Company Information for MJS SOUTHERN LTD
136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
|
Company Registration Number
08310077
Private Limited Company
Liquidation |
Company Name | |
---|---|
MJS SOUTHERN LTD | |
Legal Registered Office | |
136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Other companies in PO16 | |
Company Number | 08310077 | |
---|---|---|
Company ID Number | 08310077 | |
Date formed | 2012-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 30/09/2015 | |
Latest return | 27/11/2014 | |
Return next due | 25/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:47:53 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY ALAN DAVIS | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TREVOR RODGERS / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN GEDDES / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY ALAN DAVIS / 01/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM Whittington House 64 High Street Fareham Hampshire PO16 7BG | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/14 TO 31/12/14 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/13 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR TREVOR JOHN GEDDES | |
AP01 | DIRECTOR APPOINTED MR CARL TREVOR RODGERS | |
NEWINC | New incorporation |
Appointment of Liquidators | 2016-03-03 |
Resolutions for Winding-up | 2016-03-03 |
Meetings of Creditors | 2016-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 MJS SOUTHERN LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MJS SOUTHERN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MJS SOUTHERN LTD | Event Date | 2016-02-26 |
Engin Faik , of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX . : For further details contact: Eren Faik, Tel: 0203 793 3285 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MJS SOUTHERN LTD | Event Date | 2016-02-26 |
At a General Meeting of the members of the above named Company, duly convened and held at The Vickers Suite, OVIC LLP, Ocean Village Innovation Centre, Ocean Way, Southampton SO14 3JZ on 26 February 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Engin Faik , of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX , (IP No. 9635) be and is hereby appointed Liquidator for the purposes of such winding up For further details contact: Eren Faik, Tel: 0203 793 3285 Trevor Geddes , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MJS SOUTHERN LTD | Event Date | 2016-01-27 |
Notice is hereby given, pursuant to Section 98 and Section 246A of the Insolvency Act 1986 that a meeting of the Creditors of the Company will be held by way of telephone conference on 10 February 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may also include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Companys Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX , not later than 12.00 moon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX between 11.00 am and 2.00 pm on the two business days prior to the day of the meeting. For further details contact: Natalie Brady on tel: 0203 793 3338. | |||
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. |