M & J PROPERTIES (MIDLANDS) LIMITED
TIPTON

Hellopages » West Midlands » Dudley » DY4 8AB

Company number 04922306
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address BEECHCROFT HOUSE, 50 SEDGLEY ROAD WEST, TIPTON, WEST MIDLANDS, DY4 8AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 22 . The most likely internet sites of M & J PROPERTIES (MIDLANDS) LIMITED are www.mjpropertiesmidlands.co.uk, and www.m-j-properties-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. M J Properties Midlands Limited is a Private Limited Company. The company registration number is 04922306. M J Properties Midlands Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of M J Properties Midlands Limited is Beechcroft House 50 Sedgley Road West Tipton West Midlands Dy4 8ab. The company`s financial liabilities are £49.27k. It is £15.78k against last year. The cash in hand is £0.9k. It is £-3.2k against last year. And the total assets are £1.46k, which is £-3.06k against last year. RAYBOULD, John William is a Secretary of the company. RAYBOULD, John William is a Director of the company. RAYBOULD, Martin Thomas is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m & j properties (midlands) Key Finiance

LIABILITIES £49.27k
+47%
CASH £0.9k
-79%
TOTAL ASSETS £1.46k
-68%
All Financial Figures

Current Directors

Secretary
RAYBOULD, John William
Appointed Date: 06 October 2003

Director
RAYBOULD, John William
Appointed Date: 06 October 2003
76 years old

Director
RAYBOULD, Martin Thomas
Appointed Date: 06 October 2003
62 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr John William Raybould
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Thomas Raybould
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & J PROPERTIES (MIDLANDS) LIMITED Events

21 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 22

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 22

...
... and 33 more events
20 Oct 2004
Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed

02 Feb 2004
Ad 06/10/03-15/01/04 £ si 21@1=21 £ ic 1/22
21 Oct 2003
New secretary appointed
21 Oct 2003
Secretary resigned
06 Oct 2003
Incorporation

M & J PROPERTIES (MIDLANDS) LIMITED Charges

20 January 2014
Charge code 0492 2306 0005
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as 547 bloxwich road leamore bloxwich…
20 January 2014
Charge code 0492 2306 0004
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as 186 high street bloxwich WS3 3LA…
20 January 2014
Charge code 0492 2306 0003
Delivered: 20 January 2014
Status: Satisfied on 21 January 2014
Persons entitled: M & J Properties (Midlands) Limited
Description: Freehold land known as 186 high street bloxwich WS3 3LA…
1 October 2010
Mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 128 high street bloxwich walsall t/no SF72931; together…
8 October 2008
Mortgage
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 168 high street bloxwich walsall t/n WM62300 together with…