M.B.J.C. INVESTMENTS LIMITED
TEMPLEPATRICK


Company number NI010331
Status Active
Incorporation Date 30 August 1974
Company Type Private Limited Company
Address EDEN LODGE, 30 CHERRYBURN ROAD, TEMPLEPATRICK, CO. ANTRIM, BT39 OJD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Edward Curry Keers as a director on 11 September 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of M.B.J.C. INVESTMENTS LIMITED are www.mbjcinvestments.co.uk, and www.m-b-j-c-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. M B J C Investments Limited is a Private Limited Company. The company registration number is NI010331. M B J C Investments Limited has been working since 30 August 1974. The present status of the company is Active. The registered address of M B J C Investments Limited is Eden Lodge 30 Cherryburn Road Templepatrick Co Antrim Bt39 Ojd. . KEERS, Helen Louise is a Secretary of the company. KEERS, Edward Philip is a Director of the company. KEERS, Helen Louise is a Director of the company. KEERS, Linda Helen is a Director of the company. Director KEERS, Edward Curry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEERS, Helen Louise
Appointed Date: 30 August 1974

Director
KEERS, Edward Philip
Appointed Date: 30 August 1974
58 years old

Director
KEERS, Helen Louise
Appointed Date: 30 August 1974
87 years old

Director
KEERS, Linda Helen
Appointed Date: 30 August 1974
61 years old

Resigned Directors

Director
KEERS, Edward Curry
Resigned: 11 September 2016
Appointed Date: 30 August 1974
90 years old

Persons With Significant Control

Mr Edward Philip Keers
Notified on: 11 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.B.J.C. INVESTMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Termination of appointment of Edward Curry Keers as a director on 11 September 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 106 more events
19 May 1976
Particulars re directors

30 Aug 1974
Statement of nominal cap

30 Aug 1974
Decl on compl on incorp

30 Aug 1974
Articles

30 Aug 1974
Memorandum

M.B.J.C. INVESTMENTS LIMITED Charges

31 July 1996
Mortgage or charge
Delivered: 1 August 1996
Status: Satisfied on 7 October 1998
Persons entitled: Equity Bank LTD
Description: All monies. Mortgage see doc 67 for details.
31 July 1996
Mortgage or charge
Delivered: 1 August 1996
Status: Outstanding
Persons entitled: Equity Bank LTD
Description: All monies. Debenture the company's undertaking and all its…
3 January 1994
Mortgage or charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
9 December 1993
Mortgage or charge
Delivered: 16 December 1993
Status: Satisfied on 3 October 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage freehold property situate at waring…
3 February 1989
Mortgage or charge
Delivered: 10 February 1989
Status: Outstanding
Persons entitled: D C Keers & Hs Keers
Description: Mortgage 11/17 donegall street, 2,4,6 warehouse.