MICHAEL JAMES DEVELOPMENTS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 01821096
Status Active
Incorporation Date 1 June 1984
Company Type Private Limited Company
Address MID-DAY COURT, 20-24 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,000 . The most likely internet sites of MICHAEL JAMES DEVELOPMENTS LIMITED are www.michaeljamesdevelopments.co.uk, and www.michael-james-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Michael James Developments Limited is a Private Limited Company. The company registration number is 01821096. Michael James Developments Limited has been working since 01 June 1984. The present status of the company is Active. The registered address of Michael James Developments Limited is Mid Day Court 20 24 Brighton Road Sutton Surrey Sm2 5bn. . GARRETT, Mary Susan is a Secretary of the company. GARRETT, Mary Susan is a Director of the company. GARRETT, Michael Edward is a Director of the company. The company operates in "Dormant Company".


michael james developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
GARRETT, Mary Susan

71 years old

Director

Persons With Significant Control

Mr Michael Edward Garrett
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

MICHAEL JAMES DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

03 Mar 2015
Total exemption small company accounts made up to 31 October 2014
15 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000

...
... and 66 more events
17 Sep 1987
Secretary's particulars changed;director's particulars changed

01 Sep 1987
Secretary resigned;new secretary appointed;new director appointed

03 Mar 1987
Registered office changed on 03/03/87 from: 12 rose hill sutton surrey

24 Nov 1986
Return made up to 19/09/86; full list of members

03 Oct 1986
Full accounts made up to 31 August 1986

MICHAEL JAMES DEVELOPMENTS LIMITED Charges

21 October 1988
Legal charge
Delivered: 28 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98 springfields frampton road hounslow, london borough of…
14 October 1988
Legal charge
Delivered: 24 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94 springfields, frampton road hunslow L.B. of hounslow.
8 January 1988
Legal charge
Delivered: 18 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot d, the walled gardens, the street, betchworth, surrey…