MJL (2005) DEVELOPMENTS LIMITED

MJL (2005) DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMJL (2005) DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05421086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MJL (2005) DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MJL (2005) DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MJL (2005) DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for MJL (2005) DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 11, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2018

    • Capital: GBP 6,500
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account be cancelled and the sum of £16,000.00 returned to the shareholders 30/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Edward William Mole as a director on Nov 22, 2018

    2 pagesAP01

    Termination of appointment of Stephen Richards Daniels as a director on Nov 22, 2018

    1 pagesTM01

    Termination of appointment of Gareth Miller as a director on Nov 19, 2018

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Notification of Michael John Lawrence as a person with significant control on Apr 11, 2018

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 09, 2018

    2 pagesPSC09

    Confirmation statement made on Apr 11, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Gareth Miller on Aug 01, 2017

    2 pagesCH01

    Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 22,500
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Who are the officers of MJL (2005) DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomBritish127032680006
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritish98856400001
    CROWTHER, Mark Nicholas
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    Director
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    EnglandBritish104967480002
    DANIELS, Stephen Richards
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomBritish126844300002
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritish95741610002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritish14172020001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    British108471820001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Irish79827580001
    MILLER, Gareth
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritish187106920001
    ROE, Peter Malcolm
    The Pightle
    Teffont Evias
    SP3 5RG Salisbury
    Wiltshire
    Director
    The Pightle
    Teffont Evias
    SP3 5RG Salisbury
    Wiltshire
    British104937100001
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    British117410340004
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of MJL (2005) DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Lawrence
    338 Euston Road
    NW1 3BG London
    6th Floor
    Apr 11, 2018
    338 Euston Road
    NW1 3BG London
    6th Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MJL (2005) DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017Apr 11, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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