MRJ TRADING LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK45 3HJ

Company number 06091535
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address 1 CROSSROADS, CHURCH ROAD, WILSTEAD, BEDFORD, ENGLAND, MK45 3HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 8 February 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of MRJ TRADING LIMITED are www.mrjtrading.co.uk, and www.mrj-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Bedford St Johns Rail Station is 3.5 miles; to Bedford Rail Station is 4 miles; to Lidlington Rail Station is 5.4 miles; to Flitwick Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mrj Trading Limited is a Private Limited Company. The company registration number is 06091535. Mrj Trading Limited has been working since 08 February 2007. The present status of the company is Active. The registered address of Mrj Trading Limited is 1 Crossroads Church Road Wilstead Bedford England Mk45 3hj. . PATEL, Prityben is a Secretary of the company. DESAI, Bhavik, Dr is a Director of the company. PATEL, Prityben is a Director of the company. Secretary GIBB, Lynne Vanessa has been resigned. Secretary PARSI, Catherine Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GIBB, Lynne Vanessa has been resigned. Director GIBB, William Andrew Gerald has been resigned. Director PARSI, Amir Mehdy Negahban has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATEL, Prityben
Appointed Date: 07 December 2015

Director
DESAI, Bhavik, Dr
Appointed Date: 07 December 2015
40 years old

Director
PATEL, Prityben
Appointed Date: 07 December 2015
41 years old

Resigned Directors

Secretary
GIBB, Lynne Vanessa
Resigned: 09 August 2013
Appointed Date: 08 February 2007

Secretary
PARSI, Catherine Ann
Resigned: 07 December 2015
Appointed Date: 09 August 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Director
GIBB, Lynne Vanessa
Resigned: 08 March 2010
Appointed Date: 08 February 2007
67 years old

Director
GIBB, William Andrew Gerald
Resigned: 09 August 2013
Appointed Date: 08 February 2007
68 years old

Director
PARSI, Amir Mehdy Negahban
Resigned: 07 December 2015
Appointed Date: 09 August 2013
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Persons With Significant Control

Bhavik & Prity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MRJ TRADING LIMITED Events

03 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
14 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Apr 2016
Secretary's details changed for Mrs Prity Desai on 21 April 2016
21 Apr 2016
Director's details changed for Mrs Prity Desai on 21 April 2016
...
... and 48 more events
13 Mar 2007
Director resigned
13 Mar 2007
Secretary resigned
13 Mar 2007
New secretary appointed;new director appointed
13 Mar 2007
New director appointed
08 Feb 2007
Incorporation

MRJ TRADING LIMITED Charges

7 December 2015
Charge code 0609 1535 0005
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A legal charge over the property known as 1 crossroads…
7 December 2015
Charge code 0609 1535 0004
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A debenture creating a fixed charge over all land vested in…
9 August 2013
Charge code 0609 1535 0003
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
9 August 2013
Charge code 0609 1535 0002
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Contains fixed charge…
9 August 2013
Charge code 0609 1535 0001
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property at 1 crossroads, church road, wilstead…