M&J Seafood Limited

DataGardener
dissolved
Unknown

M&j Seafood Limited

09301346Private Limited With Share Capital

Enterprise House, Eureka Business Park, Ashford, TN254AG
Incorporated

07/11/2014

Company Age

11 years

Directors

3

Employees

SIC Code

46380

Risk

not scored

Company Overview

Registration, classification & business activity

M&j Seafood Limited (09301346) is a private limited with share capital incorporated on 07/11/2014 (11 years old) and registered in ashford, TN254AG. The company operates under SIC code 46380 - wholesale of other food, including fish, crustaceans and molluscs.

Private Limited With Share Capital
SIC: 46380
Unknown
Incorporated 07/11/2014
TN254AG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Gazette Dissolved Voluntary
Category:Gazette
Date:25-07-2023
Gazette Notice Voluntary
Category:Gazette
Date:15-11-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:13-05-2022
Gazette Notice Voluntary
Category:Gazette
Date:29-03-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Legacy
Category:Capital
Date:16-11-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-11-2020
Legacy
Category:Insolvency
Date:16-11-2020
Resolution
Category:Resolution
Date:16-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2020
Capital Allotment Shares
Category:Capital
Date:06-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-10-2020
Legacy
Category:Capital
Date:14-10-2020
Legacy
Category:Insolvency
Date:14-10-2020
Resolution
Category:Resolution
Date:14-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Capital Allotment Shares
Category:Capital
Date:06-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2015
Resolution
Category:Resolution
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-03-2015
Change Of Name Notice
Category:Change Of Name
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2015
Incorporation Company
Category:Incorporation
Date:07-11-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2022
Filing Date12/06/2021
Latest Accounts28/06/2020

Trading Addresses

Bicester Distribution Park, Bainton Close, Bicester, Oxfordshire, OX264SW
Enterprise House, Nicholas Road, Eureka Science Park, Ashford, TN254AGRegistered

Contact

Enterprise House, Eureka Business Park, Ashford, TN254AG