Company NameMidland Jay Heating & Air Conditioning Limited
DirectorGary Conway
Company StatusLiquidation
Company Number03983805
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Gary Conway
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleAir Conditioning
Country of ResidenceEngland
Correspondence Address20 Greenway
Honley
Holmfirth
HD9 6NQ
Director NameRichard John Regan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleAir Conditioning
Correspondence Address38 Ashley Way
Market Harborough
Leicestershire
LE16 7XD
Secretary NameMr Gary Conway
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleAir Conditioning
Country of ResidenceEngland
Correspondence Address20 Greenway
Honley
Holmfirth
HD9 6NQ
Secretary NameLynne Caroline Conway
NationalityBritish
StatusResigned
Appointed28 May 2005(5 years after company formation)
Appointment Duration13 years (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Greenway
Honley
Holmfirth
HD9 6NQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitemjaircon.co.uk
Telephone0800 0407211
Telephone regionFreephone

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

10 at £1Gary Conway
100.00%
Ordinary

Financials

Year2014
Net Worth-£706
Current Liabilities£68,013

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

24 November 2000Delivered on: 1 December 2000
Satisfied on: 5 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
17 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 May 2013Secretary's details changed for Lynne Caroline Rayner on 1 May 2013 (1 page)
31 May 2013Secretary's details changed for Lynne Caroline Rayner on 1 May 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7EH on 24 May 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 July 2010Registered office address changed from Unit 11 Crossley Mills New Mill Road Honley Holmfirth West Yorkshire HD96QB on 21 July 2010 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Gary Conway on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Gary Conway on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 August 2008Return made up to 02/05/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Registered office changed on 07/09/07 from: unit 14 crossley mills new mill road honley HD9 6BT (1 page)
5 June 2007Return made up to 02/05/07; no change of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 02/05/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
3 June 2005Secretary resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 02/05/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Registered office changed on 18/09/03 from: 3 milnsbridge business centre colne vale road huddersfield west yorkshire HD3 4NY (1 page)
18 September 2003Ad 02/09/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 July 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 02/05/01; full list of members (6 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
2 May 2000Incorporation (16 pages)