Company number 05644655
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address UNIT 3 FROANES CLOSE, ENDERBY, LEICESTER, LE19 4XL
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Micro company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MJC MOTORCYCLES LIMITED are www.mjcmotorcycles.co.uk, and www.mjc-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to South Wigston Rail Station is 3.4 miles; to Leicester Rail Station is 4.5 miles; to Syston Rail Station is 8.9 miles; to Sileby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mjc Motorcycles Limited is a Private Limited Company.
The company registration number is 05644655. Mjc Motorcycles Limited has been working since 05 December 2005.
The present status of the company is Active. The registered address of Mjc Motorcycles Limited is Unit 3 Froanes Close Enderby Leicester Le19 4xl. . CHAPPLE, Jayne Louise is a Secretary of the company. CHAPPLE, Matthew James is a Director of the company. Secretary CHAPPLE, Joanne Louise has been resigned. Secretary JOHNSON, Keith William has been resigned. Director KENNEDY, Monica Audrey has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".
Current Directors
Resigned Directors
Persons With Significant Control
MJC MOTORCYCLES LIMITED Events
12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Jul 2016
Micro company accounts made up to 30 April 2016
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
05 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
...
... and 25 more events
10 Jan 2006
Director resigned
10 Jan 2006
Secretary resigned
10 Jan 2006
New secretary appointed
09 Jan 2006
Company name changed mjc motocycles LIMITED\certificate issued on 09/01/06
05 Dec 2005
Incorporation
15 December 2008
Rent deposit deed
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: David Booler Sipp Trustees Limited, Brian Roger Cooper and Elinor Clark Cooper
Description: £1,412.50 see image for full details.
7 February 2006
Rent deposit deed
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: David Booler Sipp Trustees Limited,Brian Roger Cooper and Elinor Clark Cooper
Description: £1,412.50 held in a designated deposit account including…