Company NameMJM Property Services Limited
Company StatusDissolved
Company Number04460133
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark James Morsley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradstock
The Street Bradfield
Manningtree
Essex
CO11 2UU
Secretary NameVivien Morsley
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBradstock
The Street, Bradfield
Manningtree
Essex
CO11 2UU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Termination of appointment of Vivien Morsley as a secretary (1 page)
4 October 2010Termination of appointment of Vivien Morsley as a secretary (1 page)
25 September 2010Termination of appointment of a director (2 pages)
25 September 2010Termination of appointment of Vivien Morsley as a secretary (2 pages)
25 September 2010Termination of appointment of Vivien Morsley as a secretary (2 pages)
25 September 2010Termination of appointment of a director (2 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: dlr accountants, 11 east hill colchester essex CO1 2QX (1 page)
9 January 2008Registered office changed on 09/01/08 from: dlr accountants, 11 east hill colchester essex CO1 2QX (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Registered office changed on 22/06/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 13/06/05; full list of members (6 pages)
14 June 2005Return made up to 13/06/05; full list of members (6 pages)
9 May 2005Registered office changed on 09/05/05 from: david la ronde and co accountants LIMITED 1-2 davy road clacton on sea essex CO15 4XD (1 page)
9 May 2005Registered office changed on 09/05/05 from: david la ronde and co accountants LIMITED 1-2 davy road clacton on sea essex CO15 4XD (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 June 2003Registered office changed on 30/06/03 from: bradstock the street, bradfield manningtree essex CO11 2UU (1 page)
30 June 2003Registered office changed on 30/06/03 from: bradstock the street, bradfield manningtree essex CO11 2UU (1 page)
30 June 2003Return made up to 13/06/03; full list of members (6 pages)
30 June 2003Return made up to 13/06/03; full list of members (6 pages)
25 March 2003Secretary's particulars changed (1 page)
25 March 2003Secretary's particulars changed (1 page)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
20 August 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2002Registered office changed on 20/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
13 June 2002Incorporation (15 pages)