MJ2 LIMITED
Overview
| Company Name | MJ2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04313338 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MJ2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MJ2 LIMITED located?
| Registered Office Address | A1 Golf Driving Range Rowley Lane EN5 3HW Arkley Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MJ2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 8960 LIMITED | Oct 30, 2001 | Oct 30, 2001 |
What are the latest accounts for MJ2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for MJ2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR* on Jan 10, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Termination of appointment of Christopher Joll as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Christopher Andrew Joll on Apr 10, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 06, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 16, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Who are the officers of MJ2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Robert Alister | Director | Lunham Road Gipsy Hill SE19 1AA London 8 | England | British | 137504470001 | |||||
| STRETCH, Simon | Director | Wakehursts SW11 6BP London 181a | United Kingdom | British | 137531470001 | |||||
| ARBUTHNOT-LESLIE, Louisa | Secretary | 10 Salisbury Pavement Dawes Road SW6 7HT London | British | 127431040001 | ||||||
| JOLL, Christopher Andrew | Secretary | 10 Carteret Street SW1H 9DP London | British | 85565430001 | ||||||
| MCCALL, Timothy Colin | Secretary | 24 Padbrook RH8 0DW Oxted Surrey | British | 81815910004 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| EVANS, John Marten Llewellyn | Director | Ground Floor Flat 11 Geraldine Road SW1 2NR London | British | 81590890002 | ||||||
| JOHNSON, Graham Edward | Director | 74 Lyford Road SW18 3JW London | United Kingdom | British | 3471780001 | |||||
| JOLL, Christopher Andrew | Director | Acton Burnell SY5 7PE Shrewsbury Sham Castle Shropshire United Kingdom | United Kingdom | British | 85565430001 | |||||
| LLOYD, Nicholas Markley, Sir | Director | 20 Greville Place NW6 5JH London | United Kingdom | British | 1117500002 | |||||
| MCCALL, Timothy Colin | Director | 24 Padbrook RH8 0DW Oxted Surrey | British | 81815910004 | ||||||
| MURRAY, Peter Gerald Stewart | Director | 31 Priory Avenue W4 1TZ London | United Kingdom | British | 35539730001 | |||||
| SUNDERLAND, Oliver Richard Gordon | Director | 3 Irving Grove SW9 9HL London | British | 86091940001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does MJ2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Apr 13, 2010 Delivered On Apr 16, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all fixed assets, all specific book debts, the factors account and all other debts, by way of floating charge the floating assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 30, 2006 Delivered On Feb 04, 2006 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 13, 2003 Delivered On Mar 18, 2003 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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