M.H.J. LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7BY
Company number 01458196
Status Active
Incorporation Date 31 October 1979
Company Type Private Limited Company
Address NUMERIC HOUSE, 98 STATION ROAD, SIDCUP, KENT, DA15 7BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 014581960009, created on 15 February 2017; Registration of charge 014581960008, created on 30 November 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of M.H.J. LIMITED are www.mhj.co.uk, and www.m-h-j.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Bickley Rail Station is 3.3 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.5 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M H J Limited is a Private Limited Company. The company registration number is 01458196. M H J Limited has been working since 31 October 1979. The present status of the company is Active. The registered address of M H J Limited is Numeric House 98 Station Road Sidcup Kent Da15 7by. . PUTTOCK, Lynn is a Secretary of the company. MACLEAN, James Alexander is a Director of the company. MELHUISH, Richard Edward Fitzharding is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary

Director
MACLEAN, James Alexander
Appointed Date: 20 July 1996
57 years old


Persons With Significant Control

Mr Richard Edward Fitzharding Melhuish
Notified on: 13 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Alexander Maclean
Notified on: 13 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.H.J. LIMITED Events

15 Feb 2017
Registration of charge 014581960009, created on 15 February 2017
01 Dec 2016
Registration of charge 014581960008, created on 30 November 2016
22 Nov 2016
Group of companies' accounts made up to 31 December 2015
28 Sep 2016
Satisfaction of charge 5 in full
31 Jul 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 92 more events
07 Feb 1988
Return made up to 14/08/87; full list of members

25 Nov 1987
Director resigned;new director appointed

10 Jan 1987
Full accounts made up to 31 October 1985

10 Jan 1987
Return made up to 20/05/86; full list of members

31 Oct 1979
Incorporation

M.H.J. LIMITED Charges

15 February 2017
Charge code 0145 8196 0009
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being swindon village…
30 November 2016
Charge code 0145 8196 0008
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 May 2007
Legal mortgage
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold land on north side of lichfield rd,elmhurst; sf…
30 April 2007
Legal mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former hinks boatyard,waterdown,appledore,north…
16 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied on 9 October 2007
Persons entitled: Clydesdale Bank PLC
Description: Land at elmhurst lichfield staffordshire.
22 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied on 9 October 2007
Persons entitled: Clydesdale Bank PLC
Description: Hinks boatyard appledore north devon t/no.DN335672.
12 January 1999
Debenture
Delivered: 23 January 1999
Status: Satisfied on 9 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
9 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Satisfied on 19 April 2007
Persons entitled: Lloyds Bank PLC
Description: F/H hinks boatyard appledore north devon and assigns…