Company NameMJU Safety Training Limited
Company StatusDissolved
Company Number04512656
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMs Jayne Upham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Milland Court
Borehamwood
Hertfordshire
WD6 5RX
Secretary NameMr Michael Antony Sheehan
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Milland Court
Borehamwood
Hertfordshire
WD6 5RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAncillary Block Daffodil Elstree Studios
Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

1 at £1Jayne Upham
50.00%
Ordinary
1 at £1Michael Antony Sheehan
50.00%
Ordinary

Financials

Year2014
Net Worth-£941
Cash£2,308
Current Liabilities£5,394

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 2
(4 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 2
(4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 September 2011Director's details changed for Ms Jayne Upham on 1 September 2010 (2 pages)
16 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Ms Jayne Upham on 1 September 2010 (2 pages)
16 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Ms Jayne Upham on 1 September 2010 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
8 October 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 8 October 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Return made up to 15/08/08; full list of members (3 pages)
29 August 2008Return made up to 15/08/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2007Return made up to 15/08/07; full list of members (2 pages)
22 August 2007Return made up to 15/08/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 January 2007Return made up to 15/08/06; full list of members; amend (5 pages)
26 January 2007Return made up to 15/08/06; full list of members; amend (5 pages)
20 January 2007Ad 01/04/06--------- £ si 1@1 (2 pages)
20 January 2007Ad 01/04/06--------- £ si 1@1 (2 pages)
14 September 2006Return made up to 15/08/06; full list of members (2 pages)
14 September 2006Return made up to 15/08/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 August 2005Return made up to 15/08/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2004Return made up to 15/08/04; full list of members (5 pages)
1 September 2004Return made up to 15/08/04; full list of members (5 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 August 2003Return made up to 15/08/03; full list of members (5 pages)
27 August 2003Return made up to 15/08/03; full list of members (5 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 2 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page)
27 August 2002Registered office changed on 27/08/02 from: 2 lake end court taplow road taplow maidenhead berkshire SL6 0JQ (1 page)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)