M E J B PROPERTIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Director's details changed for Marcus Joyston Bechal on 2025-02-12

View Document

12/02/2512 February 2025 Secretary's details changed for Emma Helen Joyston Bechal on 2025-02-12

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

07/07/247 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2023-07-25 with updates

View Document

19/03/2419 March 2024 Administrative restoration application

View Document

19/03/2419 March 2024 Micro company accounts made up to 2022-06-30

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/11/229 November 2022 Administrative restoration application

View Document

09/11/229 November 2022 Confirmation statement made on 2021-07-25 with no updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

26/10/0226 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED M J B PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 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