M. & J. DRILLING SERVICES LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 8XP
Company number 01650049
Status Active
Incorporation Date 9 July 1982
Company Type Private Limited Company
Address UNIT 44, CONEYGREE INDUSTRIAL ESTATE, TIPTON, WEST MIDLANDS, DY4 8XP
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Registration of charge 016500490003, created on 31 March 2016. The most likely internet sites of M. & J. DRILLING SERVICES LIMITED are www.mjdrillingservices.co.uk, and www.m-j-drilling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. M J Drilling Services Limited is a Private Limited Company. The company registration number is 01650049. M J Drilling Services Limited has been working since 09 July 1982. The present status of the company is Active. The registered address of M J Drilling Services Limited is Unit 44 Coneygree Industrial Estate Tipton West Midlands Dy4 8xp. . RULE, Stephen John is a Secretary of the company. BROWN, Stephen John is a Director of the company. MURRAY, Patrick is a Director of the company. RULE, Stephen John is a Director of the company. Secretary HARPER, Gillian has been resigned. Secretary HARPER, Joseph Charles has been resigned. Secretary SHAW, Michael William has been resigned. Director HARPER, Gillian has been resigned. Director HARPER, Joseph Charles has been resigned. Director NICHOL, Leslie Thomas has been resigned. Director ROBINSON, Alan John has been resigned. Director SHAW, Michael William has been resigned. Director WEAVER, Harry David has been resigned. Director WOODS, Ellen has been resigned. Director WOODS, Maitland John has been resigned. The company operates in "Test drilling and boring".


Current Directors

Secretary
RULE, Stephen John
Appointed Date: 29 February 2008

Director
BROWN, Stephen John
Appointed Date: 23 November 2003
70 years old

Director
MURRAY, Patrick
Appointed Date: 01 January 2013
64 years old

Director
RULE, Stephen John
Appointed Date: 01 December 2007
60 years old

Resigned Directors

Secretary
HARPER, Gillian
Resigned: 09 August 2000

Secretary
HARPER, Joseph Charles
Resigned: 26 November 2003
Appointed Date: 09 August 2000

Secretary
SHAW, Michael William
Resigned: 29 February 2008
Appointed Date: 26 November 2003

Director
HARPER, Gillian
Resigned: 09 August 2000
75 years old

Director
HARPER, Joseph Charles
Resigned: 26 November 2003
76 years old

Director
NICHOL, Leslie Thomas
Resigned: 10 October 2009
Appointed Date: 12 April 2000
69 years old

Director
ROBINSON, Alan John
Resigned: 26 May 2006
Appointed Date: 18 July 2000
62 years old

Director
SHAW, Michael William
Resigned: 29 February 2008
Appointed Date: 07 June 2006
70 years old

Director
WEAVER, Harry David
Resigned: 29 February 2008
Appointed Date: 01 December 2006
72 years old

Director
WOODS, Ellen
Resigned: 09 August 2000
75 years old

Director
WOODS, Maitland John
Resigned: 09 August 2000
77 years old

M. & J. DRILLING SERVICES LIMITED Events

29 Nov 2016
Full accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

18 Apr 2016
Registration of charge 016500490003, created on 31 March 2016
12 Dec 2015
Accounts for a small company made up to 30 June 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

...
... and 92 more events
15 Dec 1987
Accounts for a small company made up to 30 June 1987

04 Feb 1987
Accounts for a small company made up to 30 June 1986

04 Feb 1987
Return made up to 27/01/87; full list of members

09 Jul 1982
Certificate of incorporation
09 Jul 1982
Incorporation

M. & J. DRILLING SERVICES LIMITED Charges

31 March 2016
Charge code 0165 0049 0003
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: M & J Drilling Holding Limited
Description: Contains fixed charge…
5 December 2001
Deposit agreement to secure own liabilities
Delivered: 7 December 2001
Status: Satisfied on 12 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…
6 December 1983
Single debenture
Delivered: 9 December 1983
Status: Satisfied on 12 November 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…