M.J.C. BUILDERS LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 02757594
Status Active
Incorporation Date 21 October 1992
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 4 . The most likely internet sites of M.J.C. BUILDERS LIMITED are www.mjcbuilders.co.uk, and www.m-j-c-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J C Builders Limited is a Private Limited Company. The company registration number is 02757594. M J C Builders Limited has been working since 21 October 1992. The present status of the company is Active. The registered address of M J C Builders Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . COOMBE, Michael John is a Secretary of the company. COOMBE, Michael John is a Director of the company. COURAGE, Mark James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOMBE, Michael John
Appointed Date: 21 October 1992

Director
COOMBE, Michael John
Appointed Date: 21 October 1992
86 years old

Director
COURAGE, Mark James
Appointed Date: 21 October 1992
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Persons With Significant Control

Mr Mark James Courage
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Coombe
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.J.C. BUILDERS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4

...
... and 71 more events
24 Nov 1993
Return made up to 21/10/93; full list of members
  • 363(288) ‐ Director's particulars changed

17 Nov 1992
Accounting reference date notified as 31/12

12 Nov 1992
Registered office changed on 12/11/92 from: 84 temple chambers temple avenue london EC4Y ohp

12 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1992
Incorporation

M.J.C. BUILDERS LIMITED Charges

21 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 23 March 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at land at corner of white horse drive &…
30 January 2004
Legal mortgage
Delivered: 5 February 2004
Status: Satisfied on 23 March 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property at white horse drive preston…
7 November 2001
Legal mortgage
Delivered: 13 November 2001
Status: Satisfied on 23 March 2010
Persons entitled: Hsbc Bank PLC
Description: 2/3 frogmore lane toller porcorum (f/hold). With the…
11 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Satisfied on 23 March 2010
Persons entitled: Hsbc Bank PLC
Description: Land at former police station site dorchester road wool…
18 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Satisfied on 26 May 2004
Persons entitled: Midland Bank PLC
Description: St pauls church hall site abbotsbury road weymouth dorset…
28 May 1997
Debenture
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…