M J VISUAL SYSTEMS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8DJ

Company number 03047285
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address CITY GATES, 2-4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of M J VISUAL SYSTEMS LIMITED are www.mjvisualsystems.co.uk, and www.m-j-visual-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bosham Rail Station is 3 miles; to Nutbourne Rail Station is 4.6 miles; to Southbourne Rail Station is 5.7 miles; to Barnham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J Visual Systems Limited is a Private Limited Company. The company registration number is 03047285. M J Visual Systems Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of M J Visual Systems Limited is City Gates 2 4 Southgate Chichester West Sussex Po19 8dj. . HARDY, Paul Nicholas is a Secretary of the company. HARDY, Paul Nicholas is a Director of the company. HARDY, Stephen Yates is a Director of the company. Secretary GRESSWELL, Sarah Ann has been resigned. Secretary TRUST, Sheila Rosemary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HARDY, Paul Nicholas
Appointed Date: 13 May 2014

Director
HARDY, Paul Nicholas
Appointed Date: 19 April 1995
61 years old

Director
HARDY, Stephen Yates
Appointed Date: 19 April 1995
63 years old

Resigned Directors

Secretary
GRESSWELL, Sarah Ann
Resigned: 13 May 2014
Appointed Date: 01 June 2000

Secretary
TRUST, Sheila Rosemary
Resigned: 01 June 2000
Appointed Date: 19 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

M J VISUAL SYSTEMS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

31 Jul 2014
Registration of charge 030472850001, created on 25 July 2014
...
... and 51 more events
21 Apr 1996
Return made up to 19/04/96; full list of members
25 Sep 1995
Accounting reference date notified as 30/09
23 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1995
Incorporation

M J VISUAL SYSTEMS LIMITED Charges

25 July 2014
Charge code 0304 7285 0001
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…