M G J LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1UN

Company number 04507707
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address 52-54 PENTAGON HOUSE, 2ND FLOOR, 52-54 SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 99 ; Auditor's resignation. The most likely internet sites of M G J LIMITED are www.mgj.co.uk, and www.m-g-j.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. M G J Limited is a Private Limited Company. The company registration number is 04507707. M G J Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of M G J Limited is 52 54 Pentagon House 2nd Floor 52 54 Southwark Street London England Se1 1un. . ARNOLD-ROBERTS, James Nicholas is a Director of the company. JEFFS, James William is a Director of the company. SMALE, Mark Gordon is a Director of the company. Secretary ANDREWS, John Clive has been resigned. Secretary ANDREWS, John Clive has been resigned. Secretary JEFFS, James William has been resigned. Secretary WHITE, Glenn has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ARNOLD ROBERTS, James Nicholas has been resigned. Director JEFFS, James William has been resigned. Director SMALE, Mark Gordon has been resigned. Director WHITE, Glenn has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ARNOLD-ROBERTS, James Nicholas
Appointed Date: 22 January 2012
51 years old

Director
JEFFS, James William
Appointed Date: 09 October 2008
52 years old

Director
SMALE, Mark Gordon
Appointed Date: 09 October 2008
69 years old

Resigned Directors

Secretary
ANDREWS, John Clive
Resigned: 08 December 2011
Appointed Date: 01 November 2005

Secretary
ANDREWS, John Clive
Resigned: 13 May 2005
Appointed Date: 26 March 2005

Secretary
JEFFS, James William
Resigned: 26 March 2005
Appointed Date: 09 August 2002

Secretary
WHITE, Glenn
Resigned: 19 August 2004
Appointed Date: 09 August 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Director
ARNOLD ROBERTS, James Nicholas
Resigned: 22 January 2012
Appointed Date: 13 May 2005
49 years old

Director
JEFFS, James William
Resigned: 13 May 2005
Appointed Date: 09 August 2002
52 years old

Director
SMALE, Mark Gordon
Resigned: 13 May 2005
Appointed Date: 09 August 2002
69 years old

Director
WHITE, Glenn
Resigned: 01 May 2003
Appointed Date: 09 August 2002
56 years old

M G J LIMITED Events

13 Sep 2016
Accounts for a small company made up to 30 April 2016
13 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 99

05 Apr 2016
Auditor's resignation
05 Apr 2016
Auditor's resignation
16 Oct 2015
Accounts for a small company made up to 30 April 2015
...
... and 63 more events
29 Apr 2003
New secretary appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 37 trueman place, oldbrook, milton keynes, buckinghamshire MK6 2HS
23 Aug 2002
Ad 16/08/02--------- £ si 98@1=98 £ ic 1/99
18 Aug 2002
Secretary resigned
09 Aug 2002
Incorporation