Company NameMRJ Group Limited
DirectorMichael Richard John Phillips
Company StatusDissolved
Company Number02862519
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameMichael Richard John Phillips
Date of BirthMay 1951 (Born 73 years ago)
NationalityWelsh
StatusCurrent
Appointed14 October 1993(same day as company formation)
RoleManaging Director
Correspondence AddressRichlin House 1 Sawel Court
Hendy
Swansea
West Glamorgan
SA4 1UY
Wales
Secretary NameCeri Granton Phillips
NationalityBritish
StatusCurrent
Appointed13 January 1998(4 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address24 Bryn Aeron
Dunvant
Swansea
West Glamorgan
SA2 7UX
Wales
Director NameMr Adrian Leigh Stewart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCommercial Director
Country of ResidenceWales
Correspondence Address47b Trosserch Road
Llangennech
Llanelli
Dyfed
SA14 8AX
Wales
Secretary NameMr Adrian Leigh Stewart
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleCommercial Director
Country of ResidenceWales
Correspondence Address47b Trosserch Road
Llangennech
Llanelli
Dyfed
SA14 8AX
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£204,000
Net Worth£106,172
Current Liabilities£387,927

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 April 2002Dissolved (1 page)
8 January 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Certificate of removal of voluntary liquidator (1 page)
17 August 1999Registered office changed on 17/08/99 from: caulfield cavells barley house, oakfield grove bristol avon BS8 2BN (1 page)
17 August 1999Appointment of a voluntary liquidator (1 page)
11 May 1999Statement of affairs (6 pages)
18 April 1999Registered office changed on 18/04/99 from: penybanc yard gorslas crosshands llanelli dyfed SA14 7HT (1 page)
19 October 1998Return made up to 22/09/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (15 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned;director resigned (1 page)
29 July 1997Full accounts made up to 30 June 1996 (13 pages)
16 October 1996Return made up to 22/09/96; no change of members (4 pages)
15 July 1996Particulars of mortgage/charge (4 pages)
15 November 1995Full accounts made up to 30 June 1995 (12 pages)
26 September 1995Return made up to 22/09/95; no change of members (4 pages)