Company NameM.J.P. Limited
DirectorEve Simpson
Company StatusActive
Company Number01867900
CategoryPrivate Limited Company
Incorporation Date30 November 1984(39 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Eve Simpson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2021(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
Director NameNigel Richard Boyes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 1996)
RoleEngineer
Correspondence Address3 Norfolk Way
Bishops Stortford
Hertfordshire
CM23 3PN
Director NameDavid John Lawrence
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 July 1995)
RoleEngineer
Correspondence Address84 Dellsome Lane
North Mymms
Hatfield
Hertfordshire
AL9 7ND
Director NameMichael John Player
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(6 years after company formation)
Appointment Duration30 years, 2 months (resigned 06 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address89 Baker Street
Potters Bar
Hertfordshire
EN6 2EU
Secretary NameArthur John Green Player
NationalityBritish
StatusResigned
Appointed24 December 1990(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1992)
RoleCompany Director
Correspondence Address114 The Walk
Potters Bar
Hertfordshire
EN6 1QF
Secretary NameMichael John Player
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 September 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address89 Baker Street
Potters Bar
Hertfordshire
EN6 2EU
Director NameMr Marc James Michael Player
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(10 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holwell Road
Welwyn Garden City
Hertfordshire
AL7 3RA
Director NameMrs Lynn Mary Elizabeth Wilkie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Ely Close
Hatfield
Hertfordshire
AL10 0DN

Contact

Websitemjpsolutions.co.uk

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1M.j. Player
100.00%
Ordinary

Financials

Year2014
Net Worth£134,259
Cash£198
Current Liabilities£41,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

17 June 1994Delivered on: 5 July 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 18TH december 1987.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
18 December 1987Delivered on: 6 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 December 1987Delivered on: 6 January 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 9 alpha business park welham green hertfordshire title no hd 222098.
Outstanding

Filing History

30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Termination of appointment of Lynn Wilkie as a director (1 page)
29 September 2011Termination of appointment of Michael Player as a secretary (1 page)
17 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
2 January 2010Termination of appointment of Marc Player as a director (1 page)
2 January 2010Director's details changed for Mrs Lynn Mary Elizabeth Wilkie on 1 December 2009 (2 pages)
2 January 2010Director's details changed for Michael John Player on 1 December 2009 (2 pages)
2 January 2010Director's details changed for Mrs Lynn Mary Elizabeth Wilkie on 1 December 2009 (2 pages)
2 January 2010Director's details changed for Michael John Player on 1 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Director appointed mrs lynn mary elizabeth wilkie (1 page)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 28/12/06; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 December 2005Return made up to 28/12/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 February 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2002Return made up to 28/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 January 2001Return made up to 28/12/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 December 1999 (9 pages)
28 January 2000Return made up to 28/12/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 January 1999Return made up to 28/12/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 December 1997 (11 pages)
2 January 1998Return made up to 28/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
25 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1996Full accounts made up to 31 December 1995 (11 pages)
5 March 1996Return made up to 28/12/95; full list of members (4 pages)
5 March 1996New director appointed (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (11 pages)
13 July 1995Director resigned (2 pages)