MJC DECORATING & REFURBISHING LIMITED
NORTH CHEAM

Hellopages » Greater London » Sutton » SM3 9BJ

Company number 02473732
Status Active
Incorporation Date 23 February 1990
Company Type Private Limited Company
Address 842 LONDON ROAD, NORTH CHEAM, SURREY, SM3 9BJ
Home Country United Kingdom
Nature of Business 43120 - Site preparation, 43290 - Other construction installation, 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of MJC DECORATING & REFURBISHING LIMITED are www.mjcdecoratingrefurbishing.co.uk, and www.mjc-decorating-refurbishing.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and eight months. Mjc Decorating Refurbishing Limited is a Private Limited Company. The company registration number is 02473732. Mjc Decorating Refurbishing Limited has been working since 23 February 1990. The present status of the company is Active. The registered address of Mjc Decorating Refurbishing Limited is 842 London Road North Cheam Surrey Sm3 9bj. The company`s financial liabilities are £25.87k. It is £14.42k against last year. The cash in hand is £313.34k. It is £234.53k against last year. And the total assets are £877.06k, which is £494.85k against last year. GAMSKI, Julius is a Secretary of the company. GAMSKI, Agnieszka is a Director of the company. GAMSKI, Witold Marian is a Director of the company. Secretary CHENNELL, Mark John has been resigned. Secretary MICHEL, Jane Andree has been resigned. Director CHENNELL, Mark John has been resigned. The company operates in "Site preparation".


mjc decorating & refurbishing Key Finiance

LIABILITIES £25.87k
+125%
CASH £313.34k
+297%
TOTAL ASSETS £877.06k
+129%
All Financial Figures

Current Directors

Secretary
GAMSKI, Julius
Appointed Date: 13 November 1995

Director
GAMSKI, Agnieszka
Appointed Date: 16 July 2001
53 years old

Director

Resigned Directors

Secretary
CHENNELL, Mark John
Resigned: 01 June 1992

Secretary
MICHEL, Jane Andree
Resigned: 13 November 1995

Director
CHENNELL, Mark John
Resigned: 01 June 1992
63 years old

Persons With Significant Control

Agnieszka Gamski
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Witold Marian Gamski
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MJC DECORATING & REFURBISHING LIMITED Events

24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 April 2015
20 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 64 more events
11 Mar 1991
Return made up to 22/02/91; full list of members

02 Apr 1990
Ad 26/03/90--------- £ si 98@1=98 £ ic 2/100

02 Apr 1990
Accounting reference date notified as 30/04

05 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1990
Incorporation

MJC DECORATING & REFURBISHING LIMITED Charges

4 June 2014
Charge code 0247 3732 0002
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 February 1998
Mortgage debenture
Delivered: 4 March 1998
Status: Satisfied on 15 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…