MJB SCAFFOLDERS LIMITED
EARLSWOOD

Hellopages » Warwickshire » Stratford-on-Avon » B94 5EN

Company number 04650915
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 11 BIDDLES HILL, POOL HEAD LANE, EARLSWOOD, B94 5EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of MJB SCAFFOLDERS LIMITED are www.mjbscaffolders.co.uk, and www.mjb-scaffolders.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Mjb Scaffolders Limited is a Private Limited Company. The company registration number is 04650915. Mjb Scaffolders Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Mjb Scaffolders Limited is 11 Biddles Hill Pool Head Lane Earlswood B94 5en. The company`s financial liabilities are £342.75k. It is £142.78k against last year. The cash in hand is £455.43k. It is £82.18k against last year. And the total assets are £557.16k, which is £90.79k against last year. BYRNE, Michael John Patrick is a Secretary of the company. BYRNE, Melvin is a Director of the company. BYRNE, Michael John Patrick is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BYRNE, Melvin has been resigned. Director MORRIS, Shirley has been resigned. The company operates in "Development of building projects".


mjb scaffolders Key Finiance

LIABILITIES £342.75k
+71%
CASH £455.43k
+22%
TOTAL ASSETS £557.16k
+19%
All Financial Figures

Current Directors

Secretary
BYRNE, Michael John Patrick
Appointed Date: 29 January 2003

Director
BYRNE, Melvin
Appointed Date: 01 April 2004
58 years old

Director
BYRNE, Michael John Patrick
Appointed Date: 29 January 2003
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 January 2003
Appointed Date: 29 January 2003
73 years old

Director
BYRNE, Melvin
Resigned: 30 June 2003
Appointed Date: 29 January 2003
58 years old

Director
MORRIS, Shirley
Resigned: 31 March 2004
Appointed Date: 30 June 2003
57 years old

Persons With Significant Control

Mr Michael John Patrick Byrne
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MJB SCAFFOLDERS LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

...
... and 34 more events
12 Mar 2003
Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2
12 Mar 2003
Registered office changed on 12/03/03 from: somerset house 40-49 price street, birmingham B4 6LZ
12 Mar 2003
Director resigned
12 Mar 2003
Secretary resigned
29 Jan 2003
Incorporation

MJB SCAFFOLDERS LIMITED Charges

4 December 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a land lying to the south of pool head…