Company NameMJB Joinery (Aberdeen) Ltd
Company StatusDissolved
Company NumberSC246758
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Michael James Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(2 days after company formation)
Appointment Duration12 years, 1 month (closed 01 May 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address11 Rosebery Street
Aberdeen
AB15 5LN
Scotland
Secretary NameMrs Margaret Brown
NationalityBritish
StatusClosed
Appointed14 October 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 01 May 2015)
RoleCompany Director
Correspondence Address11 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LN
Scotland
Secretary NameMr James Alexander Barbour
NationalityBritish
StatusResigned
Appointed31 March 2003(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kingsgate
Aberdeen
AB15 4EL
Scotland
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address11 Rosebery Street
Aberdeen
AB15 5LN
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

100 at £1Michael James Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£2,241
Current Liabilities£4,036

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (4 pages)
15 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Michael James Brown on 28 March 2010 (2 pages)
11 May 2010Secretary's details changed for Margaret Urganci on 28 March 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 28/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 May 2008Return made up to 28/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 28/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Registered office changed on 16/08/06 from: 33 kingsgate aberdeen AB15 4EL (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
26 April 2005Return made up to 28/03/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 28/03/04; full list of members (6 pages)
22 April 2004Ad 28/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Director's particulars changed (1 page)
1 April 2003New director appointed (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003New secretary appointed (1 page)
28 March 2003Incorporation (13 pages)