North Finchley
London
N12 0DA
Director Name | Nigel Richard Boyes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 1996) |
Role | Engineer |
Correspondence Address | 3 Norfolk Way Bishops Stortford Hertfordshire CM23 3PN |
Director Name | David John Lawrence |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 1995) |
Role | Engineer |
Correspondence Address | 84 Dellsome Lane North Mymms Hatfield Hertfordshire AL9 7ND |
Director Name | Michael John Player |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(6 years after company formation) |
Appointment Duration | 30 years, 2 months (resigned 06 March 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 89 Baker Street Potters Bar Hertfordshire EN6 2EU |
Secretary Name | Arthur John Green Player |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1992) |
Role | Company Director |
Correspondence Address | 114 The Walk Potters Bar Hertfordshire EN6 1QF |
Secretary Name | Michael John Player |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 September 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 89 Baker Street Potters Bar Hertfordshire EN6 2EU |
Director Name | Mr Marc James Michael Player |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holwell Road Welwyn Garden City Hertfordshire AL7 3RA |
Director Name | Mrs Lynn Mary Elizabeth Wilkie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Ely Close Hatfield Hertfordshire AL10 0DN |
Website | mjpsolutions.co.uk |
---|
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | M.j. Player 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,259 |
Cash | £198 |
Current Liabilities | £41,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
17 June 1994 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Termination of appointment of Lynn Wilkie as a director (1 page) |
29 September 2011 | Termination of appointment of Michael Player as a secretary (1 page) |
17 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Termination of appointment of Marc Player as a director (1 page) |
2 January 2010 | Director's details changed for Mrs Lynn Mary Elizabeth Wilkie on 1 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Michael John Player on 1 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Mrs Lynn Mary Elizabeth Wilkie on 1 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Michael John Player on 1 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Director appointed mrs lynn mary elizabeth wilkie (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
9 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 28/12/06; full list of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 December 2005 | Return made up to 28/12/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 February 1997 | Return made up to 28/12/96; full list of members
|
18 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 March 1996 | Return made up to 28/12/95; full list of members (4 pages) |
5 March 1996 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 July 1995 | Director resigned (2 pages) |