M.J.S. CONSTRUCTION (MARCH) LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 0BA

Company number 03129904
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address MJS HOUSE WISBECH ROAD, WESTRY, MARCH, CAMBRIDGESHIRE, PE15 0BA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Appointment of Mr Sean Michael Saxby as a director on 27 October 2016; Director's details changed for Mr Jamie Burton on 17 October 2016. The most likely internet sites of M.J.S. CONSTRUCTION (MARCH) LIMITED are www.mjsconstructionmarch.co.uk, and www.m-j-s-construction-march.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Manea Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M J S Construction March Limited is a Private Limited Company. The company registration number is 03129904. M J S Construction March Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of M J S Construction March Limited is Mjs House Wisbech Road Westry March Cambridgeshire Pe15 0ba. . SAXBY, Judith Anne is a Secretary of the company. BURTON, Jamie is a Director of the company. SAXBY, Ben John is a Director of the company. SAXBY, Michael John is a Director of the company. SAXBY, Sean Michael is a Director of the company. Secretary HUDSON, Evelyn Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUDSON, Alan Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SAXBY, Judith Anne
Appointed Date: 01 March 1997

Director
BURTON, Jamie
Appointed Date: 01 January 2009
44 years old

Director
SAXBY, Ben John
Appointed Date: 30 May 2013
37 years old

Director
SAXBY, Michael John
Appointed Date: 01 March 1997
71 years old

Director
SAXBY, Sean Michael
Appointed Date: 27 October 2016
33 years old

Resigned Directors

Secretary
HUDSON, Evelyn Ann
Resigned: 01 March 1997
Appointed Date: 23 November 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Director
HUDSON, Alan Edward
Resigned: 01 March 1997
Appointed Date: 23 November 1995
86 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Persons With Significant Control

Mr Michael John Saxby
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

M.J.S. CONSTRUCTION (MARCH) LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Oct 2016
Appointment of Mr Sean Michael Saxby as a director on 27 October 2016
17 Oct 2016
Director's details changed for Mr Jamie Burton on 17 October 2016
10 Oct 2016
Accounts for a medium company made up to 31 December 2015
23 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 112

...
... and 61 more events
21 Feb 1996
Registered office changed on 21/02/96 from: 160 elm road, march, cambridgeshire, PE15 8PP
23 Jan 1996
Accounting reference date notified as 31/03
28 Nov 1995
Secretary resigned;new secretary appointed;director resigned
28 Nov 1995
Registered office changed on 28/11/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
23 Nov 1995
Incorporation