M & J DEVELOPMENTS LTD
N IRELAND


Company number NI056304
Status Active
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address 23 WALMER GROVE, BANGOR, N IRELAND, BT19 1GR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 2 . The most likely internet sites of M & J DEVELOPMENTS LTD are www.mjdevelopments.co.uk, and www.m-j-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. M J Developments Ltd is a Private Limited Company. The company registration number is NI056304. M J Developments Ltd has been working since 23 August 2005. The present status of the company is Active. The registered address of M J Developments Ltd is 23 Walmer Grove Bangor N Ireland Bt19 1gr. . MCDOWELL, Mark William is a Secretary of the company. MCDOWELL, Julie Louisa is a Director of the company. MCDOWELL, Mark William is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director MCDOWELL, Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCDOWELL, Mark William
Appointed Date: 23 August 2005

Director
MCDOWELL, Julie Louisa
Appointed Date: 08 March 2006
51 years old

Director
MCDOWELL, Mark William
Appointed Date: 23 August 2005
52 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 23 August 2005
Appointed Date: 23 August 2005

Director
MCDOWELL, Stanley
Resigned: 08 March 2006
Appointed Date: 23 August 2005
76 years old

Persons With Significant Control

Mrs Julie Louisa Mcdowell
Notified on: 23 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Mcdowell
Notified on: 23 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & J DEVELOPMENTS LTD Events

04 Sep 2016
Confirmation statement made on 23 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 31 August 2014
19 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2

...
... and 39 more events
21 Mar 2006
Change in sit reg add
21 Mar 2006
Change of dirs/sec
27 Jan 2006
Pars re mortage
16 Sep 2005
Change of dirs/sec
23 Aug 2005
Incorporation

M & J DEVELOPMENTS LTD Charges

19 March 2009
Mortgage or charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies floating charge. By executing this document you…
19 March 2009
Mortgage or charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies legal charge. 17 generation place, consett…
17 June 2008
Standard security
Delivered: 30 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: £472,970.00 standard security. 197 hilton avenue, aberdeen…
4 February 2008
Mortgage or charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. Apartment 19. 7 stillwater drive…
1 February 2008
Mortgage or charge
Delivered: 4 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. 214 cleveland street, birkenhead…
18 December 2007
Mortgage or charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies mortgage/charge deed. Flat 14. fearnley hall…
2 November 2007
Standard security
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies standard security. Plot number 116 of the…
27 July 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies floating charge. The company charges to the bank…
27 July 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies floating charge. The company charges to the bank…
27 July 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies legal charge. The company charges the property…
27 July 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies legal charge. The company charges the property…
22 June 2007
Mortgage or charge
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies mortgage deed (court order). 14 canalside…
20 March 2007
Standard security
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies standard security. The first floor or upper flat…
14 March 2007
Mortgage or charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies floating charge. The whole assets of the company.
8 December 2006
Standard security
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: £102,000 and all other sums due standard security…
8 December 2006
Standard security
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: £105,000 and all other sums due standard security…
7 December 2006
Standard security
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: £110,500 and all other sums due standard security…
26 January 2006
Mortgage or charge
Delivered: 27 January 2006
Status: Satisfied on 7 August 2006
Persons entitled: Aib Group (UK) PLC
Description: Legal charge - all monies. All that and those the premises…