Liquidation
Company Information for MJM CLEANING AND MAINTENANCE LTD
6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS,
|
Company Registration Number
07262625
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MJM CLEANING AND MAINTENANCE LTD | ||
Legal Registered Office | ||
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS Other companies in CF3 | ||
Previous Names | ||
|
Company Number | 07262625 | |
---|---|---|
Company ID Number | 07262625 | |
Date formed | 2010-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 07:14:34 |
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 |
---|---|---|
ROBERT OKRZESIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTY HOMES LTD | Director | 2016-06-13 | CURRENT | 2016-03-01 | Dissolved 2018-04-24 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-14 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-14 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-14 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Unit 16 Waterside Business Park Lamby Way Cardiff CF3 2ET | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OKRZESIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/06/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OKRSESIK / 26/01/2011 | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 105 POWDERHAM DRIVE CARDIFF SOUTH GLAMORGAN CF11 8ES | |
RES15 | CHANGE OF NAME 25/10/2010 | |
CERTNM | COMPANY NAME CHANGED MARTYN MADDEN CLEANING & MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ROBERT OKRSESIK | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2018-12-07 |
Appointmen | 2018-11-22 |
Resolution | 2018-11-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
|
|
|
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 CLEANING AND MAINTENANCE LTD
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as MJM CLEANING AND MAINTENANCE LTD are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | MJM CLEANING AND MAINTENANCE LTD | Event Date | 2018-12-07 |
In the High Court of Justice (Chancery Division) Companies Court No 009343 of 2018 In the Matter of MJM CLEANING AND MAINTENANCE LTD (Company Number 07262625 ) and in the Matter of the Insolvency Act… | |||
Initiating party | Event Type | Resolution | |
Defending party | MJM CLEANING AND MAINTENANCE LIMITED | Event Date | 2018-11-22 |
Initiating party | Event Type | Appointmen | |
Defending party | MJM CLEANING AND MAINTENANCE LIMITED | Event Date | 2018-11-22 |
Company Number: 07262625 Name of Company: MJM CLEANING AND MAINTENANCE LIMITED Trading Name: Martyn Madden Cleaning & Maintenance Limited Nature of Business: Industrial and office cleaning and mainten… | |||
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. |