Company NameM J D (Technical Services) Limited
Company StatusDissolved
Company Number04540772
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rodney Carter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB22 4TE
Director NameMr Keith John Norman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blossom Street
Cambridge
Cambridgeshire
CB1 2NQ
Secretary NameMr Keith John Norman
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blossom Street
Cambridge
Cambridgeshire
CB1 2NQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address6 Mallard Court
Mallard Way
Crewe
Cheshire
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

16 at £0.1Rodney Carter
80.00%
Ordinary
4 at £0.1Keith John Norman
20.00%
Ordinary

Financials

Year2014
Net Worth-£32,052
Cash£219
Current Liabilities£47,274

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
22 August 2013Termination of appointment of Keith John Norman as a director on 15 August 2013 (1 page)
22 August 2013Termination of appointment of Keith John Norman as a secretary on 15 August 2013 (1 page)
22 August 2013Termination of appointment of Keith John Norman as a director on 15 August 2013 (1 page)
22 August 2013Termination of appointment of Keith John Norman as a secretary on 15 August 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 May 2012Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 2nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom on 8 May 2012 (1 page)
18 October 2011Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Anglia House 285 Milton Road Cambridge CB4 1XQ on 18 October 2011 (1 page)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 March 2010Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Rodney Carter on 1 October 2009 (2 pages)
24 September 2009Director's change of particulars / rodney carter / 08/09/2007 (1 page)
24 September 2009Return made up to 20/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / rodney carter / 08/09/2007 (1 page)
24 September 2009Return made up to 20/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2008Director's change of particulars / rodney carter / 21/09/2007 (1 page)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Director's change of particulars / rodney carter / 21/09/2007 (1 page)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
4 October 2006Return made up to 20/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 20/09/05; full list of members (2 pages)
30 September 2005Return made up to 20/09/05; full list of members (2 pages)
30 September 2005Location of register of members (1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
26 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
28 September 2004Return made up to 20/09/04; full list of members (7 pages)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
24 September 2003Return made up to 20/09/03; full list of members (7 pages)
24 September 2003Return made up to 20/09/03; full list of members (7 pages)
14 October 2002Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
24 September 2002Registered office changed on 24/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
20 September 2002Incorporation (12 pages)
20 September 2002Incorporation (12 pages)