M.J.D. & SONS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 02762136
Status Liquidation
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators statement of receipts and payments to 8 November 2016; Liquidators statement of receipts and payments to 8 May 2016; Liquidators statement of receipts and payments to 8 November 2015. The most likely internet sites of M.J.D. & SONS LIMITED are www.mjdsons.co.uk, and www.m-j-d-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J D Sons Limited is a Private Limited Company. The company registration number is 02762136. M J D Sons Limited has been working since 05 November 1992. The present status of the company is Liquidation. The registered address of M J D Sons Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . NATIONWIDE SECRETARIAL LTD is a Secretary of the company. BUSH, Richard John is a Director of the company. DOLE, James Richard is a Director of the company. DOLE, Michael John is a Director of the company. PERCIVAL, George Edward is a Director of the company. Secretary BUSH, Melanie Ann has been resigned. Secretary BUSH, Melanie Ann has been resigned. Secretary DOLE, Patricia has been resigned. Secretary SMITH, Denis has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BUSH, Melanie Ann has been resigned. Director DOLE, Patricia has been resigned. Director GOUGH, Denise has been resigned. Director MORRIS, Antony Richard has been resigned. Director SMITH, Dennis Henry has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
NATIONWIDE SECRETARIAL LTD
Appointed Date: 28 April 2007

Director
BUSH, Richard John
Appointed Date: 10 March 1997
60 years old

Director
DOLE, James Richard
Appointed Date: 10 March 1997
54 years old

Director
DOLE, Michael John

78 years old

Director
PERCIVAL, George Edward
Appointed Date: 28 June 2006
64 years old

Resigned Directors

Secretary
BUSH, Melanie Ann
Resigned: 24 March 2004
Appointed Date: 23 September 1998

Secretary
BUSH, Melanie Ann
Resigned: 30 September 1998
Appointed Date: 10 March 1997

Secretary
DOLE, Patricia
Resigned: 10 March 1997

Secretary
SMITH, Denis
Resigned: 31 March 2007
Appointed Date: 24 March 2004

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 November 1993
Appointed Date: 05 November 1992

Director
BUSH, Melanie Ann
Resigned: 23 September 1998
Appointed Date: 10 March 1997
57 years old

Director
DOLE, Patricia
Resigned: 10 March 1997
77 years old

Director
GOUGH, Denise
Resigned: 30 June 2007
Appointed Date: 28 June 2006
59 years old

Director
MORRIS, Antony Richard
Resigned: 01 May 2007
Appointed Date: 28 June 2006
64 years old

Director
SMITH, Dennis Henry
Resigned: 01 May 2007
Appointed Date: 28 June 2006
78 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 November 1993
Appointed Date: 05 November 1992

M.J.D. & SONS LIMITED Events

05 Dec 2016
Liquidators statement of receipts and payments to 8 November 2016
27 May 2016
Liquidators statement of receipts and payments to 8 May 2016
23 Nov 2015
Liquidators statement of receipts and payments to 8 November 2015
29 May 2015
Liquidators statement of receipts and payments to 8 May 2015
11 Dec 2014
Liquidators statement of receipts and payments to 8 November 2014
...
... and 96 more events
06 May 1994
Full accounts made up to 30 November 1993

03 Dec 1993
Return made up to 05/11/93; full list of members

30 Aug 1993
Registered office changed on 30/08/93 from: 10 appledoor avenue barnhurst bexley heath kent DA7 6QH

30 Aug 1993
Ad 01/06/93--------- £ si 98@1=98 £ ic 2/100
05 Nov 1992
Incorporation

M.J.D. & SONS LIMITED Charges

25 June 2007
Debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
18 December 2006
Chattel mortgage
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A chattel mortgage over the property described in the…
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2000
Chattel mortgage
Delivered: 7 March 2000
Status: Satisfied on 21 March 2007
Persons entitled: Associates Commercial Corporation LTD
Description: 3 x volvo FL10 4X2 tractors units, 2 x volvo FH12 6 x 2…
22 May 1997
Mortgage debenture
Delivered: 29 May 1997
Status: Satisfied on 21 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…