Company NameM.J. Marjon Limited
DirectorMartin Cross
Company StatusDissolved
Company Number02466986
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Cross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleFinance Consultant
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 December 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 4 months
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameMr John Peter Beeny
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 1994)
RoleHaulage Executive
Country of ResidenceEngland
Correspondence AddressThe Lodge
Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU
Secretary NameMr John Peter Beeny
NationalityBritish
StatusResigned
Appointed05 February 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Woodlands Close Hopwas
Tamworth
Staffordshire
B78 3DU

Location

Registered AddressP.O. Box 553
30 Eastbourne Terrace
2nd (Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 1997Dissolved (1 page)
5 March 1997Liquidators statement of receipts and payments (5 pages)
5 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
14 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1996Appointment of a voluntary liquidator (1 page)
25 January 1996Registered office changed on 25/01/96 from: 405 london road croydon surrey CR0 3PE (1 page)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995Return made up to 05/02/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)