Company NameMountjoy 2000 Limited
DirectorStephen Jenkins
Company StatusActive
Company Number04018616
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Stephen Jenkins
NationalityBritish
StatusCurrent
Appointed21 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor, Crown House 56-58 Southwark Street
London
SE1 1UN
Director NameMr Stephen Jenkins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, Crown House 56-58 Southwark Street
London
SE1 1UN
Director NameMarquess John Colum Bute
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Borough High Street
London
SE1 1NB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameColin Bruce Henderson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Robertson Park
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2014(14 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Crown House 56-58 Southwark Street
London
SE1 1UN

Location

Registered Address5th Floor, Crown House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1John C. Bute
50.00%
Ordinary
1 at £1John Park & Anthony Crichton-stuart
50.00%
Ordinary

Accounts

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

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

7 November 2023Notification of Dumfries Estate Llp as a person with significant control on 24 February 2017 (2 pages)
7 November 2023Cessation of John Colum Bute as a person with significant control on 12 May 2022 (1 page)
7 November 2023Notification of Serena Solitaire Bute as a person with significant control on 12 May 2022 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
7 January 2022Termination of appointment of John Robertson Park as a director on 28 December 2021 (1 page)
24 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
23 February 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of John Colum Bute as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of John Colum Bute as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56-58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56-58 Southwark Street London SE1 1UN on 17 October 2016 (1 page)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 July 2014Appointment of Mr John Robertson Park as a director on 21 June 2014 (2 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Termination of appointment of Colin Bruce Henderson as a director on 21 June 2014 (1 page)
25 July 2014Termination of appointment of Colin Bruce Henderson as a director on 21 June 2014 (1 page)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Appointment of Mr John Robertson Park as a director on 21 June 2014 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2010Director's details changed for Colin Bruce Henderson on 21 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Stephen Hudson Jenkins on 21 June 2010 (1 page)
7 July 2010Secretary's details changed for Mr Stephen Hudson Jenkins on 21 June 2010 (1 page)
7 July 2010Director's details changed for Colin Bruce Henderson on 21 June 2010 (2 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 April 2010Appointment of Mr Stephen Hudson Jenkins as a director (2 pages)
20 April 2010Appointment of Mr Stephen Hudson Jenkins as a director (2 pages)
20 April 2010Termination of appointment of John Bute as a director (1 page)
20 April 2010Termination of appointment of John Bute as a director (1 page)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
6 April 2009Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page)
12 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
12 November 2008Director's change of particulars / john bute / 04/11/2008 (1 page)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
18 July 2008Director's change of particulars / john bute / 20/06/2008 (1 page)
18 July 2008Director's change of particulars / john bute / 20/06/2008 (1 page)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 21/06/07; full list of members (7 pages)
4 September 2007Return made up to 21/06/07; full list of members (7 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2006Return made up to 21/06/06; full list of members (7 pages)
2 August 2006Return made up to 21/06/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 July 2004Return made up to 21/06/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 September 2002Return made up to 21/06/02; full list of members (7 pages)
10 September 2002Return made up to 21/06/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 November 2001Registered office changed on 23/11/01 from: 1-3 candahar road london SW11 2PU (1 page)
23 November 2001Registered office changed on 23/11/01 from: 1-3 candahar road london SW11 2PU (1 page)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 September 2001Ad 20/06/01--------- £ si 1@1 (2 pages)
20 September 2001Ad 20/06/01--------- £ si 1@1 (2 pages)
15 August 2001Return made up to 21/06/01; full list of members (6 pages)
15 August 2001Return made up to 21/06/01; full list of members (6 pages)
17 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 16 saint john street london EC1M 4NT (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
21 June 2000Incorporation (14 pages)
21 June 2000Incorporation (14 pages)