MOJOED LIMITED
ST IVES

Hellopages » Cornwall » Cornwall » TR26 3BY

Company number 04979161
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address TINNERS ARMS, ZENNOR, ST IVES, CORNWALL, TR26 3BY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Registration of charge 049791610003, created on 14 March 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of MOJOED LIMITED are www.mojoed.co.uk, and www.mojoed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Penzance Rail Station is 5.1 miles; to St Erth Rail Station is 5.7 miles; to Lelant Rail Station is 5.8 miles; to Hayle Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mojoed Limited is a Private Limited Company. The company registration number is 04979161. Mojoed Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Mojoed Limited is Tinners Arms Zennor St Ives Cornwall Tr26 3by. . GEORGE, Anna Mae is a Director of the company. GEORGE, James Edward is a Director of the company. Secretary EDWARDS, John Grahame has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director EDWARDS, John Grahame has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HINDLEY, Michael Ian Richard has been resigned. Director JOHNS, Malcolm Knox has been resigned. Director MOTLEY, Richard Keith has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GEORGE, Anna Mae
Appointed Date: 14 March 2016
52 years old

Director
GEORGE, James Edward
Appointed Date: 14 March 2016
52 years old

Resigned Directors

Secretary
EDWARDS, John Grahame
Resigned: 14 March 2016
Appointed Date: 28 November 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Director
EDWARDS, John Grahame
Resigned: 14 March 2016
Appointed Date: 28 November 2003
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 November 2003
Appointed Date: 28 November 2003
71 years old

Director
HINDLEY, Michael Ian Richard
Resigned: 14 March 2016
Appointed Date: 25 April 2008
67 years old

Director
JOHNS, Malcolm Knox
Resigned: 25 April 2008
Appointed Date: 28 November 2003
83 years old

Director
MOTLEY, Richard Keith
Resigned: 14 March 2016
Appointed Date: 28 November 2003
78 years old

Persons With Significant Control

Mr James Edward George
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Mrs Anna Mae George
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MOJOED LIMITED Events

22 Mar 2017
Satisfaction of charge 1 in full
22 Mar 2017
Satisfaction of charge 2 in full
22 Mar 2017
Registration of charge 049791610003, created on 14 March 2017
This document is being processed and will be available in 5 days.

20 Jan 2017
Total exemption small company accounts made up to 31 October 2016
06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
...
... and 45 more events
08 Dec 2003
New director appointed
08 Dec 2003
New director appointed
08 Dec 2003
New secretary appointed;new director appointed
08 Dec 2003
Registered office changed on 08/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 Nov 2003
Incorporation

MOJOED LIMITED Charges

14 March 2017
Charge code 0497 9161 0003
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Mr James Edward George Mrs Anna Mae George
Description: All freehold and leasehold properties (whether registered…
8 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 22 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Legal mortgage
Delivered: 4 March 2004
Status: Satisfied on 22 March 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property at tinners arms zennor st ives. With the…