M J S CONSTRUCTION (HOLDINGS) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 5BX

Company number 07210749
Status Active
Incorporation Date 31 March 2010
Company Type Private Limited Company
Address 48 CORONATION ROAD, COVENTRY, WEST MIDLANDS, CV1 5BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of M J S CONSTRUCTION (HOLDINGS) LIMITED are www.mjsconstructionholdings.co.uk, and www.m-j-s-construction-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. M J S Construction Holdings Limited is a Private Limited Company. The company registration number is 07210749. M J S Construction Holdings Limited has been working since 31 March 2010. The present status of the company is Active. The registered address of M J S Construction Holdings Limited is 48 Coronation Road Coventry West Midlands Cv1 5bx. . BODENHAM, Marie is a Secretary of the company. HARPER, Mark is a Director of the company. SMITH, Michael John is a Director of the company. Secretary RILEY, Josephine has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BODENHAM, Marie
Appointed Date: 09 June 2014

Director
HARPER, Mark
Appointed Date: 31 March 2010
56 years old

Director
SMITH, Michael John
Appointed Date: 31 March 2010
58 years old

Resigned Directors

Secretary
RILEY, Josephine
Resigned: 24 July 2010
Appointed Date: 31 March 2010

Director
ROUND, Jonathon Charles
Resigned: 31 March 2010
Appointed Date: 31 March 2010
66 years old

M J S CONSTRUCTION (HOLDINGS) LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

09 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 10 more events
21 Apr 2010
Appointment of Josephine Riley as a secretary
21 Apr 2010
Appointment of Michael John Smith as a director
21 Apr 2010
Appointment of Mark Harper as a director
21 Apr 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 April 2010
31 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)