MCJ CONSTRUCTION LIMITED

42 Redhall Drive, Hatfield, AL10 9EE, United Kingdom
StatusDISSOLVED
Company No.05397824
CategoryPrivate Limited Company
Incorporated18 Mar 2005
Age19 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 4 days

SUMMARY

MCJ CONSTRUCTION LIMITED is an dissolved private limited company with number 05397824. It was incorporated 19 years, 3 months, 9 days ago, on 18 March 2005 and it was dissolved 3 years, 3 months, 4 days ago, on 23 March 2021. The company address is 42 Redhall Drive, Hatfield, AL10 9EE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom

New address: 42 Redhall Drive Hatfield AL10 9EE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

Old address: 42 Redhall Drive Hatfield Hertfordshire AL10 9EE United Kingdom

New address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Mihai Catalin Jitaru

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Mihai Catalin Jitaru

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-20

Old address: 31 Bennetts End Close Hemel Hempstead Hertfordshire HP3 8DT England

New address: 42 Redhall Drive Hatfield Hertfordshire AL109EE

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2016

Action Date: 26 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-26

Old address: 31 Bennetts End Close Bennetts End Close Hemel Hempstead Hertfordshire HP3 8DT

New address: 31 Bennetts End Close Hemel Hempstead Hertfordshire HP3 8DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mihai Catalin Jitaru

Documents

View document PDF

Change sail address company with old address

Date: 20 Mar 2014

Category: Address

Type: AD02

Old address: 4 Limes Avenue Carshalton Surrey SM5 2AF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mihai Catalin Jitaru

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2013

Action Date: 26 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-26

Old address: 4 Limes Avenue Carshalton Surrey SM5 2AF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 29 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 29 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2011

Action Date: 29 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-30

New date: 2011-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2011

Category: Address

Type: AD02

Old address: 18 Shap Crescent Carshalton Surrey SM5 1LU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-10

Old address: 18 Sharp Crescent Carshalton Surrey SM5 1LU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Mihai Catalin Jitaru

Documents

View document PDF

Change sail address company

Date: 01 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elisabeta Jitaru

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from 15 grovelands road flat 6 purley surrey CR8 4LB uk

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from 15 grovelands road flat 9 purley surrey CR8 4LB uk

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from 15 grovelands road flat 9 purley CR8 4LB uk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / elisabeta jitaru / 01/10/2007

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mihai jitaru / 01/10/2007

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from 4 muschamp road carshalton surrey SM5 2SD

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JS QUALITY IMPROVEMENT CONSULTANCY LTD

3 NORTH STREET,LEICESTER,LE2 5AH

Number:11921448
Status:ACTIVE
Category:Private Limited Company

LOUDHOUSE PRODUCTIONS LTD

3 BURNTWOOD DRIVE,OXTED,RH8 9EN

Number:10867292
Status:ACTIVE
Category:Private Limited Company

PCS TRAINING MOT SOLUTIONS LTD.

8 MAIN STREET,RUGBY,CV22 7NB

Number:10256135
Status:ACTIVE
Category:Private Limited Company

RAINBOWS & BUTTERFLIES CHILDCARE LTD

ASHDOWN,SEVENOAKS,TN13 1PL

Number:11749460
Status:ACTIVE
Category:Private Limited Company

SECURITIES BLOCKCHAIN EXCHANGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11098702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THERA SOUTH MIDLANDS TRADING LIMITED

134 EDMUND STREET,BIRMINGHAM,B3 2ES

Number:10695744
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source