Company NameMJM Con Limited
Company StatusDissolved
Company Number06010815
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusClosed
Appointed05 February 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 27 November 2018)
Correspondence Address12 Upper Berkeley Street
London
W1H 7QD
Director NameMr Michael Murphy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address111 Pole Hill Road
Hillingdon
Middlesex
UB10 0QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemjmcon.net
Email address[email protected]
Telephone020 87997429
Telephone regionLondon

Location

Registered AddressSabichi House 5wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

100 at £1Michael Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£7,611
Cash£34,113
Current Liabilities£55,195

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2016Termination of appointment of Michael Murphy as a director on 10 May 2013 (2 pages)
20 October 2015Voluntary strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Voluntary strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
21 July 2014Registered office address changed from 12 Upper Berkeley Street London W1H 7QD to Sabichi House 5Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 21 July 2014 (1 page)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(14 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Annual return made up to 27 November 2012 (14 pages)
13 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (2 pages)
19 December 2011Annual return made up to 27 November 2011 (14 pages)
7 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
15 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
31 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (11 pages)
21 January 2009Return made up to 27/11/08; no change of members (4 pages)
19 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
30 December 2007Return made up to 27/11/07; full list of members (6 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 305 greenford business centre, I c g house station approach-, oldfield lane north, greenford UB6 0AL (1 page)
20 February 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
27 November 2006Incorporation (9 pages)