M & J BUILDING & CIVIL ENGINEERING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/11/232 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

27/10/2327 October 2023 Cessation of Julie Jones as a person with significant control on 2023-03-31

View Document

27/10/2327 October 2023 Termination of appointment of Julie Jones as a secretary on 2023-03-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/10/2213 October 2022 Satisfaction of charge 5 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 6 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 7 in full

View Document

13/10/2213 October 2022 Satisfaction of charge 4 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 2 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 3 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE JONES / 19/02/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRANVILLE JONES / 20/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRANVILLE JONES / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRANVILLE JONES / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRANVILLE JONES / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN GRENVILLE JONES / 13/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/01/1829 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE JONES / 20/01/2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRANVILLE JONES / 20/01/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THE MAYBIRD SUITE MAYBIRD CENTRE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0HZ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 20/02/14 NO CHANGES

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 20/02/13 NO CHANGES

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 20/02/11 NO CHANGES

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/06/102 June 2010 20/02/10 NO CHANGES

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 69 BROMPTON DRIVE BRIERLEY HILL WEST MIDLANDS DY5 3NZ

View Document

17/07/0917 July 2009 28/02/07 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0318 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 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