Company NameM&J Kitchen Solutions Limited
Company StatusDissolved
Company Number11025862
CategoryPrivate Limited Company
Incorporation Date23 October 2017(6 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Malcolm John Newnham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1741 London Road
Leigh-On-Sea
Essex
SS9 2SW
Director NameMr Jonathan George Newnham
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jonathan George Newnham
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(9 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2019)
RoleKitchen Surveyor
Country of ResidenceEngland
Correspondence Address30 Western Road
Benfleet
Essex
SS7 2TN
Secretary NameMrs Michelle Newnham
StatusResigned
Appointed01 August 2018(9 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence Address30 Western Road
Benfleet
Essex
SS7 2TN

Location

Registered Address1741 London Road
Leigh-On-Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
1 January 2020Cessation of Jonathan George Newnham as a person with significant control on 1 January 2020 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
16 July 2019Director's details changed for Mr Malcolm John Newnham on 15 July 2019 (2 pages)
15 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1741 London Road Leigh-on-Sea Essex SS9 2SW on 15 July 2019 (1 page)
15 July 2019Change of details for Mr Malcolm John Newnham as a person with significant control on 15 July 2019 (2 pages)
22 May 2019Termination of appointment of Michelle Newnham as a secretary on 22 May 2019 (1 page)
21 May 2019Termination of appointment of Jonathan George Newnham as a director on 21 May 2019 (1 page)
17 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
1 August 2018Appointment of Mrs Michelle Newnham as a secretary on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Jonathan George Newnham as a director on 1 August 2018 (2 pages)
15 February 2018Termination of appointment of Jonathan George Newnham as a director on 15 February 2018 (1 page)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 October 2017Incorporation
Statement of capital on 2017-10-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)