MICHAEL JOHN DESIGN LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AG
Company number 01628247
Status Liquidation
Incorporation Date 13 April 1982
Company Type Private Limited Company
Address BENEDICT MACKENZIE, 5-6 THE COURTYARD, EAST PARK, CRAWLEY, WEST SUSSEX, RH10 6AG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 24 February 2017; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of MICHAEL JOHN DESIGN LIMITED are www.michaeljohndesign.co.uk, and www.michael-john-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael John Design Limited is a Private Limited Company. The company registration number is 01628247. Michael John Design Limited has been working since 13 April 1982. The present status of the company is Liquidation. The registered address of Michael John Design Limited is Benedict Mackenzie 5 6 The Courtyard East Park Crawley West Sussex Rh10 6ag. . WILSON, Jacqueline Anita is a Secretary of the company. BARKER -SMITH, Paul Andrew is a Director of the company. BARKER-SMITH, Deborah Geraldine Mary is a Director of the company. Secretary CHAMBERLAIN, Barbara Jean has been resigned. Secretary CHAMBERS, Sarah Elizabeth has been resigned. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director ARCHER, Paula Anne has been resigned. Director BARKER-SMITH, Deborah Geraldine Mary has been resigned. Director BROWN, Colin has been resigned. Director CHAMBERLAIN, Barbara Jean has been resigned. Director CHAMBERLAIN, Barbara Jean has been resigned. Director CHAMBERLAIN, Michael John has been resigned. Director CHAMBERLAIN, Suzanne Mary has been resigned. Director LETTS, Roger Bernard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WILSON, Jacqueline Anita
Appointed Date: 01 April 2006

Director
BARKER -SMITH, Paul Andrew
Appointed Date: 01 September 1995
59 years old

Director
BARKER-SMITH, Deborah Geraldine Mary
Appointed Date: 29 August 2014
63 years old

Resigned Directors

Secretary
CHAMBERLAIN, Barbara Jean
Resigned: 19 March 1999

Secretary
CHAMBERS, Sarah Elizabeth
Resigned: 02 December 2002
Appointed Date: 19 March 1999

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2006
Appointed Date: 20 December 2002

Director
ARCHER, Paula Anne
Resigned: 14 January 2013
Appointed Date: 28 February 2003
56 years old

Director
BARKER-SMITH, Deborah Geraldine Mary
Resigned: 14 January 2013
Appointed Date: 14 January 2013
63 years old

Director
BROWN, Colin
Resigned: 28 January 1997
Appointed Date: 01 September 1995
59 years old

Director
CHAMBERLAIN, Barbara Jean
Resigned: 14 January 2013
Appointed Date: 23 July 2010
88 years old

Director
CHAMBERLAIN, Barbara Jean
Resigned: 28 February 2003
Appointed Date: 21 January 1997
88 years old

Director
CHAMBERLAIN, Michael John
Resigned: 21 January 1997
88 years old

Director
CHAMBERLAIN, Suzanne Mary
Resigned: 14 January 2013
Appointed Date: 28 February 2003
60 years old

Director
LETTS, Roger Bernard
Resigned: 01 September 1995
Appointed Date: 12 July 1993
81 years old

MICHAEL JOHN DESIGN LIMITED Events

20 Mar 2017
Appointment of a voluntary liquidator
20 Mar 2017
Administrator's progress report to 24 February 2017
24 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
24 Feb 2017
Administrator's progress report to 8 February 2017
20 Sep 2016
Administrator's progress report to 8 August 2016
...
... and 143 more events
27 Mar 1987
Full accounts made up to 31 August 1986

27 Mar 1987
Return made up to 11/03/87; full list of members
27 Mar 1987
Return made up to 11/03/87; full list of members

02 Feb 1987
Registered office changed on 02/02/87 from: 38 finsbury square london EC2A 1SY

17 Jan 1987
Director resigned

MICHAEL JOHN DESIGN LIMITED Charges

7 August 2014
Charge code 0162 8247 0005
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
5 March 2014
Charge code 0162 8247 0004
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Paul Barker Smith as Trustee of Mjd Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Mjd Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
16 January 2013
Debenture
Delivered: 21 January 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 1993
Mortgage debenture
Delivered: 24 December 1993
Status: Satisfied on 17 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1982
Debenture
Delivered: 29 July 1982
Status: Satisfied on 6 January 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…