Company Information for MJF UXBRIDGE LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
02961309
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
MJF UXBRIDGE LIMITED | ||||||
Legal Registered Office | ||||||
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in UB8 | ||||||
Previous Names | ||||||
|
Company Number | 02961309 | |
---|---|---|
Company ID Number | 02961309 | |
Date formed | 1994-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/01/2017 | |
Account next due | 30/09/2018 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 09:36:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MJF UXBRIDGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MICHAEL JENNINGS |
||
CHRISTOPHER MICHAEL JENNINGS |
||
JOHN MARTIN POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN POWER |
Director | ||
MARY JEAN CLOTHIER |
Company Secretary | ||
MARY JEAN CLOTHIER |
Director | ||
TERRENCE CLOTHIER |
Director | ||
JOHN FREDERICK SHAVE |
Director | ||
TREVOR WILLIAM BENCE |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MJF GROUP LIMITED | Company Secretary | 2001-01-11 | CURRENT | 1991-09-13 | Active | |
INTERDEC LTD. | Company Secretary | 1999-10-18 | CURRENT | 1998-09-14 | Dissolved 2013-10-08 | |
INTERDEC WORKING SPACES LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-02-24 | Dissolved 2013-10-08 | |
MJF INTERIORS LIMITED | Company Secretary | 1998-12-07 | CURRENT | 1991-09-13 | Active | |
REDD PROJECTS LIMITED | Company Secretary | 1998-12-07 | CURRENT | 1995-12-12 | Active | |
MJF CITY LIMITED | Company Secretary | 1998-12-07 | CURRENT | 1994-04-28 | Active | |
MJF UK HOLDINGS LIMITED | Company Secretary | 1998-12-07 | CURRENT | 1996-11-15 | Active | |
MJF INTERNATIONAL LIMITED | Company Secretary | 1998-12-07 | CURRENT | 1998-08-26 | Active | |
M J F INTERDEC LTD | Company Secretary | 1998-12-07 | CURRENT | 1989-01-24 | Active | |
MJF BUSINESS SERVICES LIMITED | Company Secretary | 1998-12-07 | CURRENT | 1998-01-14 | Active | |
MJF GROUP LIMITED | Director | 2001-01-11 | CURRENT | 1991-09-13 | Active | |
INTERDEC LTD. | Director | 1999-10-18 | CURRENT | 1998-09-14 | Dissolved 2013-10-08 | |
INTERDEC WORKING SPACES LIMITED | Director | 1999-07-15 | CURRENT | 1999-02-24 | Dissolved 2013-10-08 | |
MJF INTERIORS LIMITED | Director | 1998-12-07 | CURRENT | 1991-09-13 | Active | |
REDD PROJECTS LIMITED | Director | 1998-12-07 | CURRENT | 1995-12-12 | Active | |
MJF CITY LIMITED | Director | 1998-12-07 | CURRENT | 1994-04-28 | Active | |
MJF UK HOLDINGS LIMITED | Director | 1998-12-07 | CURRENT | 1996-11-15 | Active | |
MJF INTERNATIONAL LIMITED | Director | 1998-12-07 | CURRENT | 1998-08-26 | Active | |
M J F INTERDEC LTD | Director | 1998-12-07 | CURRENT | 1989-01-24 | Active | |
MJF BUSINESS SERVICES LIMITED | Director | 1998-12-07 | CURRENT | 1998-01-14 | Active | |
MJ FLOOD NI LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
MJF INTERIORS LIMITED | Director | 2008-04-09 | CURRENT | 1991-09-13 | Active | |
MJF GROUP LIMITED | Director | 2008-04-09 | CURRENT | 1991-09-13 | Active | |
MJF UK HOLDINGS LIMITED | Director | 2008-04-09 | CURRENT | 1996-11-15 | Active | |
MJF BUSINESS SERVICES LIMITED | Director | 2008-04-09 | CURRENT | 1998-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM C/O Mjf Group River House Riverside Way Uxbridge UB8 2YF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES | |
PSC07 | CESSATION OF M.J.F. (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/01/17 | |
AA | FULL ACCOUNTS MADE UP TO 03/01/16 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1150 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/01/15 | |
RES15 | CHANGE OF COMPANY NAME 28/01/15 | |
CERTNM | COMPANY NAME CHANGED MJF SECURITY LTD CERTIFICATE ISSUED ON 28/01/15 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1150 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
CH01 | Director's details changed for Mr John Martin Power on 2014-06-11 | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN POWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 12/06/2012 | |
RES13 | COMPANY BUSINESS 12/06/2012 | |
RES15 | CHANGE OF NAME 22/12/2011 | |
CERTNM | COMPANY NAME CHANGED MJF CORPORATE GUARDING LTD CERTIFICATE ISSUED ON 23/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 26/12/10 | |
AR01 | 21/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 07/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 07/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 27/12/09 | |
AR01 | 21/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/08 | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 06/02/07--------- £ SI 850@1=850 £ IC 300/1150 | |
88(2)R | AD 06/02/07--------- £ SI 150@1=150 £ IC 150/300 | |
CERTNM | COMPANY NAME CHANGED THE CORPORATE GUARDING COMPANY L TD CERTIFICATE ISSUED ON 20/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/06 | |
363s | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/06 | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
Notices to | 2017-09-28 |
Resolution | 2017-09-28 |
Appointmen | 2017-09-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Lambeth | |
|
|
Basingstoke and Deane Borough Council | |
|
|
South Oxfordshire District Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
University of Southampton | Security services | ||
The University has a procurement opportunity for the supply of Security Services for it"s Campuses and Halls of Residence. | |||
Network Housing Group | Security services | 2014/02/27 | |
NHGL wish to let a contract for the provision of a range of security services for use by its member organisations. |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MJF UXBRIDGE LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 1 November 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 September 2017 Office Holder Details: Frank Wessely (IP No. 007788 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com or Tel: 01628 478 100 . Alternative contact: Alex Audland Ag MF61534 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MJF UXBRIDGE LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that the following resolutions were passed on 25 September 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Frank Wessely (IP No. 007788 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally." For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com or Tel: 01628 478 100 . Alternative contact: Alex Audland Ag MF61534 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MJF UXBRIDGE LIMITED | Event Date | 2017-09-25 |
Frank Wessely (IP No. 007788 ) and Christopher Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag MF61534 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |