M J J ESTATES LIMITED
CAMBS

Hellopages » Cambridgeshire » Fenland » PE15 8AN

Company number 04817343
Status Active
Incorporation Date 2 July 2003
Company Type Private Limited Company
Address 23 DARTFORD ROAD, MARCH, CAMBS, PE15 8AN
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 thirty-five events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 2 . The most likely internet sites of M J J ESTATES LIMITED are www.mjjestates.co.uk, and www.m-j-j-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Manea Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J J Estates Limited is a Private Limited Company. The company registration number is 04817343. M J J Estates Limited has been working since 02 July 2003. The present status of the company is Active. The registered address of M J J Estates Limited is 23 Dartford Road March Cambs Pe15 8an. . JOHNSON, Andrew David Cleator is a Secretary of the company. JOHNSON, Andrew David Cleator is a Director of the company. JOHNSON, Moira June is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSON, Andrew David Cleator
Appointed Date: 02 July 2003

Director
JOHNSON, Andrew David Cleator
Appointed Date: 02 July 2003
76 years old

Director
JOHNSON, Moira June
Appointed Date: 02 July 2003
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 July 2003
Appointed Date: 02 July 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 July 2003
Appointed Date: 02 July 2003

Persons With Significant Control

Mrs Moira June Johnson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Cleator Johnson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M J J ESTATES LIMITED Events

13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

10 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2

...
... and 25 more events
12 Jul 2003
New director appointed
12 Jul 2003
New secretary appointed;new director appointed
12 Jul 2003
Secretary resigned
12 Jul 2003
Director resigned
02 Jul 2003
Incorporation

M J J ESTATES LIMITED Charges

13 September 2004
Mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 20 sydenham road, hartlepool, cleveland t/no. Part of…
13 September 2004
Mortgage deed
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: By way of legal mortgage the property being 16 wensley dale…