Company NameMJA Facilities Limited
Company StatusDissolved
Company Number07929224
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Joanne Louise Loiuse Abercrombie
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS5 S5 Stubbers Farm
Mountnessing Road
Ingatestone
Essex
CM4 0NX
Director NameMr Paul Allan Abercrombie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
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 Limited (Corporation)
StatusResigned
Appointed30 January 2012(same day as company formation)
Correspondence Address26 Walter Mead Close
Ongar
CM5 0BW

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

700 at £1Lexma LTD
70.00%
Ordinary
300 at £1Paul Abercrombie
30.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Termination of appointment of Paul Abercrombie as a director (1 page)
25 February 2014Appointment of Mrs Joanne Louise Loiuse Abercrombie as a director (2 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
19 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (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)
1 October 2012Termination of appointment of Anthony Mason as a director (1 page)
13 June 2012Appointment of Mr Anthony Christopher Mason as a director (3 pages)
13 June 2012Termination of appointment of Mja Contracts Limited as a director (2 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)
30 January 2012Incorporation (25 pages)