Company NameMJS Contracts Limited
Company StatusDissolved
Company Number05686470
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jane Dorothy Stanford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSite Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Cottages
The Green White Notley
Witham
Essex
CM8 1RG
Secretary NameMr Matthew Mark William Stanford
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSite Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Cottages
The Green White Notley
Witham
Essex
CM8 1RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Glebe Cottages
The Green White Notley
Witham
Essex
CM8 1RG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWhite Notley
WardHatfield Peverel & Terling

Shareholders

50 at £1Mr Matthew Stanford
50.00%
Ordinary
50 at £1Mrs Jane Dorothy Stanford
50.00%
Ordinary

Financials

Year2014
Net Worth£31,129
Cash£28,154

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 November 2023First Gazette notice for voluntary strike-off (1 page)
16 November 2023Application to strike the company off the register (1 page)
5 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
2 October 2022Micro company accounts made up to 31 January 2022 (9 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
3 October 2021Micro company accounts made up to 31 January 2021 (9 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 January 2020 (9 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 September 2019Micro company accounts made up to 31 January 2019 (7 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
23 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
15 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
12 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (2 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (2 pages)
6 February 2010Director's details changed for Jane Dorothy Stanford on 24 January 2010 (2 pages)
6 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Jane Dorothy Stanford on 24 January 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 January 2009 (2 pages)
20 October 2009Total exemption full accounts made up to 31 January 2009 (2 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (2 pages)
8 October 2008Total exemption full accounts made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (2 pages)
15 November 2007Total exemption full accounts made up to 31 January 2007 (2 pages)
16 March 2007Return made up to 24/01/07; full list of members (6 pages)
16 March 2007Return made up to 24/01/07; full list of members (6 pages)
26 February 2007Registered office changed on 26/02/07 from: 1 edmunds road hertford hertfordshire SG14 2EY (1 page)
26 February 2007Registered office changed on 26/02/07 from: 1 edmunds road hertford hertfordshire SG14 2EY (1 page)
2 May 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2006Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
24 January 2006Incorporation (16 pages)
24 January 2006Incorporation (16 pages)