Company NameM.D.J. Associates Limited
DirectorJohn Douglas McLean
Company StatusActive
Company Number05264000
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Douglas McLean
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockshaw Cottage Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMiss Catherine Guenole
StatusCurrent
Appointed01 September 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressRockshaw Cottage Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMrs Bernice McLean
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Primrose Lane
Croydon
Surrey
CR0 8YL
Secretary NameDenise Fahy
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address275 Croydon Road
Caterham
Surrey
CR3 6PG
Secretary NameJohn Douglas McLean
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Langham Dene
Kenley
Surrey
CR8 5BX

Location

Registered AddressC/O Ssd Associates Airport House
265 Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Mr John Douglas Mclean
50.00%
Ordinary
500 at £1Ms Catherine Anne Tiare Guenole
50.00%
Ordinary

Financials

Year2014
Net Worth£15,796
Cash£15,947
Current Liabilities£2,200

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

6 December 2023Micro company accounts made up to 30 September 2023 (5 pages)
5 December 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
25 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
19 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
17 June 2021Registered office address changed from Unit 6 16-18 Pampisford Road Purley CR8 2NE England to C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ on 17 June 2021 (1 page)
8 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
17 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
10 October 2019Registered office address changed from 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS England to Unit 6 16-18 Pampisford Road Purley CR8 2NE on 10 October 2019 (1 page)
14 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 November 2018Registered office address changed from 2 Sheffield Park Uckfield TN22 3QS England to 2 Wings Haven Cottage Sheffield Park Uckfield TN22 3QS on 1 November 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
18 September 2017Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 58 Highbury Grove Portsmouth PO6 2RS to 2 Sheffield Park Uckfield TN22 3QS on 18 September 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 58 Highbury Grove Portsmouth PO6 2RS (1 page)
17 November 2015Registered office address changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 17 November 2015 (1 page)
17 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Register inspection address has been changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY England to 58 Highbury Grove Portsmouth PO6 2RS (1 page)
17 November 2015Registered office address changed from The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY to 58 Highbury Grove Portsmouth PO6 2RS on 17 November 2015 (1 page)
14 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1,000
(4 pages)
14 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 October 2014Registered office address changed from 47 Blackhorse Lane Croydon CR0 6RT England to The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 47 Blackhorse Lane Croydon CR0 6RT England to The Garden House Mill Road Slindon Common Arundel West Sussex BN18 0LY on 16 October 2014 (1 page)
29 September 2014Registered office address changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 29 September 2014 (1 page)
29 September 2014Registered office address changed from The Garden House Mill Road Slindon Nr Arundel West Sussex BN18 0LY to 47 Blackhorse Lane Croydon CR0 6RT on 29 September 2014 (1 page)
13 November 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
13 November 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
5 November 2013Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Register inspection address has been changed from 90 Windermere Road Coulsdon Surrey CR5 2JB England (1 page)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
23 March 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
23 March 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 30 September 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 30 September 2011 (14 pages)
12 December 2011Termination of appointment of John Mclean as a secretary (1 page)
12 December 2011Appointment of Miss Catherine Guenole as a secretary (2 pages)
12 December 2011Appointment of Miss Catherine Guenole as a secretary (2 pages)
12 December 2011Termination of appointment of John Mclean as a secretary (1 page)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
12 November 2010Total exemption full accounts made up to 30 September 2010 (12 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
6 April 2010Appointment of Mr John Douglas Mclean as a director (2 pages)
6 April 2010Termination of appointment of Bernice Mclean as a director (2 pages)
6 April 2010Appointment of Mr John Douglas Mclean as a director (2 pages)
6 April 2010Termination of appointment of Bernice Mclean as a director (2 pages)
23 February 2010Registered office address changed from 19 Primrose Lane Croydon Surrey CR0 8YL on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 19 Primrose Lane Croydon Surrey CR0 8YL on 23 February 2010 (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Bernice Mclean on 19 October 2009 (2 pages)
31 December 2009Director's details changed for Bernice Mclean on 19 October 2009 (2 pages)
31 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
1 November 2009Total exemption small company accounts made up to 30 September 2009 (12 pages)
1 November 2009Total exemption small company accounts made up to 30 September 2009 (12 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
2 January 2009Return made up to 19/10/08; full list of members (3 pages)
2 January 2009Return made up to 19/10/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
28 November 2007Total exemption full accounts made up to 30 September 2007 (12 pages)
14 November 2007Return made up to 19/10/07; full list of members (6 pages)
14 November 2007Return made up to 19/10/07; full list of members (6 pages)
8 November 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
8 November 2006Total exemption full accounts made up to 30 September 2006 (12 pages)
31 October 2006Return made up to 19/10/06; full list of members (6 pages)
31 October 2006Return made up to 19/10/06; full list of members (6 pages)
23 November 2005Return made up to 19/10/05; full list of members (6 pages)
23 November 2005Return made up to 19/10/05; full list of members (6 pages)
2 November 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
2 November 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
3 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned (1 page)
19 October 2004Incorporation (16 pages)
19 October 2004Incorporation (16 pages)