Company number 03150863
Status Active
Incorporation Date 25 January 1996
Company Type Private Limited Company
Address SOUTHGATE HOUSE, SOUTHGATE, WAKEFIELD, WEST YORKSHIRE, WF1 1TL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 514
. The most likely internet sites of MJMC (PROPERTIES) LIMITED are www.mjmcproperties.co.uk, and www.mjmc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Mjmc Properties Limited is a Private Limited Company.
The company registration number is 03150863. Mjmc Properties Limited has been working since 25 January 1996.
The present status of the company is Active. The registered address of Mjmc Properties Limited is Southgate House Southgate Wakefield West Yorkshire Wf1 1tl. . SHORT, Charles Robert is a Secretary 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. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1996
Appointed Date: 25 January 1996
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1996
Appointed Date: 25 January 1996
Persons With Significant Control
Mrs Margaret Elsie Short
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Elisabeth Ann Stringer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MJMC (PROPERTIES) LIMITED Events
23 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Aug 2016
Accounts for a small company made up to 31 December 2015
01 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
18 Dec 2015
Director's details changed for Mr Paul Philip Stringer on 1 November 2015
18 Dec 2015
Director's details changed for Mr Charles Robert Short on 17 December 2015
...
... and 62 more events
26 Feb 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Feb 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Feb 1996
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Feb 1996
Registered office changed on 26/02/96 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
25 Jan 1996
Incorporation