Company NameM.J.S.(UK) Limited
Company StatusDissolved
Company Number04049158
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael James Symon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Linkenholt Mansions
Stamford Brook Avenue
London
W6 0YA
Secretary NameGayla Hazell Symon
NationalityBritish
StatusClosed
Appointed20 October 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address28 Townsend Lane
Almondsbury
Bristol
BS32 4EQ
Director NameMrs Gayla Hazell Symon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(12 years, 12 months after company formation)
Appointment Duration10 years, 6 months (closed 13 February 2024)
RoleSelf Employed Pa
Country of ResidenceEngland
Correspondence Address2 Linkenholt Mansions Stamford Brook Avenue
London
W6 0YA
Secretary NameMollie Symon
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Townsend Lane
Almondsbury
Bristol
BS32 4EQ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1G.h. Symon
50.00%
Ordinary
1 at £1Michael James Symon
50.00%
Ordinary

Financials

Year2014
Net Worth£7,718
Cash£15,956
Current Liabilities£21,827

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
20 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
6 June 2016Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1
(3 pages)
19 February 2014Termination of appointment of Mollie Symon as a secretary (1 page)
19 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
10 October 2013Director's details changed for Michael James Symon on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 28 Townsend Lane Almondsbury Bristol BS32 4EQ on 10 October 2013 (1 page)
14 August 2013Appointment of Gayla Hazell Symon as a director (3 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 October 2012Appointment of Gayla Hazell Symon as a secretary (4 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
17 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (13 pages)
17 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (13 pages)
17 October 2011Withdraw the company strike off application (2 pages)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 June 2011Total exemption full accounts made up to 31 October 2010 (18 pages)
18 May 2011Previous accounting period extended from 31 August 2010 to 31 October 2010 (3 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
4 September 2009Return made up to 08/08/09; no change of members (6 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
11 November 2008Return made up to 08/08/08; no change of members (6 pages)
4 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
4 September 2007Return made up to 08/08/07; full list of members (6 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
18 October 2006Director's particulars changed (1 page)
31 August 2006Return made up to 08/08/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 August 2005Return made up to 08/08/05; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
3 September 2004Return made up to 08/08/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 August 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 September 2002Return made up to 08/08/02; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (9 pages)
31 August 2001Return made up to 08/08/01; full list of members (6 pages)
14 August 2000Secretary resigned (1 page)
8 August 2000Incorporation (19 pages)