Company number 04353226
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 40 CHAMBERLAYNE ROAD, KENSAL RISE, LONDON, NW10 3JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 23 in full. The most likely internet sites of MJH PROPERTIES LIMITED are www.mjhproperties.co.uk, and www.mjh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mjh Properties Limited is a Private Limited Company.
The company registration number is 04353226. Mjh Properties Limited has been working since 15 January 2002.
The present status of the company is Active. The registered address of Mjh Properties Limited is 40 Chamberlayne Road Kensal Rise London Nw10 3je. . HAYES, Maureen Francis is a Secretary of the company. HAYES, Michael Joseph is a Director of the company. Secretary HAYES, Matthew has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 January 2002
Appointed Date: 15 January 2002
Persons With Significant Control
Mr Michael Joseph Hayes
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MJH PROPERTIES LIMITED Events
10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
16 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Aug 2016
Satisfaction of charge 23 in full
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 53 more events
03 Jun 2003
Secretary resigned
03 Jun 2003
New secretary appointed
31 Jan 2003
Return made up to 15/01/03; full list of members
21 Jan 2002
Secretary resigned
15 Jan 2002
Incorporation
7 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied
on 10 August 2016
Persons entitled: National Westminster Bank PLC
Description: 18 park road north middlesborough. By way of fixed charge…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 286 west view road hartlepool. By way of fixed charge the…
17 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 ernest street hartlepool cleveland. By way of fixed…
19 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 surrey street middlesbrough TS1 4QD. By way of fixed…
23 March 2004
Legal charge
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 essex street middlesbrough cleveland. By way of fixed…
17 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 essex street middlesbrough,. By way of fixed charge the…
27 February 2004
Debenture
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 percy street middlesborough. By way of fixed charge the…
19 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 173 union street middlesborough. By way of fixed charge the…
19 November 2003
Legal charge
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11A ayresome street middlesborough. By way of fixed charge…
19 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 percy street middlesbrough TS1 4DD. By way of fixed…
19 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 percy street middlesbrough cleveland TS1 4DD. By way of…
19 November 2003
Legal charge
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 aubrey street middlesbrough TS1 3LY. By way of fixed…
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 10 ask road middlesborough. By way…
23 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 outram street, middlesbrough. By way of fixed charge the…
29 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 garnet street, middlesbrough, TS1 4DN. By way of fixed…
29 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 percy street middlesbrough. By way of fixed charge the…
5 September 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 39 amber str, middlesbrough. By…
12 August 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 albert terrace middlesbrough. By way of fixed charge the…
10 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 camden street middlesbrough. By way of fixed charge the…
10 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 camden street middlesbrough. By way of fixed charge the…
10 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 windsor street middlesbrough. By way of fixed charge the…
10 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 somerset street middlesbrough. By way of fixed charge the…