MJM PROPERTY HOLDINGS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 3EH

Company number 04929692
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address SYCAMORE HOUSE CLIFTON ROAD, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EH
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 13 October 2016 with updates; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1 . The most likely internet sites of MJM PROPERTY HOLDINGS LIMITED are www.mjmpropertyholdings.co.uk, and www.mjm-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mjm Property Holdings Limited is a Private Limited Company. The company registration number is 04929692. Mjm Property Holdings Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Mjm Property Holdings Limited is Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire Wa7 3eh. . MURRAY, Ann Marie is a Secretary of the company. MURRAY, Michael John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURRAY, Ann Marie
Appointed Date: 13 October 2003

Director
MURRAY, Michael John
Appointed Date: 13 October 2003
70 years old

Persons With Significant Control

Mr Michael John Murray
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MJM PROPERTY HOLDINGS LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Oct 2016
Confirmation statement made on 13 October 2016 with updates
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

20 Oct 2015
Director's details changed for Michael John Murray on 31 August 2015
20 Oct 2015
Secretary's details changed for Ann Marie Murray on 31 August 2015
...
... and 21 more events
27 Oct 2005
Return made up to 13/10/05; full list of members
17 Nov 2004
Return made up to 13/10/04; full list of members
08 Oct 2004
Accounting reference date extended from 31/10/04 to 31/01/05
04 Dec 2003
Particulars of mortgage/charge
13 Oct 2003
Incorporation

MJM PROPERTY HOLDINGS LIMITED Charges

28 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 church street frodsham cheshire WA6 6QL. By way of fixed…