Company number 04552370
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address JANELLE HOUSE, HARTHAM LANE, HERTFORD, HERTS, SG14 1QN
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 fifty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MBJSC (PROPERTIES) LIMITED are www.mbjscproperties.co.uk, and www.mbjsc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Properties Limited is a Private Limited Company.
The company registration number is 04552370. Mbjsc Properties Limited has been working since 03 October 2002.
The present status of the company is Active. The registered address of Mbjsc Properties Limited is Janelle House Hartham Lane Hertford Herts Sg14 1qn. The company`s financial liabilities are £188.86k. It is £-0.94k against last year. The cash in hand is £3.3k. It is £-6.45k against last year. And the total assets are £5.3k, which is £-5.99k 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 TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
mbjsc (properties) Key Finiance
LIABILITIES
£188.86k
-1%
CASH
£3.3k
-67%
TOTAL ASSETS
£5.3k
-54%
All Financial Figures
Current Directors
Resigned Directors
Secretary
TAIBO, Helena
Resigned: 12 March 2007
Appointed Date: 02 April 2003
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002
Persons With Significant Control
MBJSC (PROPERTIES) LIMITED Events
21 Dec 2016
Confirmation statement made on 3 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
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
31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 46 more events
13 Apr 2003
Registered office changed on 13/04/03 from: mount manor house, 16 the mount guildford surrey GU2 4HS
10 Apr 2003
New secretary appointed
10 Apr 2003
New director appointed
10 Apr 2003
New director appointed
03 Oct 2002
Incorporation
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 45 regent court albert promenade halifax…
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property 24 pacific heights north 17 golden gate…
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property 18 pacific heights north 17 golden gate…
15 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The l/h property 10 regent court albert promenade halifax…
24 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied
on 22 July 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: F/H 2 hatch place ham surrey t/no TGL25818 the goodwill of…
27 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied
on 22 July 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: The l/h property known as plot 54 regent court albert…
25 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied
on 22 July 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: L/H plot 32 regent court albert promenade halifax west…
26 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied
on 22 July 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: L/H property flat 4844 pacific heights sovereign harbour…
26 April 2004
Legal charge
Delivered: 28 April 2004
Status: Satisfied
on 22 July 2008
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.
Description: L/H property flat 18 pacific heights north 17 golden gate…