Company NameMJ2 Limited
Company StatusDissolved
Company Number04313338
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameSpeed 8960 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Alister Gibson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lunham Road
Gipsy Hill
London
SE19 1AA
Director NameSimon Stretch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(7 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a Wakehursts
London
SW11 6BP
Director NameMr Graham Edward Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(3 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lyford Road
London
SW18 3JW
Director NameChristopher Andrew Joll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSham Castle Acton Burnell
Shrewsbury
Shropshire
SY5 7PE
Wales
Director NameMr Peter Gerald Stewart Murray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 25 March 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Priory Avenue
London
W4 1TZ
Secretary NameChristopher Andrew Joll
NationalityBritish
StatusResigned
Appointed23 November 2001(3 weeks, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carteret Street
London
SW1H 9DP
Director NameJohn Marten Llewellyn Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2005)
RoleFinancial Pr
Correspondence AddressGround Floor Flat
11 Geraldine Road
London
SW1 2NR
Director NameTimothy Colin McCall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2007)
RolePublic Relations
Correspondence Address24 Padbrook
Oxted
Surrey
RH8 0DW
Secretary NameTimothy Colin McCall
NationalityBritish
StatusResigned
Appointed25 April 2002(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2007)
RolePublic Relations
Correspondence Address24 Padbrook
Oxted
Surrey
RH8 0DW
Director NameSir Nicholas Markley Lloyd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Greville Place
London
NW6 5JH
Director NameOliver Richard Gordon Sunderland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(1 year after company formation)
Appointment Duration1 year (resigned 30 November 2003)
RolePublic Relations Director
Correspondence Address3 Irving Grove
London
SW9 9HL
Secretary NameLouisa Arbuthnot-Leslie
NationalityBritish
StatusResigned
Appointed28 January 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2009)
RoleCompany Executive
Correspondence Address10 Salisbury Pavement
Dawes Road
London
SW6 7HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16.5k at £0.01Hugh Michael Robertson
7.72%
Ordinary B
11k at £0.01Robert Gibson
5.14%
Ordinary B
11k at £0.01Simon Stretch
5.14%
Ordinary B
53k at £0.01Robert Gibson
24.79%
Ordinary
53k at £0.01Simon Stretch
24.79%
Ordinary
23.1k at £0.01Christopher Hunter Gordon
10.80%
Ordinary B
23.1k at £0.01Clerewell LTD
10.80%
Ordinary B
23.1k at £0.01Mark Rowan
10.80%
Ordinary B

Financials

Year2014
Net Worth-£15,426
Current Liabilities£72,466

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
8 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 2,138
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 10 January 2014 (1 page)
10 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,138
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Termination of appointment of Christopher Joll as a director (1 page)
11 April 2012Director's details changed for Christopher Andrew Joll on 10 April 2012 (2 pages)
22 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (15 pages)
24 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2,138.00
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 2,138.00
(4 pages)
16 March 2011Solvency statement dated 03/03/11 (1 page)
16 March 2011Statement of capital on 16 March 2011
  • GBP 2,028.00
(4 pages)
16 March 2011Statement by directors (1 page)
16 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 09/03/2011
(1 page)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2009Termination of appointment of Louisa Arbuthnot-Leslie as a secretary (1 page)
17 November 2009Director's details changed for Christopher Andrew Joll on 30 October 2009 (2 pages)
17 November 2009Director's details changed for Robert Gibson on 30 October 2009 (2 pages)
17 November 2009Director's details changed for Simon Stretch on 30 October 2009 (2 pages)
17 November 2009Director's details changed for Simon Stretch on 30 October 2009 (2 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Robert Gibson on 30 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher Andrew Joll on 30 October 2009 (2 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 April 2009Director appointed simon stretch (2 pages)
6 April 2009Director appointed robert gibson (2 pages)
3 March 2009Return made up to 30/10/08; full list of members (5 pages)
5 November 2008Return made up to 30/10/07; full list of members (5 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
5 November 2007Ad 12/09/07--------- £ si [email protected]=198 £ ic 1940/2138 (2 pages)
16 July 2007£ nc 500000/505000 22/06/07 (1 page)
16 July 2007Ad 26/06/07--------- £ si [email protected]=330 £ ic 1610/1940 (2 pages)
16 July 2007Resolutions
  • RES13 ‐ Allot shrs 22/06/07
(1 page)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 February 2006Particulars of mortgage/charge (9 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 January 2006Ad 04/01/06--------- £ si [email protected]=660 £ ic 950/1610 (2 pages)
17 January 2006S-div 04/01/06 (1 page)
17 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
5 December 2005Return made up to 30/10/05; full list of members (8 pages)
11 October 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
22 March 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 January 2005£ ic 1000/950 27/11/04 £ sr 50@1=50 (1 page)
5 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Amended accounts made up to 31 December 2003 (12 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 December 2003Director resigned (1 page)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Director resigned (1 page)
5 December 2002New director appointed (1 page)
5 December 2002New director appointed (1 page)
5 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2002Director resigned (1 page)
15 October 2002Director's particulars changed (1 page)
1 October 2002New director appointed (2 pages)
28 June 2002Secretary's particulars changed (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
22 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 January 2002Company name changed speed 8960 LIMITED\certificate issued on 21/01/02 (2 pages)
9 January 2002Memorandum and Articles of Association (15 pages)
8 January 2002Nc inc already adjusted 23/11/01 (2 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 6-8 underwood street london N1 7JQ (1 page)
30 October 2001Incorporation (18 pages)