Company NameMJB Solutions Limited
Company StatusDissolved
Company Number03806028
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Miles Jeremy Broadbent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address22 Market Place
Olney
Buckinghamshire
MK46 4BA
Director NameSharan Elizabeth Broadbent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleAdministrator
Correspondence Address17 Rivetts Close
Olney
Buckinghamshire
MK46 5PB
Secretary NameSharan Elizabeth Broadbent
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleAdministrator
Correspondence Address17 Rivetts Close
Olney
Buckinghamshire
MK46 5PB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£52,435
Gross Profit£29,125
Net Worth£2
Cash£157
Current Liabilities£9,350

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Return made up to 13/07/08; full list of members (4 pages)
3 October 2007Return made up to 13/07/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
10 October 2006Return made up to 13/07/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
28 July 2005Return made up to 13/07/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
15 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
28 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
20 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Full accounts made up to 30 June 2000 (8 pages)
21 July 2000Return made up to 13/07/00; full list of members (6 pages)
28 July 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 July 1999New director appointed (2 pages)
13 July 1999Incorporation (18 pages)