Company NameMJA Construction Limited
Company StatusDissolved
Company Number07929214
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Allan Abercrombie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Anthony Christopher Mason
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMJA Contracts Ltd (Corporation)
StatusResigned
Appointed30 January 2012(same day as company formation)
Correspondence AddressSt Johns House St Johns Square
London
EC1V 4JL

Location

Registered Address60 Gray's Inn Road
London
WC1X 8LU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Lexma LTD
90.00%
Ordinary
100 at £1Paul Abercrombie
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2 May 2013 (1 page)
2 May 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000
(3 pages)
2 May 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2 May 2013 (1 page)
2 May 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000
(3 pages)
1 October 2012Termination of appointment of Anthony Mason as a director (1 page)
1 October 2012Termination of appointment of Anthony Christopher Mason as a director on 14 September 2012 (1 page)
13 June 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (2 pages)
13 June 2012Appointment of Mr Anthony Christopher Mason as a director (3 pages)
13 June 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (2 pages)
13 June 2012Registered office address changed from 26 Walter Mead Close Ongar CM5 0BW England on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Paul Allan Abercrombie on 25 May 2012 (3 pages)
13 June 2012Registered office address changed from 26 Walter Mead Close Ongar CM5 0BW England on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Mja Contracts Ltd as a director on 25 May 2012 (2 pages)
13 June 2012Termination of appointment of Mja Contracts Ltd as a director (2 pages)
13 June 2012Appointment of Mr Anthony Christopher Mason as a director on 25 May 2012 (3 pages)
13 June 2012Director's details changed for Mr Paul Allan Abercrombie on 25 May 2012 (3 pages)
30 January 2012Incorporation (25 pages)
30 January 2012Incorporation (25 pages)