Company NameM.J. Ventham & Co Limited
DirectorMichael John Ventham
Company StatusActive
Company Number04703340
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 2 months ago)
Previous NamesConrad Pharmacy Locums Limited and MJV Pharmacy Locums Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Ventham
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Secretary NameMr Michael John Ventham
StatusCurrent
Appointed19 March 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
Director NameMr Graham Michael Ventham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleRecruitement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Severalls Severalls Road
Dennington
Suffolk
IP13 8AG
Secretary NameMrs Janis Ventham
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomerly 10 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Secretary NameRona Tester
NationalityBritish
StatusResigned
Appointed14 April 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 10 May 2004)
RoleCompany Director
Correspondence Address116 Rectory Road
Rochford
Essex
SS4 1UG
Director NameKathleen Overall
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Seaview Drive
Great Wakering
Essex
SS3 0BE
Secretary NameMrs Janis Ventham
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01621 843444
Telephone regionMaldon

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mjv & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 March 2024 (2 months ago)
Next Return Due2 April 2025 (10 months, 2 weeks from now)

Charges

20 May 2004Delivered on: 22 May 2004
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of a first fixed and floating charge.
Outstanding

Filing History

23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
26 March 2021Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 26 March 2021 (1 page)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
24 March 2020Termination of appointment of Janis Ventham as a secretary on 19 March 2020 (1 page)
24 March 2020Appointment of Mr Michael John Ventham as a secretary on 19 March 2020 (2 pages)
24 March 2020Confirmation statement made on 19 March 2020 with updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Graham Michael Ventham as a director on 2 January 2019 (1 page)
10 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
3 March 2011Termination of appointment of Kathleen Overall as a director (2 pages)
3 March 2011Termination of appointment of Kathleen Overall as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Company name changed mjv pharmacy locums LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(1 page)
10 June 2010Company name changed mjv pharmacy locums LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(1 page)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
13 April 2010Director's details changed for Graham Michael Ventham on 19 March 2010 (2 pages)
13 April 2010Director's details changed for Kathleen Overall on 19 March 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Kathleen Overall on 19 March 2010 (2 pages)
13 April 2010Director's details changed for Graham Michael Ventham on 19 March 2010 (2 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 September 2009Director's change of particulars / graham ventham / 31/08/2009 (1 page)
2 September 2009Director's change of particulars / graham ventham / 31/08/2009 (1 page)
26 August 2009Director's change of particulars / kathleen galvani / 19/08/2009 (1 page)
26 August 2009Director's change of particulars / kathleen galvani / 19/08/2009 (1 page)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
17 April 2009Return made up to 19/03/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 July 2008Company name changed conrad pharmacy locums LIMITED\certificate issued on 10/07/08 (2 pages)
8 July 2008Company name changed conrad pharmacy locums LIMITED\certificate issued on 10/07/08 (2 pages)
7 July 2008Director appointed michael john ventham (3 pages)
7 July 2008Director appointed michael john ventham (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
2 April 2007Return made up to 19/03/07; full list of members (3 pages)
2 April 2007Return made up to 19/03/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
21 February 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: somerly, 10 hyde lane danbury essex CM3 4QX (1 page)
30 September 2005Registered office changed on 30/09/05 from: somerly, 10 hyde lane danbury essex CM3 4QX (1 page)
28 June 2005Accounting reference date extended from 31/10/04 to 30/06/05 (1 page)
28 June 2005Accounting reference date extended from 31/10/04 to 30/06/05 (1 page)
8 April 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(2 pages)
8 April 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
18 June 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
18 June 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
18 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
6 April 2004Return made up to 19/03/04; full list of members (6 pages)
6 April 2004Return made up to 19/03/04; full list of members (6 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003New secretary appointed (1 page)
24 April 2003New secretary appointed (1 page)
24 April 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)