2MJM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-10-24

View Document

18/07/2518 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-24

View Document

29/04/2529 April 2025 Appointment of Lhj Secretaries Limited as a secretary on 2024-10-25

View Document

18/11/2418 November 2024 Resolutions

View Document

31/10/2431 October 2024 Registered office address changed from The Storage Centre Meanwood Road Leeds West Yorkshire LS7 2AH England to 8th Floor 1 Fleet Place London EC4M 7RA on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Michael John Mccarthy as a director on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Michael John Mccarthy as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Notification of The Storage Team Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Peter Stuart Cameron as a director on 2024-10-25

View Document

30/10/2430 October 2024 Registration of charge 104381480006, created on 2024-10-25

View Document

29/10/2429 October 2024 Registration of charge 104381480005, created on 2024-10-25

View Document

21/10/2421 October 2024 Satisfaction of charge 104381480004 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 104381480002 in full

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

02/10/232 October 2023 Director's details changed for Mr Michael John Mccarthy on 2022-12-01

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

24/02/2224 February 2022 Registration of charge 104381480004, created on 2022-02-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

18/07/2018 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 28/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104381480002

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104381480001

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCCARTHY

View Document

10/10/1710 October 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM

View Document

13/12/1613 December 2016 COMPANY NAME CHANGED JUVENTOR LIMITED CERTIFICATE ISSUED ON 13/12/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR MICHAEL JOHN MCCARTHY

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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