M.O.J. ENGINEERING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from G1-G4 Daedalus Business Park Daedalus Drive Lee-on-the-Solent PO13 9FX England to 36 Kingsway Bognor Regis West Sussex PO21 4DH on 2025-04-22

View Document

07/02/257 February 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Change of details for Mr Nigel Olive-Jones as a person with significant control on 2021-02-06

View Document

06/10/216 October 2021 Director's details changed for Nigel Olive Jones on 2021-02-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY OLIVE-JONES / 01/08/2017

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELAINE OLIVE JONES / 04/04/2017

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM UNIT 9 TALISMAN BUSINESS CENTRE DUNCAN ROAD PARK GATE SOUTHAMPTON SO31 7GA

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OLIVE JONES / 01/08/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL OLIVE-JONES / 01/08/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LESLEY OLIVE-JONES / 01/08/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / NILE HOLDINGS (UK) LIMITED / 01/08/2017

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031125560003

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031125560004

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

15/10/1415 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY OLIVE-JONES / 22/09/2013

View Document

09/10/139 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS LESLEY OLIVE-JONES

View Document

18/10/1118 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/11/0928 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 £ NC 1000/10000 20/12/

View Document

06/11/956 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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