M J D GROUP LIMITED
SWANSCOMBE

Hellopages » Kent » Dartford » DA10 0LL

Company number 05234455
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address WHITECLIFF PARK, MANOR WAY, SWANSCOMBE, KENT, DA10 0LL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1,210 . The most likely internet sites of M J D GROUP LIMITED are www.mjdgroup.co.uk, and www.m-j-d-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Farningham Road Rail Station is 4.5 miles; to Laindon Rail Station is 9.6 miles; to Gidea Park Rail Station is 9.9 miles; to Romford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J D Group Limited is a Private Limited Company. The company registration number is 05234455. M J D Group Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of M J D Group Limited is Whitecliff Park Manor Way Swanscombe Kent Da10 0ll. . DOLE, Patricia is a Secretary of the company. BLOWERS, Vanda Margaret is a Director of the company. BUSH, Melanie Ann Mary is a Director of the company. BUSH, Richard John is a Director of the company. CUMMINS, Tom Michael is a Director of the company. DOLE, James Richard is a Director of the company. DOLE, Kenan Michael is a Director of the company. DOLE, Patricia is a Director of the company. DOLE, Stephen Michael is a Director of the company. Secretary SMITH, Dennis Henry has been resigned. Secretary NATIONWIDE SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DOLE, Michael John has been resigned. Director DOLE, Patricia has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DOLE, Patricia
Appointed Date: 10 June 2011

Director
BLOWERS, Vanda Margaret
Appointed Date: 01 June 2012
60 years old

Director
BUSH, Melanie Ann Mary
Appointed Date: 01 June 2012
57 years old

Director
BUSH, Richard John
Appointed Date: 01 June 2012
60 years old

Director
CUMMINS, Tom Michael
Appointed Date: 01 June 2012
35 years old

Director
DOLE, James Richard
Appointed Date: 01 June 2012
54 years old

Director
DOLE, Kenan Michael
Appointed Date: 01 June 2012
33 years old

Director
DOLE, Patricia
Appointed Date: 15 July 2010
78 years old

Director
DOLE, Stephen Michael
Appointed Date: 17 September 2004
56 years old

Resigned Directors

Secretary
SMITH, Dennis Henry
Resigned: 27 April 2007
Appointed Date: 17 September 2004

Secretary
NATIONWIDE SECRETARIAL SERVICES LTD
Resigned: 10 June 2011
Appointed Date: 27 April 2007

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 September 2004
Appointed Date: 17 September 2004

Director
DOLE, Michael John
Resigned: 22 October 2011
Appointed Date: 07 February 2008
78 years old

Director
DOLE, Patricia
Resigned: 14 May 2009
Appointed Date: 08 February 2008
77 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 September 2004
Appointed Date: 17 September 2004

Persons With Significant Control

Mrs Patricia Dole
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

M J D GROUP LIMITED Events

06 Oct 2016
Confirmation statement made on 17 September 2016 with updates
04 Jul 2016
Accounts for a small company made up to 30 September 2015
21 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,210

02 Jun 2015
Accounts for a small company made up to 30 September 2014
14 Oct 2014
Director's details changed
...
... and 55 more events
29 Oct 2004
Secretary resigned
29 Oct 2004
Registered office changed on 29/10/04 from: 229 nether street london N3 1NT
29 Oct 2004
New secretary appointed
29 Oct 2004
New director appointed
17 Sep 2004
Incorporation

M J D GROUP LIMITED Charges

12 January 2010
Debenture
Delivered: 14 January 2010
Status: Satisfied on 29 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Mjd Sons Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…