MBJSC (HOLDINGS) LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1QN

Company number 04298273
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address JANELLE HOUSE, HARTHAM LANE, HERTFORD, HERTS, SG14 1QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Previous accounting period shortened from 31 January 2017 to 31 October 2016; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of MBJSC (HOLDINGS) LIMITED are www.mbjscholdings.co.uk, and www.mbjsc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.8 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbjsc Holdings Limited is a Private Limited Company. The company registration number is 04298273. Mbjsc Holdings Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Mbjsc Holdings Limited is Janelle House Hartham Lane Hertford Herts Sg14 1qn. The company`s financial liabilities are £55.33k. It is £-127.96k against last year. The cash in hand is £0.82k. It is £-8.15k against last year. And the total assets are £235.2k, which is £12.2k against last year. BLAIR CORNWELL, Morna Dorothy is a Secretary of the company. BLAIR CORNWELL, Morna Dorothy is a Director of the company. CORNWELL, Stephen Ernest is a Director of the company. Secretary TAIBO, Helena has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


mbjsc (holdings) Key Finiance

LIABILITIES £55.33k
-70%
CASH £0.82k
-91%
TOTAL ASSETS £235.2k
+5%
All Financial Figures

Current Directors

Secretary
BLAIR CORNWELL, Morna Dorothy
Appointed Date: 12 March 2007

Director
BLAIR CORNWELL, Morna Dorothy
Appointed Date: 03 October 2001
60 years old

Director
CORNWELL, Stephen Ernest
Appointed Date: 03 October 2001
74 years old

Resigned Directors

Secretary
TAIBO, Helena
Resigned: 12 March 2007
Appointed Date: 03 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Mrs Morna Dorothy Blair Cornwell
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Ernest Cornwell
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MBJSC (HOLDINGS) LIMITED Events

05 Jan 2017
Previous accounting period shortened from 31 January 2017 to 31 October 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2016
Confirmation statement made on 3 October 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

...
... and 47 more events
07 Nov 2001
New director appointed
07 Nov 2001
Registered office changed on 07/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Nov 2001
Director resigned
07 Nov 2001
Secretary resigned
03 Oct 2001
Incorporation

MBJSC (HOLDINGS) LIMITED Charges

1 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property at fernhurst epping road broadley common t/no…
28 December 2007
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property oaklands epping road broadley common t/no…
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a fernhurst epping road, nazeing…
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a oaklands, epping road, nazeing…
10 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 19 November 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H oaklands epping road nazeing t/no EX236845 goodwill…
16 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 20 September 2007
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H property fernhurst, epping road, broadley common, essex…