Company NameMJD Services Limited
DirectorMatthew James Davison
Company StatusActive
Company Number03510551
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew James Davison
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address1 Hardwicke Mews
London
WC1X 9AE
Secretary NameJanet Anne Davison
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Aintree Court
York
North Yorks
YO24 1EW
Director NameJanet Anne Davison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Aintree Court
York
North Yorks
YO2 2EW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.skiinverbier.co.uk

Location

Registered Address1 Hardwicke Mews
London
WC1X 9AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

7 at £1Matthew James Davison
70.00%
Ordinary
3 at £1Janet Anne Davison
30.00%
Ordinary

Financials

Year2014
Net Worth£13,600
Cash£26,474
Current Liabilities£18,795

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

11 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(5 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 March 2015Secretary's details changed for Janet Anne Davison on 1 February 2015 (1 page)
12 March 2015Director's details changed for Janet Anne Davison on 1 February 2015 (2 pages)
12 March 2015Director's details changed for Janet Anne Davison on 1 February 2015 (2 pages)
12 March 2015Secretary's details changed for Janet Anne Davison on 1 February 2015 (1 page)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(5 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
3 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 3 July 2014 (1 page)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(5 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
3 March 2010Director's details changed for Matthew James Davison on 13 February 2010 (2 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Janet Anne Davison on 13 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 March 2009Return made up to 13/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 April 2008Return made up to 13/02/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
27 February 2007Return made up to 13/02/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
15 November 2006Registered office changed on 15/11/06 from: 138 park lane hornchurch essex RM11 1BE (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Return made up to 13/02/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 April 2005Return made up to 13/02/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 February 2004Return made up to 13/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
16 April 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
26 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
9 March 2001Return made up to 13/02/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 March 2000Return made up to 13/02/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
12 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Registered office changed on 13/07/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
2 March 1998Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page)
2 March 1998Ad 14/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
13 February 1998Incorporation (20 pages)