Company number 05802659
Status Active
Incorporation Date 2 May 2006
Company Type Private Limited Company
Address UNIT 1 BOILER HOUSE, ELECTRIC WHARF, COVENTRY, CV1 4JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
GBP 100
. The most likely internet sites of MJD CONSULTANCY LTD are www.mjdconsultancy.co.uk, and www.mjd-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Mjd Consultancy Ltd is a Private Limited Company.
The company registration number is 05802659. Mjd Consultancy Ltd has been working since 02 May 2006.
The present status of the company is Active. The registered address of Mjd Consultancy Ltd is Unit 1 Boiler House Electric Wharf Coventry Cv1 4ju. . DALZIEL, Marcel Jon is a Director of the company. Secretary DALZIEL, Lynda Christine has been resigned. Secretary WEST, Scott has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director FIRENG, Steve has been resigned. Director GIBBS, Brad Phillip has been resigned. Director PLATT, Michael Todd has been resigned. Director ROSENBERG, Jason has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Dormant Company".
mjd consultancy Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
WEST, Scott
Resigned: 01 July 2015
Appointed Date: 26 June 2014
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 02 May 2006
Appointed Date: 02 May 2006
Director
FIRENG, Steve
Resigned: 01 July 2015
Appointed Date: 26 June 2014
57 years old
Director
ROSENBERG, Jason
Resigned: 01 July 2015
Appointed Date: 26 June 2014
50 years old
Director
CREDITREFORM LIMITED
Resigned: 02 May 2006
Appointed Date: 02 May 2006
Persons With Significant Control
MJD CONSULTANCY LTD Events
2 February 2012
Guarantee and debenture
Delivered: 15 February 2012
Status: Satisfied
on 9 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2010
Debenture
Delivered: 24 June 2010
Status: Satisfied
on 9 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2009
Legal charge
Delivered: 13 November 2009
Status: Satisfied
on 9 May 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2ND floor units 5 and 6 eco offices, cable…
29 May 2009
Fixed & floating charge
Delivered: 4 June 2009
Status: Satisfied
on 2 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…