MJL DEVELOPMENTS LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » North Hertfordshire » SG9 0SG

Company number 00970374
Status Active
Incorporation Date 19 January 1970
Company Type Private Limited Company
Address HILLSIDE, CHURCH END RUSHDEN, BUNTINGFORD, HERTFORDSHIRE, SG9 0SG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of MJL DEVELOPMENTS LIMITED are www.mjldevelopments.co.uk, and www.mjl-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Mjl Developments Limited is a Private Limited Company. The company registration number is 00970374. Mjl Developments Limited has been working since 19 January 1970. The present status of the company is Active. The registered address of Mjl Developments Limited is Hillside Church End Rushden Buntingford Hertfordshire Sg9 0sg. . HEAPS, Rebecca is a Secretary of the company. HEAPS, John Ronald is a Director of the company. HEAPS, Rebecca Jane is a Director of the company. HEAPS, Samuel David is a Director of the company. Secretary HEAPS, Susan Parry has been resigned. Director HEAPS, Susan Parry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEAPS, Rebecca
Appointed Date: 01 October 2015

Director
HEAPS, John Ronald

83 years old

Director
HEAPS, Rebecca Jane
Appointed Date: 01 October 2015
55 years old

Director
HEAPS, Samuel David
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Secretary
HEAPS, Susan Parry
Resigned: 01 October 2015

Director
HEAPS, Susan Parry
Resigned: 01 October 2015
83 years old

Persons With Significant Control

Mr John Ronald Heaps
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MJL DEVELOPMENTS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Change of share class name or designation
10 Aug 2016
Particulars of variation of rights attached to shares
09 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

28 Jul 2016
Satisfaction of charge 9 in full
...
... and 95 more events
30 Dec 1986
New director appointed

16 Oct 1979
Company name changed\certificate issued on 16/10/79
16 May 1976
Memorandum and Articles of Association
05 Jul 1973
Company name changed\certificate issued on 05/07/73
19 Jan 1970
Incorporation

MJL DEVELOPMENTS LIMITED Charges

21 December 2001
Deed of assignment of rental income
Delivered: 5 January 2002
Status: Satisfied on 27 July 2016
Persons entitled: West Bromwich Building Society
Description: The right to receive all rents in respect of the property…
21 December 2001
Floating charge
Delivered: 5 January 2002
Status: Satisfied on 27 July 2016
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
21 December 2001
Commercial mortgage deed
Delivered: 5 January 2002
Status: Satisfied on 28 July 2016
Persons entitled: West Bromwich Building Society
Description: All that leasehold land being land known as plot 895 and…
15 October 1998
Commercial mortgage deed
Delivered: 20 October 1998
Status: Satisfied on 27 July 2016
Persons entitled: West Bromwich Building Society
Description: F/H property being land on the west side of queen street…
15 October 1998
Floating charge
Delivered: 20 October 1998
Status: Satisfied on 27 July 2016
Persons entitled: West Bromwich Building Society
Description: By way floating charge all the undertaking property and…
30 June 1993
Guarantee and debenture
Delivered: 6 July 1993
Status: Satisfied on 28 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1991
Legal charge
Delivered: 30 August 1991
Status: Satisfied on 30 July 1999
Persons entitled: Barclays Bank PLC
Description: 2 walsworth road hitchin hertfordshire.
14 March 1988
Legal charge
Delivered: 15 March 1988
Status: Satisfied on 9 October 1993
Persons entitled: Midland Bank PLC
Description: 81,Kerr close knebworth,herts.
8 September 1983
Charge
Delivered: 15 September 1983
Status: Satisfied on 9 October 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
15 September 1982
Charge
Delivered: 20 September 1982
Status: Satisfied on 9 October 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
15 September 1982
Legal charge
Delivered: 20 September 1982
Status: Satisfied on 9 October 1993
Persons entitled: Midland Bank PLC
Description: F/H 2 walsworth road, hitchin hertfordshire.