Company NameM & J Interiors Limited
Company StatusDissolved
Company Number04224324
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew James Rogers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Steading
Tydcombe Road
Warlingham
CR6 9LU
Director NameDr Caroline Angela Rogers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Steading
Tydcombe Road
Warlingham
Surrey
CR6 9LU
Secretary NameMr Andrew James Rogers
NationalityBritish
StatusClosed
Appointed05 December 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Steading
Tydcombe Road
Warlingham
CR6 9LU
Director NameMark Nelson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleWashroom Supplies
Correspondence Address9 Willow Drive
Maidenhead
Berkshire
SL6 2JX
Secretary NameDawn Rosemond
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Willow Drive
Maidenhead
Berkshire
SL6 2JX
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Location

Registered AddressLittle Steading
Tydcombe Road
Warlingham
Surrey
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Accounts

Latest Accounts5 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
11 September 2012Total exemption full accounts made up to 5 December 2011 (6 pages)
11 September 2012Total exemption full accounts made up to 5 December 2011 (6 pages)
11 September 2012Total exemption full accounts made up to 5 December 2011 (6 pages)
1 June 2012Director's details changed for Dr Caroline Angela Shuttleworth on 8 May 2012 (2 pages)
1 June 2012Director's details changed for Dr Caroline Angela Shuttleworth on 8 May 2012 (2 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(5 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(5 pages)
1 June 2012Director's details changed for Dr Caroline Angela Shuttleworth on 8 May 2012 (2 pages)
5 September 2011Total exemption full accounts made up to 5 December 2010 (6 pages)
5 September 2011Total exemption full accounts made up to 5 December 2010 (6 pages)
5 September 2011Total exemption full accounts made up to 5 December 2010 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 5 December 2009 (5 pages)
4 October 2010Total exemption full accounts made up to 5 December 2009 (5 pages)
4 October 2010Total exemption full accounts made up to 5 December 2009 (5 pages)
17 May 2010Director's details changed for Dr Caroline Angela Shuttleworth on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Dr Caroline Angela Shuttleworth on 14 May 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 5 December 2008 (5 pages)
22 September 2009Total exemption full accounts made up to 5 December 2008 (5 pages)
22 September 2009Total exemption full accounts made up to 5 December 2008 (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 5 December 2007 (6 pages)
19 December 2008Total exemption full accounts made up to 5 December 2007 (6 pages)
19 December 2008Total exemption full accounts made up to 5 December 2007 (6 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 5 December 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 5 December 2006 (6 pages)
15 November 2007Total exemption small company accounts made up to 5 December 2006 (6 pages)
5 June 2007Return made up to 14/05/07; full list of members (2 pages)
5 June 2007Return made up to 14/05/07; full list of members (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Accounting reference date shortened from 30/09/07 to 05/12/06 (1 page)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006Accounting reference date shortened from 30/09/07 to 05/12/06 (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 9 willow drive maidenhead berkshire SL6 2JX (1 page)
18 December 2006Registered office changed on 18/12/06 from: 9 willow drive maidenhead berkshire SL6 2JX (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2005Return made up to 14/05/05; full list of members (2 pages)
19 May 2005Return made up to 14/05/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 May 2004Return made up to 14/05/04; full list of members (6 pages)
15 May 2004Return made up to 14/05/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
9 February 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
9 February 2003Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
5 August 2002Return made up to 29/05/02; full list of members (6 pages)
5 August 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/02
(6 pages)
18 February 2002Registered office changed on 18/02/02 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
18 February 2002Registered office changed on 18/02/02 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
29 May 2001Incorporation (15 pages)