MJC PROPERTY SERVICES (NORTH WEST) LIMITED
DOLPHINHOLME

Hellopages » Lancashire » Lancaster » LA2 9AT
Company number 04525065
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address DAMAS GHYLL, STARBANK LANE, DOLPHINHOLME, LA2 9AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MJC PROPERTY SERVICES (NORTH WEST) LIMITED are www.mjcpropertyservicesnorthwest.co.uk, and www.mjc-property-services-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Mjc Property Services North West Limited is a Private Limited Company. The company registration number is 04525065. Mjc Property Services North West Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Mjc Property Services North West Limited is Damas Ghyll Starbank Lane Dolphinholme La2 9at. The company`s financial liabilities are £1.58k. It is £-1.14k against last year. The cash in hand is £0.98k. It is £-2.64k against last year. And the total assets are £2.84k, which is £-1.03k against last year. COX, Andrea is a Secretary of the company. COX, Andrea is a Director of the company. COX, Matthew John is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Construction of domestic buildings".


mjc property services (north west) Key Finiance

LIABILITIES £1.58k
-42%
CASH £0.98k
-74%
TOTAL ASSETS £2.84k
-27%
All Financial Figures

Current Directors

Secretary
COX, Andrea
Appointed Date: 04 September 2002

Director
COX, Andrea
Appointed Date: 04 September 2002
51 years old

Director
COX, Matthew John
Appointed Date: 04 September 2002
51 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 04 September 2002
Appointed Date: 03 September 2002

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 04 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Mr Matthew John Cox
Notified on: 3 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MJC PROPERTY SERVICES (NORTH WEST) LIMITED Events

09 Feb 2017
Change of share class name or designation
06 Sep 2016
Confirmation statement made on 3 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
16 Nov 2002
New secretary appointed;new director appointed
16 Nov 2002
New director appointed
10 Sep 2002
Director resigned
10 Sep 2002
Secretary resigned
03 Sep 2002
Incorporation

MJC PROPERTY SERVICES (NORTH WEST) LIMITED Charges

2 December 2002
Debenture
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…