Company NameMellor & Jackson Solicitors Ltd
Company StatusDissolved
Company Number07422523
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date19 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Tanvir Qureshi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Craigwell Road
Manchester
M25 0FE
Director NameCllr Mohammed Afzal Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Raja Close
Manchester
M8 7GW
Director NameMr Kashif Qureshi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Church Lane
Oldham
OL1 3AP

Contact

Websitewww.mnj.co.uk/
Telephone0161 6247081
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Afzal Khan
50.00%
Ordinary
50 at £1Tanvir Qureshi
50.00%
Ordinary

Financials

Year2014
Net Worth£76,306
Cash£8,161
Current Liabilities£323,578

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
22 January 2016Termination of appointment of Kashif Qureshi as a director on 22 January 2016 (1 page)
22 January 2016Director's details changed for Councillor Afzal Khan on 22 January 2016 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
7 October 2015Appointment of Mr Kashif Qureshi as a director on 26 September 2015 (2 pages)
25 September 2015Termination of appointment of Kashif Qureshi as a director on 14 September 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Appointment of Kashif Qureshi as a director (3 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
21 May 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
9 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Director's details changed for Tanvir Qureshi on 9 November 2011 (3 pages)
11 November 2011Director's details changed for Tanvir Qureshi on 9 November 2011 (3 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 December 2010Registered office address changed from 66 Dickenson Road Longsight Manchester M14 5HF England on 22 December 2010 (2 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)