Company Information for MJM SYSTEM DESIGN LIMITED
290 OLD WORTING ROAD, BASINGSTOKE, ENGLAND, RG22 6PD,
|
Company Registration Number
03387532
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MJM SYSTEM DESIGN LIMITED | |
Legal Registered Office | |
290 OLD WORTING ROAD BASINGSTOKE ENGLAND RG22 6PD Other companies in SO14 | |
Company Number | 03387532 | |
---|---|---|
Company ID Number | 03387532 | |
Date formed | 1997-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-06-17 | |
Return next due | 2018-07-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-10-15 07:02:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS JOHN MOOSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDSEY ROSELLE MOOSA |
Director | ||
SAMANTHA JANE MOOSA |
Company Secretary | ||
SUSAN ROSELLE MOOSA |
Company Secretary | ||
CHRISTOPHER HACKETT |
Nominated Secretary | ||
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM C/O Whitefield Tax Arnold House New Road Brading Sandown Isle of Wight PO36 0DT England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JOHN MOOSA | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O Mr Marcus Moosa 63 Sapphire Court Ocean Way Southampton SO14 3JW | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY MOOSA | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marcus John Moosa on 2011-02-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marcus John Moosa on 2011-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/11 FROM 63 Sapphire Court Ocean Way Southampton Hampshire SO14 3JW | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 10 SCOTTS CLOSE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1US | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LYNDSEY ROSELLE MOOSA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MOOSA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MOOSA / 30/11/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/98 FROM: 36 MOORS CLOSE LOWER MOORS ROAD COLDEN COMMON HAMPSHIRE SO21 1SJ | |
363s | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 17/06/97--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MJM SYSTEM DESIGN LIMITED
MJM SYSTEM DESIGN LIMITED owns 2 domain names.
myweddinggifts.co.uk mjmsystems.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MJM SYSTEM DESIGN LIMITED are:
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. |