MJ & SJ PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9QN

Company number 03305078
Status Active
Incorporation Date 21 January 1997
Company Type Private Limited Company
Address KENTON HOUSE, 666 KENTON ROAD, HARROW, MIDDLESEX, HA3 9QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 50,000 . The most likely internet sites of MJ & SJ PROPERTIES LIMITED are www.mjsjproperties.co.uk, and www.mj-sj-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Mj Sj Properties Limited is a Private Limited Company. The company registration number is 03305078. Mj Sj Properties Limited has been working since 21 January 1997. The present status of the company is Active. The registered address of Mj Sj Properties Limited is Kenton House 666 Kenton Road Harrow Middlesex Ha3 9qn. . JOSEPH, David Lee is a Secretary of the company. MAHALLA, Menahem Joseph is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MAHALLA, Simon Joseph has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MAHALLA, Gheulla has been resigned. Director MAHALLA, Simon Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOSEPH, David Lee
Appointed Date: 10 February 2015

Director
MAHALLA, Menahem Joseph
Appointed Date: 21 January 1997
82 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 January 1997
Appointed Date: 21 January 1997

Secretary
MAHALLA, Simon Joseph
Resigned: 10 February 2015
Appointed Date: 21 January 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 January 1997
Appointed Date: 21 January 1997
71 years old

Director
MAHALLA, Gheulla
Resigned: 10 February 2015
Appointed Date: 21 January 1997
76 years old

Director
MAHALLA, Simon Joseph
Resigned: 10 February 2015
Appointed Date: 21 January 1997
85 years old

Persons With Significant Control

Mr Menahem Joseph Mahalla
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MJ & SJ PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 21 January 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 49 more events
26 Jan 1997
New director appointed
26 Jan 1997
New director appointed
26 Jan 1997
New director appointed
26 Jan 1997
Registered office changed on 26/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
21 Jan 1997
Incorporation