M J C PLANT SERVICES LIMITED
Overview
Company Name | M J C PLANT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05346821 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M J C PLANT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is M J C PLANT SERVICES LIMITED located?
Registered Office Address | The Old Dairy 12 Stephen Road Headington OX3 9AY Oxford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M J C PLANT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for M J C PLANT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Director's details changed for Mr Mark John Cherry on Nov 16, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark John Cherry as a person with significant control on Nov 16, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on Jun 12, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Gary John Billingham as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 02, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mark John Cherry as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Cherry as a director on May 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 03, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr Gary John Billingham as a director on Jun 03, 2014 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Mark John Cherry on Jun 04, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of M J C PLANT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHERRY, Mark John | Director | Thame Road Brill HP18 9SA Aylesbury 35 England | United Kingdom | British | Director | 131625190004 | ||||
GODFREY, Tina Rose | Secretary | 48 The Firs Brill HP18 9RY Aylesbury Buckinghamshire | British | Administrator | 99489060001 | |||||
AR CORPORATE SERVICES LIMITED | Secretary | PO BOX 384 10 St George Street IM99 2XD Douglas Isle Of Man | 102801850001 | |||||||
BILLINGHAM, Gary John | Director | Bernwood Road OX26 6RU Bicester 61 Oxfordshire England | United Kingdom | British | Director | 162836530002 | ||||
CHERRY, Mark John | Director | Brill Road Oakley HP18 9QN Aylesbury 35 Buckinghamshire England | United Kingdom | British | Director | 131625190003 | ||||
CHERRY, Michael John | Director | Jubilee Cottage Ludgershall Road Brill HP18 9TY Aylesbury Buckinghamshire | British | H G V Driver | 103915450001 | |||||
GODFREY, Tina Rose | Director | 48 The Firs Brill HP18 9RY Aylesbury Buckinghamshire | British | Administrator | 99489060001 | |||||
AR NOMINEES LIMITED | Director | PO BOX 384 10 St George Street IM99 2XD Douglas Isle Of Man | 102801840001 |
Who are the persons with significant control of M J C PLANT SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark John Cherry | Apr 06, 2016 | Thame Road Brill HP18 9SA Aylesbury 35 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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