Company NameMJM Solutions Limited
Company StatusDissolved
Company Number03776808
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Manuel Martinez
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kents Grass
Tollesbury
Maldon
Essex
CM9 8QR
Director NameMr James Daniel Temple
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadowgate Close
Mill Hill
London
NW7 2LW
Director NameMalcolm David Cameron
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wycke Lane
Tollesbury
Maldon
Essex
CM9 8ST
Secretary NameMalcolm David Cameron
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wycke Lane
Tollesbury
Maldon
Essex
CM9 8ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemjmsolutions.co.uk

Location

Registered Address166 High Street
Kelvedon
Colchester
CO5 9JD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches4 other UK companies use this postal address

Shareholders

450 at £1Malcolm David Cameron
37.50%
Ordinary
450 at £1Manuel Martinez
37.50%
Ordinary
150 at £1Mrs Helen Cameron
12.50%
Ordinary
150 at £1Mrs Lisa Ann Martinez
12.50%
Ordinary

Financials

Year2014
Net Worth£1,200
Cash£1,948
Current Liabilities£143,540

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

19 November 2003Delivered on: 25 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,200
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 June 2015Termination of appointment of Malcolm David Cameron as a secretary on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Malcolm David Cameron as a director on 31 May 2015 (1 page)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,200
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 December 2014Registered office address changed from 16 John Russell House 1 George Williams Way Colchester CO1 2JS to C/O Hooper & Co 166 High Street Kelvedon Colchester CO5 9JD on 10 December 2014 (1 page)
25 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 1,200
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Malcolm David Cameron on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Manuel Martinez on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 July 2009Return made up to 25/05/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 25/05/08; full list of members (5 pages)
27 May 2008Appointment terminated director james temple (1 page)
21 July 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 July 2007Return made up to 25/05/07; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 November 2004Ad 11/11/04--------- £ si 1197@1=1197 £ ic 3/1200 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
11 July 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 June 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
16 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 1999Ad 16/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
25 May 1999Incorporation (20 pages)