2MJM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Micro company accounts made up to 2024-10-24 |
18/07/2518 July 2025 New | Previous accounting period shortened from 2024-10-31 to 2024-10-24 |
29/04/2529 April 2025 | Appointment of Lhj Secretaries Limited as a secretary on 2024-10-25 |
18/11/2418 November 2024 | Resolutions |
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 |
31/10/2431 October 2024 | Termination of appointment of Michael John Mccarthy as a director on 2024-10-25 |
31/10/2431 October 2024 | Cessation of Michael John Mccarthy as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Notification of The Storage Team Limited as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Appointment of Mr Peter Stuart Cameron as a director on 2024-10-25 |
30/10/2430 October 2024 | Registration of charge 104381480006, created on 2024-10-25 |
29/10/2429 October 2024 | Registration of charge 104381480005, created on 2024-10-25 |
21/10/2421 October 2024 | Satisfaction of charge 104381480004 in full |
21/10/2421 October 2024 | Satisfaction of charge 104381480002 in full |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
14/06/2414 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
02/10/232 October 2023 | Director's details changed for Mr Michael John Mccarthy on 2022-12-01 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
24/02/2224 February 2022 | Registration of charge 104381480004, created on 2022-02-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
18/07/2018 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCARTHY / 28/02/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
20/08/1820 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104381480002 |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104381480001 |
29/06/1829 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MCCARTHY |
10/10/1710 October 2017 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM |
13/12/1613 December 2016 | COMPANY NAME CHANGED JUVENTOR LIMITED CERTIFICATE ISSUED ON 13/12/16 |
08/12/168 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND |
05/12/165 December 2016 | DIRECTOR APPOINTED MR MICHAEL JOHN MCCARTHY |
16/11/1616 November 2016 | DIRECTOR APPOINTED MR PAUL DOUGLAS LAND |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
20/10/1620 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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