MJP CARE LIMITED
Overview
| Company Name | MJP CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08055876 |
| 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 MJP CARE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MJP CARE LIMITED located?
| Registered Office Address | Libra House Sunrise Parkway Linford Wood MK14 6PH Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MJP CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MJP CARE 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 May 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Rogerson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Jackson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Hendry as a secretary on Jan 28, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Rogerson as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 080558760001 in full | 4 pages | MR04 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Registration of charge 080558760002, created on Feb 13, 2017 | 76 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from Building 420 Second Floor Block C Silbury Court East Silbury Boulevard Milton Keynes Uk MK9 2AF to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Philip Pegler as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Hendry as a secretary on Jul 24, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Craig Archibald Macdonald Hendry as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of MJP CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Philip | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | England | British | 258380500001 | |||||
| HENDRY, Craig | Secretary | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | 190036760001 | |||||||
| LARAWAY, Louise Rebecca | Secretary | Eastlinks Tollgate Business Park Chandler's Ford SO53 3TG Eastleigh 15 Hampshire England | 168854140002 | |||||||
| STEVENS, Andrew | Secretary | Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 Second Floor Block C Uk | British | 180503640001 | ||||||
| CHRISTIE, Scott Sommervaille | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | British | 104262520001 | |||||
| HENDRY, Craig Archibald Macdonald | Director | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | Scotland | United Kingdom | 104826820002 | |||||
| PEGLER, Philip Michael | Director | Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 Second Floor Block C Uk | United Kingdom | British | 163278630001 | |||||
| PRICE, Martin James | Director | Eastlinks Tollgate Business Park Chandler's Ford SO53 3TG Eastleigh 15 Hampshire England | England | British | 63324140006 | |||||
| ROGERSON, Mark | Director | Frith End Road GU35 0RA Bordon Calenzana England | England | British | 168247970003 | |||||
| STEVENS, Andrew Guy Melville | Director | Silbury Court East Silbury Boulevard MK9 2AF Milton Keynes Building 420 Second Floor Block C Uk | England | British | 88041330002 |
Who are the persons with significant control of MJP CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carewatch Care Services Limited | Apr 06, 2016 | Sunrise Parkway Linford Wood MK14 6PH Milton Keynes Libra House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MJP CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 13, 2017 Delivered On Feb 20, 2017 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 30, 2013 Delivered On Aug 01, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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