MJM (PAINTERS & DECORATORS) LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02766240
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Anneli Candace Gail Ruddock- Brown as a secretary on 10 March 2017; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MJM (PAINTERS & DECORATORS) LIMITED are www.mjmpaintersdecorators.co.uk, and www.mjm-painters-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Mjm Painters Decorators Limited is a Private Limited Company. The company registration number is 02766240. Mjm Painters Decorators Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Mjm Painters Decorators Limited is 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . MCCARTHY, Michael Joseph is a Director of the company. Secretary BONE, Maureen Elizabeth has been resigned. Secretary RUDDOCK- BROWN, Anneli Candace Gail has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Director
MCCARTHY, Michael Joseph
Appointed Date: 04 December 1992
70 years old

Resigned Directors

Secretary
BONE, Maureen Elizabeth
Resigned: 22 March 2016
Appointed Date: 04 December 1992

Secretary
RUDDOCK- BROWN, Anneli Candace Gail
Resigned: 10 March 2017
Appointed Date: 22 March 2016

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 1992
Appointed Date: 20 November 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 1992
Appointed Date: 20 November 1992

Persons With Significant Control

Mr Michael Joseph Mccarthy
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MJM (PAINTERS & DECORATORS) LIMITED Events

10 Mar 2017
Termination of appointment of Anneli Candace Gail Ruddock- Brown as a secretary on 10 March 2017
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Appointment of Ms Anneli Candace Gail Ruddock- Brown as a secretary on 22 March 2016
22 Mar 2016
Termination of appointment of Maureen Elizabeth Bone as a secretary on 22 March 2016
...
... and 48 more events
15 Jan 1993
Company name changed incomekey enterprises LIMITED\certificate issued on 18/01/93

17 Dec 1992
Secretary resigned;new secretary appointed

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Registered office changed on 17/12/92 from: 2 baches street london N1 6UB

20 Nov 1992
Incorporation

MJM (PAINTERS & DECORATORS) LIMITED Charges

5 February 2014
Charge code 0276 6240 0001
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…