitioner
    264 Banbury Road
    OX2 7DY Oxford
    Karyn Jones
    264 Banbury Road
    OX2 7DY Oxford
    practitioner
    264 Banbury Road
    OX2 7DY Oxford

    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