MC JOHN DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 05421102
Status Active - Proposal to Strike off
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Edward William Mole on 3 March 2017; Total exemption full accounts made up to 30 September 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 13,000 . The most likely internet sites of MC JOHN DEVELOPMENTS LIMITED are www.mcjohndevelopments.co.uk, and www.mc-john-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Mc John Developments Limited is a Private Limited Company. The company registration number is 05421102. Mc John Developments Limited has been working since 11 April 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Mc John Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. MOLE, Edward William is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BRIERLEY, Christopher David has been resigned. Director BUCKLEY, Anthony Robert has been resigned. Director DANIELS, Stephen Richards has been resigned. Director DODWELL, John Christopher has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director TOWNS, Martin Alexander has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
MOLE, Edward William
Appointed Date: 09 June 2015
42 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 11 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 April 2005
Appointed Date: 11 April 2005

Director
BRIERLEY, Christopher David
Resigned: 15 June 2010
Appointed Date: 11 April 2005
65 years old

Director
BUCKLEY, Anthony Robert
Resigned: 09 June 2015
Appointed Date: 22 January 2014
54 years old

Director
DANIELS, Stephen Richards
Resigned: 22 January 2014
Appointed Date: 20 November 2009
45 years old

Director
DODWELL, John Christopher
Resigned: 15 June 2010
Appointed Date: 11 April 2005
80 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
78 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 01 February 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 01 February 2006
Appointed Date: 11 April 2005
55 years old

Director
TOWNS, Martin Alexander
Resigned: 20 November 2009
Appointed Date: 05 September 2008
46 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 April 2005
Appointed Date: 11 April 2005

MC JOHN DEVELOPMENTS LIMITED Events

03 Mar 2017
Director's details changed for Mr Edward William Mole on 3 March 2017
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 13,000

10 Jul 2015
Statement of capital on 10 July 2015
  • GBP 13,000

10 Jul 2015
Statement by Directors
...
... and 65 more events
13 Apr 2005
Director resigned
13 Apr 2005
Secretary resigned
13 Apr 2005
New secretary appointed
13 Apr 2005
New director appointed
11 Apr 2005
Incorporation