MJ SERVICES EAST LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 7BN

Company number 06706685
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address RAILWAY STREET, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 7BN
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1 . The most likely internet sites of MJ SERVICES EAST LIMITED are www.mjserviceseast.co.uk, and www.mj-services-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to New Clee Rail Station is 0.7 miles; to Cleethorpes Rail Station is 2 miles; to Great Coates Rail Station is 2.2 miles; to Healing Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mj Services East Limited is a Private Limited Company. The company registration number is 06706685. Mj Services East Limited has been working since 24 September 2008. The present status of the company is Active. The registered address of Mj Services East Limited is Railway Street Grimsby North East Lincolnshire Dn32 7bn. . COOK, James is a Secretary of the company. COOK, James is a Director of the company. COOK, Kathryn Jane is a Director of the company. Secretary JACKSON, Martin has been resigned. Director JACK, Caroline has been resigned. Director JACKSON, Martin Joseph has been resigned. Director ROUND, Jonathon Charles has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
COOK, James
Appointed Date: 21 June 2011

Director
COOK, James
Appointed Date: 21 June 2011
59 years old

Director
COOK, Kathryn Jane
Appointed Date: 06 April 2014
56 years old

Resigned Directors

Secretary
JACKSON, Martin
Resigned: 21 June 2011
Appointed Date: 01 November 2009

Director
JACK, Caroline
Resigned: 23 September 2009
Appointed Date: 24 September 2008
60 years old

Director
JACKSON, Martin Joseph
Resigned: 21 June 2011
Appointed Date: 24 September 2008
55 years old

Director
ROUND, Jonathon Charles
Resigned: 24 September 2008
Appointed Date: 24 September 2008
66 years old

Director
ROUND, Jonathon Charles
Resigned: 24 September 2008
Appointed Date: 24 September 2008
66 years old

Persons With Significant Control

Mr James Cook
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Jane Cook
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MJ SERVICES EAST LIMITED Events

11 Oct 2016
Confirmation statement made on 24 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 May 2015
Registration of charge 067066850002, created on 7 May 2015
...
... and 23 more events
28 Oct 2008
Director appointed jonathon charles round
28 Oct 2008
Director appointed ms caroline margaret jack
28 Oct 2008
Director appointed mr martin joseph jackson
28 Oct 2008
Registered office changed on 28/10/2008 from 12 york place leeds west yorkshire LS1 2DS england
24 Sep 2008
Incorporation

MJ SERVICES EAST LIMITED Charges

7 May 2015
Charge code 0670 6685 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 November 2013
Charge code 0670 6685 0001
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…