MJ2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMJ2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04313338
    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 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 AddressNo

    What were the previous names of MJ2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 8960 LIMITEDOct 30, 2001Oct 30, 2001

    What are the latest accounts for MJ2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MJ2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2014

    Statement of capital on Nov 08, 2014

    • Capital: GBP 2,138
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Oct 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 2,138
    SH01

    Registered office address changed from * C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR* on Jan 10, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Christopher Joll as a director

    1 pagesTM01

    Director's details changed for Christopher Andrew Joll on Apr 10, 2012

    2 pagesCH01

    Annual return made up to Oct 30, 2011 with full list of shareholders

    15 pagesAR01

    Statement of capital following an allotment of shares on Jun 06, 2011

    • Capital: GBP 2,138.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 16, 2011

    • Capital: GBP 2,028.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 09/03/2011
    RES13

    Annual return made up to Oct 30, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Who are the officers of MJ2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Robert Alister
    Lunham Road
    Gipsy Hill
    SE19 1AA London
    8
    Director
    Lunham Road
    Gipsy Hill
    SE19 1AA London
    8
    EnglandBritish137504470001
    STRETCH, Simon
    Wakehursts
    SW11 6BP London
    181a
    Director
    Wakehursts
    SW11 6BP London
    181a
    United KingdomBritish137531470001
    ARBUTHNOT-LESLIE, Louisa
    10 Salisbury Pavement
    Dawes Road
    SW6 7HT London
    Secretary
    10 Salisbury Pavement
    Dawes Road
    SW6 7HT London
    British127431040001
    JOLL, Christopher Andrew
    10 Carteret Street
    SW1H 9DP London
    Secretary
    10 Carteret Street
    SW1H 9DP London
    British85565430001
    MCCALL, Timothy Colin
    24 Padbrook
    RH8 0DW Oxted
    Surrey
    Secretary
    24 Padbrook
    RH8 0DW Oxted
    Surrey
    British81815910004
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EVANS, John Marten Llewellyn
    Ground Floor Flat
    11 Geraldine Road
    SW1 2NR London
    Director
    Ground Floor Flat
    11 Geraldine Road
    SW1 2NR London
    British81590890002
    JOHNSON, Graham Edward
    74 Lyford Road
    SW18 3JW London
    Director
    74 Lyford Road
    SW18 3JW London
    United KingdomBritish3471780001
    JOLL, Christopher Andrew
    Acton Burnell
    SY5 7PE Shrewsbury
    Sham Castle
    Shropshire
    United Kingdom
    Director
    Acton Burnell
    SY5 7PE Shrewsbury
    Sham Castle
    Shropshire
    United Kingdom
    United KingdomBritish85565430001
    LLOYD, Nicholas Markley, Sir
    20 Greville Place
    NW6 5JH London
    Director
    20 Greville Place
    NW6 5JH London
    United KingdomBritish1117500002
    MCCALL, Timothy Colin
    24 Padbrook
    RH8 0DW Oxted
    Surrey
    Director
    24 Padbrook
    RH8 0DW Oxted
    Surrey
    British81815910004
    MURRAY, Peter Gerald Stewart
    31 Priory Avenue
    W4 1TZ London
    Director
    31 Priory Avenue
    W4 1TZ London
    United KingdomBritish35539730001
    SUNDERLAND, Oliver Richard Gordon
    3 Irving Grove
    SW9 9HL London
    Director
    3 Irving Grove
    SW9 9HL London
    British86091940001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MJ2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Calverton Factors Limited
    Transactions
    • Apr 16, 2010Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2006Registration of a charge (395)
    • Apr 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Dec 08, 2006Statement 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