MJE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 6DE

Company number 07212452
Status Active
Incorporation Date 6 April 2010
Company Type Private Limited Company
Address UNIT 3.14, CHESTER HOUSE KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, UNITED KINGDOM, SW9 6DE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 072124520031, created on 23 September 2016; Registered office address changed from Unit C1 the Depot 2 Michael Road London SW6 2AD United Kingdom to Unit 3.14, Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 13 June 2016. The most likely internet sites of MJE PROPERTIES LIMITED are www.mjeproperties.co.uk, and www.mje-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Mje Properties Limited is a Private Limited Company. The company registration number is 07212452. Mje Properties Limited has been working since 06 April 2010. The present status of the company is Active. The registered address of Mje Properties Limited is Unit 3 14 Chester House Kennington Park 1 3 Brixton Road London United Kingdom Sw9 6de. . EYNON, Mark Jocelyn is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Development of building projects".


Current Directors

Director
EYNON, Mark Jocelyn
Appointed Date: 06 April 2010
48 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 06 April 2010
Appointed Date: 06 April 2010
75 years old

MJE PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Oct 2016
Registration of charge 072124520031, created on 23 September 2016
13 Jun 2016
Registered office address changed from Unit C1 the Depot 2 Michael Road London SW6 2AD United Kingdom to Unit 3.14, Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 13 June 2016
20 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

14 Mar 2016
Registration of charge 072124520030, created on 11 March 2016
...
... and 55 more events
05 Feb 2011
Particulars of a mortgage or charge / charge no: 3
19 Jan 2011
Particulars of a mortgage or charge / charge no: 1
13 Apr 2010
Termination of appointment of Graham Stephens as a director
08 Apr 2010
Appointment of Mr Mark Jocelyn Eynon as a director
06 Apr 2010
Incorporation

MJE PROPERTIES LIMITED Charges

23 September 2016
Charge code 0721 2452 0031
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as 52 goodrich road…
11 March 2016
Charge code 0721 2452 0030
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that leasehold property known as 28B bushey hill road…
26 February 2016
Charge code 0721 2452 0029
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that freehold property known as 101 shenley road…
23 October 2015
Charge code 0721 2452 0028
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: All that leasehold property known as 9B vicarage road…
13 May 2015
Charge code 0721 2452 0027
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property k/a 320 lordship lane london t/no LN125249…
14 November 2014
Charge code 0721 2452 0026
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 24 dorothy road, london t/no SGL379413…
31 October 2014
Charge code 0721 2452 0025
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H flat 4 fairwell house, peckham road, london t/no…
3 April 2014
Charge code 0721 2452 0024
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H 16 wood vale london t/no SGL64072…
3 March 2014
Charge code 0721 2452 0023
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: Freehold property known as 4 wimbart road london t/n…
24 January 2014
Charge code 0721 2452 0022
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property k/a falt 4 horsley house, st norbet street…
24 January 2014
Charge code 0721 2452 0021
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0721 2452 0020
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property k/a first floor flat, 56 dinsmore road, london…
24 January 2014
Charge code 0721 2452 0019
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property k/a flat 13 mayhew court, denmark, hill…
24 January 2014
Charge code 0721 2452 0018
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property k/a 44 innis house, east street, london t/no…
24 January 2014
Charge code 0721 2452 0017
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H property k/a flat 19 grainger court, redcar street…
24 January 2014
Charge code 0721 2452 0016
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H propertyk/a flat 24 widecombe house, crawford estate…
4 September 2013
Charge code 0721 2452 0015
Delivered: 24 September 2013
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 horsley house, st norbert's road, brockley, london…
11 July 2013
Charge code 0721 2452 0014
Delivered: 1 August 2013
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a first floor flat, 56 dinsmore road, balham…
31 May 2013
Charge code 0721 2452 0013
Delivered: 13 June 2013
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 grainger court redcar street camberwell london…
28 January 2013
Deed of legal charge
Delivered: 9 February 2013
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 108 and 110 edgeley road clapham london fixed charge all…
14 December 2012
Deed of legal charge
Delivered: 28 December 2012
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 innis house east street walworth london all plant and…
29 October 2012
Deed of legal mortgage
Delivered: 15 November 2012
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 117 pathfield road, streatham, london;. All plant and…
24 September 2012
Deed of legal mortgage
Delivered: 15 October 2012
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 13 mayhew court london t/no TGL258415 all plant and…
3 May 2012
Legal mortgage
Delivered: 17 May 2012
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1D sinclair road, (top floor flat) london all plant and…
23 January 2012
Deed of legal charge
Delivered: 25 January 2012
Status: Satisfied on 28 January 2014
Persons entitled: John Rowland Murphy, Michael Garvin Hamill, John Hopkin Thomas Aylward and Marie Elizabeth Anna George Mayer
Description: 4B crawthew grove east dulwich london see image for full…
23 September 2011
Deed of legal mortgage
Delivered: 14 October 2011
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 hardwicke house union road london all plant and machinery…
15 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Satisfied on 16 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 116 kingscourt road london, all plant and machinery owned…
17 March 2011
Legal mortgage
Delivered: 22 March 2011
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 widecombe house, crawford estate, london all plant and…
2 February 2011
Legal mortgage
Delivered: 5 February 2011
Status: Satisfied on 16 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 sunray avenue london all plant and machinery owned by…
1 February 2011
Legal mortgage
Delivered: 5 February 2011
Status: Satisfied on 16 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 glencairn road london all plant and machinery owned by…
17 January 2011
Mortgage debenture
Delivered: 19 January 2011
Status: Satisfied on 28 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…