Dissolved 2015-01-13
Company Information for M J D (TECHNICAL SERVICES) LIMITED
CREWE, CHESHIRE, CW1 6ZQ,
|
Company Registration Number
04540772
Private Limited Company
Dissolved Dissolved 2015-01-13 |
Company Name | |
---|---|
M J D (TECHNICAL SERVICES) LIMITED | |
Legal Registered Office | |
CREWE CHESHIRE CW1 6ZQ Other companies in CW1 | |
Company Number | 04540772 | |
---|---|---|
Date formed | 2002-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-18 07:51:10 |
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 |
---|---|---|
RODNEY CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH JOHN NORMAN |
Company Secretary | ||
KEITH JOHN NORMAN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROAD FLOW COMMERCIAL LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
DEALER CHOICE LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Liquidation | |
PETROMAN LIMITED | Director | 2002-11-14 | CURRENT | 1992-08-27 | Liquidation | |
PETROMAN (ENVIRONMENTAL SERVICES) LIMITED | Director | 1999-09-07 | CURRENT | 1999-09-07 | Dissolved 2016-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/09/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH NORMAN | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 2ND FLOOR THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0WS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ | |
AR01 | 20/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CARTER / 01/10/2009 | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CARTER / 08/09/2007 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CARTER / 21/09/2007 | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 29/04/04 | |
ELRES | S80A AUTH TO ALLOT SEC 29/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-09-30 | £ 529,700 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 425,506 |
Creditors Due Within One Year | 2012-09-30 | £ 47,274 |
Creditors Due Within One Year | 2011-09-30 | £ 39,968 |
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 D (TECHNICAL SERVICES) LIMITED
Current Assets | 2012-09-30 | £ 541,194 |
---|---|---|
Current Assets | 2011-09-30 | £ 423,567 |
Debtors | 2012-09-30 | £ 530,713 |
Debtors | 2011-09-30 | £ 412,465 |
Stocks Inventory | 2012-09-30 | £ 10,262 |
Stocks Inventory | 2011-09-30 | £ 10,883 |
Tangible Fixed Assets | 2012-09-30 | £ 3,728 |
Tangible Fixed Assets | 2011-09-30 | £ 4,975 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as M J D (TECHNICAL SERVICES) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M J D (TECHNICAL SERVICES) LIMITED | Event Date | 2014-09-30 |
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. |