MJS RETAIL LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
20/03/2520 March 2025 | Appointment of Mrs Emma Sinclair as a secretary on 2025-03-10 |
13/03/2513 March 2025 | Change of details for Mr Matthew James Sinclair as a person with significant control on 2024-06-06 |
13/03/2513 March 2025 | Appointment of Mrs Emma Sinclair as a director on 2025-03-01 |
13/03/2513 March 2025 | Notification of Emma Sinclair as a person with significant control on 2024-06-06 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Register inspection address has been changed from C/O Gray and White Accountants 20 st Catherine's Road Grantham Lincolnshire NG31 6TT United Kingdom to 12 Tentercroft Street Lincoln LN5 7DB |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/09/1730 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
11/04/1711 April 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SINCLAIR / 11/06/2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SINCLAIR / 05/03/2014 |
11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SINCLAIR / 05/03/2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/07/1319 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SINCLAIR / 19/07/2013 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SINCLAIR / 14/06/2013 |
14/06/1314 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/11/1214 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SINCLAIR / 14/11/2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SINCLAIR / 15/06/2012 |
15/06/1215 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SINCLAIR / 12/07/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SINCLAIR / 28/02/2011 |
14/06/1114 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
13/06/1113 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/06/1113 June 2011 | SAIL ADDRESS CREATED |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SINCLAIR / 11/06/2010 |
14/07/1014 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
16/03/1016 March 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID MOORE |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 8 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/11/036 November 2003 | SECRETARY RESIGNED |
06/11/036 November 2003 | NEW SECRETARY APPOINTED |
19/08/0319 August 2003 | LOCATION OF REGISTER OF MEMBERS |
19/08/0319 August 2003 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
11/07/0311 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0219 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/07/0219 July 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
26/06/0126 June 2001 | NEW DIRECTOR APPOINTED |
26/06/0126 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
19/06/0119 June 2001 | SECRETARY RESIGNED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
11/06/0111 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company