Company Information for M.J.V. ELECTRICAL LTD
7 MERLIN COURT, GATEHOUSE CLOSE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8DP,
|
Company Registration Number
04019486
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
M.J.V. ELECTRICAL LTD | ||
Legal Registered Office | ||
7 MERLIN COURT GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP Other companies in HP5 | ||
Previous Names | ||
|
Company Number | 04019486 | |
---|---|---|
Company ID Number | 04019486 | |
Date formed | 2000-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 30/06/2020 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-05 12:45:05 |
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 |
---|---|---|
KATE MIRIAM VOYLE |
||
MATTHEW VOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC ANDRE HEYWOOD |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MVAB LTD | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATE MIRIAM VOYLE on 2018-04-27 | |
CH01 | Director's details changed for Mr Matthew Voyle on 2018-04-27 | |
PSC04 | Change of details for Mr Matthew Voyle as a person with significant control on 2018-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/18 FROM 31a High Street Chesham Buckinghamshire HP5 1BW | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Voyle on 2011-06-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATE MIRIAM VOYLE on 2011-06-18 | |
RES15 | CHANGE OF NAME 08/03/2011 | |
CERTNM | Company name changed avant gardens landscapes LIMITED\certificate issued on 17/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VOYLE / 17/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-07-01 | £ 1,924 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 32,211 |
Creditors and other liabilities
|
|
|
|
|
|
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 M.J.V. ELECTRICAL LTD
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 442 |
Current Assets | 2012-07-01 | £ 8,455 |
Debtors | 2012-07-01 | £ 8,013 |
Fixed Assets | 2012-07-01 | £ 4,448 |
Shareholder Funds | 2012-07-01 | £ 21,232 |
Tangible Fixed Assets | 2012-07-01 | £ 4,448 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as M.J.V. ELECTRICAL LTD 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. |