Company NameMJM Mechanical Services Limited
DirectorsMartin Francis McDonnell and Barbara McDonnell
Company StatusLiquidation
Company Number03664432
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Martin Francis McDonnell
NationalityBritish
StatusCurrent
Appointed01 February 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LN
Director NameMr Martin Francis McDonnell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LN
Director NameMrs Barbara McDonnell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Green Lane
Cookridge
Leeds
West Yorkshire
LS16 7LN
Director NameCatherine Anne Brayshaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleClerical
Correspondence Address3 Green Lane
Cookridge
Leeds
LS16 7LW
Secretary NameDenise Deary
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleSecretary
Correspondence Address92 Leeds Road
Oulton
Leeds
LS26 8JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemjmmechanical.co.uk

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

51 at £1Mr M.f. Mcdonnell
51.00%
Ordinary
49 at £1Mrs Barbara Mcdonnell
49.00%
Ordinary

Financials

Year2014
Net Worth£108,412
Cash£2,251
Current Liabilities£815,639

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 November 2021 (2 years, 4 months ago)
Next Return Due23 November 2022 (overdue)

Filing History

13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from Engine Court Yard 6 Old Run Road Leeds West Yorkshire LS10 2JH on 10 November 2010 (1 page)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 January 2010Director's details changed for Mr Martin Francis Mcdonnell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Barbara Mcdonnell on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mrs Barbara Mcdonnell on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Martin Francis Mcdonnell on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 January 2009Return made up to 09/11/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 January 2008Return made up to 09/11/07; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 November 2006Return made up to 09/11/06; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 November 2005Return made up to 09/11/05; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 October 2003 (10 pages)
17 November 2003Return made up to 09/11/03; full list of members (8 pages)
4 September 2003Full accounts made up to 31 October 2002 (10 pages)
16 November 2002Return made up to 09/11/02; full list of members (7 pages)
17 September 2002Full accounts made up to 31 October 2001 (10 pages)
19 November 2001Return made up to 09/11/01; full list of members (6 pages)
27 October 2001Full accounts made up to 31 October 2000 (10 pages)
15 November 2000Return made up to 09/11/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
8 December 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(7 pages)
8 December 1999New secretary appointed (2 pages)
22 July 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
16 February 1999Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
9 November 1998Incorporation (16 pages)