MJ VISUAL LIMITED
CHICHESTER SPRINT 1196 LIMITED

Hellopages » West Sussex » Chichester » PO19 8DJ
Company number 06300496
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address CITY GATES, 2 - 4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 2 . The most likely internet sites of MJ VISUAL LIMITED are www.mjvisual.co.uk, and www.mj-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight 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.Mj Visual Limited is a Private Limited Company. The company registration number is 06300496. Mj Visual Limited has been working since 03 July 2007. The present status of the company is Active. The registered address of Mj Visual 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. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


mj visual Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARDY, Paul Nicholas
Appointed Date: 13 May 2014

Director
HARDY, Paul Nicholas
Appointed Date: 06 July 2007
62 years old

Director
HARDY, Stephen Yates
Appointed Date: 06 July 2007
64 years old

Resigned Directors

Secretary
GRESSWELL, Sarah Ann
Resigned: 13 May 2014
Appointed Date: 06 July 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 July 2007
Appointed Date: 03 July 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 July 2007
Appointed Date: 03 July 2007

MJ VISUAL LIMITED Events

05 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

02 Feb 2016
Accounts for a dormant company made up to 31 July 2015
17 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

11 Nov 2014
Accounts for a dormant company made up to 31 July 2014
14 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2

...
... and 23 more events
20 Aug 2007
Secretary resigned
20 Aug 2007
Director resigned
20 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jul 2007
Registered office changed on 20/07/07 from: 6-8 underwood street london N1 7JQ
03 Jul 2007
Incorporation