MJL PROPERTIES LIMITED
LONDON SITEBOX LIMITED

Hellopages » Greater London » Croydon » SE19 3RW

Company number 04580611
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of MJL PROPERTIES LIMITED are www.mjlproperties.co.uk, and www.mjl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mjl Properties Limited is a Private Limited Company. The company registration number is 04580611. Mjl Properties Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Mjl Properties Limited is 67 Westow Street London Se19 3rw. . CARDY, Leslie is a Director of the company. DOLAN, James Edward is a Director of the company. Secretary MACDONALD, Mark John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DOLAN, Jacqueline Patricia has been resigned. Director MACDONALD, Mark John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CARDY, Leslie
Appointed Date: 11 September 2014
69 years old

Director
DOLAN, James Edward
Appointed Date: 06 February 2003
47 years old

Resigned Directors

Secretary
MACDONALD, Mark John
Resigned: 11 September 2014
Appointed Date: 04 November 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 07 November 2002
Appointed Date: 04 November 2002

Director
DOLAN, Jacqueline Patricia
Resigned: 06 February 2003
Appointed Date: 04 November 2002
67 years old

Director
MACDONALD, Mark John
Resigned: 11 September 2014
Appointed Date: 04 November 2002
53 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 07 November 2002
Appointed Date: 04 November 2002

Persons With Significant Control

Mr Les Cardy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Je Dolan
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jacqueline Patricia Dolan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MJL PROPERTIES LIMITED Events

17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 49 more events
15 Nov 2002
Registered office changed on 15/11/02 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF
14 Nov 2002
Registered office changed on 14/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Nov 2002
Secretary resigned
14 Nov 2002
Director resigned
04 Nov 2002
Incorporation

MJL PROPERTIES LIMITED Charges

29 March 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 ormside way holmethorpe industrial estate redhill…
9 March 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…