MJM CONSULTING ENGINEERS LIMITED
WAKEFIELD MJMC (CIVIL & STRUCTURAL) LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 1TL

Company number 03145094
Status Active
Incorporation Date 11 January 1996
Company Type Private Limited Company
Address SOUTHGATE HOUSE, SOUTHGATE, WAKEFIELD, WEST YORKSHIRE, WF1 1TL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 510 . The most likely internet sites of MJM CONSULTING ENGINEERS LIMITED are www.mjmconsultingengineers.co.uk, and www.mjm-consulting-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Mjm Consulting Engineers Limited is a Private Limited Company. The company registration number is 03145094. Mjm Consulting Engineers Limited has been working since 11 January 1996. The present status of the company is Active. The registered address of Mjm Consulting Engineers Limited is Southgate House Southgate Wakefield West Yorkshire Wf1 1tl. . SHORT, Charles Robert is a Secretary of the company. COUGHTRIE, Allan Mcewan is a Director of the company. DAVISON, Michelle is a Director of the company. DENTON, Keith is a Director of the company. LEACH, John Peter is a Director of the company. SHORT, Charles Robert is a Director of the company. STRINGER, Paul Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWKINS, Graham Ian has been resigned. Director GREY, John Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
SHORT, Charles Robert
Appointed Date: 30 January 1996

Director
COUGHTRIE, Allan Mcewan
Appointed Date: 18 May 2000
70 years old

Director
DAVISON, Michelle
Appointed Date: 01 January 2016
52 years old

Director
DENTON, Keith
Appointed Date: 01 October 2007
67 years old

Director
LEACH, John Peter
Appointed Date: 18 May 2000
66 years old

Director
SHORT, Charles Robert
Appointed Date: 30 January 1996
70 years old

Director
STRINGER, Paul Philip
Appointed Date: 30 January 1996
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 1996
Appointed Date: 11 January 1996

Director
DAWKINS, Graham Ian
Resigned: 23 December 2009
Appointed Date: 18 May 2000
71 years old

Director
GREY, John Richard
Resigned: 30 January 2010
Appointed Date: 18 May 2000
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 January 1996
Appointed Date: 11 January 1996

Persons With Significant Control

Mjmc (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MJM CONSULTING ENGINEERS LIMITED Events

24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Jul 2016
Accounts for a small company made up to 31 December 2015
27 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 510

27 Jan 2016
Appointment of Mrs Michelle Davison as a director on 1 January 2016
17 Dec 2015
Director's details changed for Mr Charles Robert Short on 17 December 2015
...
... and 71 more events
15 Feb 1996
Secretary resigned
15 Feb 1996
Director resigned
15 Feb 1996
Registered office changed on 15/02/96 from: 1 mitchell lane bristol BS1 6BU
14 Feb 1996
Company name changed dayideal LIMITED\certificate issued on 15/02/96
11 Jan 1996
Incorporation

MJM CONSULTING ENGINEERS LIMITED Charges

7 July 1997
Debenture
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 March 1996
Debenture
Delivered: 13 March 1996
Status: Satisfied on 30 September 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…