M & J GILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

17/03/2517 March 2025 Confirmation statement made on 2024-07-23 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Registration of charge 045185890005, created on 2024-10-18

View Document

26/09/2426 September 2024 Registration of charge 045185890004, created on 2024-09-13

View Document

26/09/2426 September 2024 Satisfaction of charge 045185890003 in full

View Document

17/09/2417 September 2024 Registration of charge 045185890003, created on 2024-09-13

View Document

23/07/2423 July 2024 Registration of charge 045185890002, created on 2024-07-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Satisfaction of charge 045185890001 in full

View Document

01/03/241 March 2024 Appointment of Mr Bharpur Singh Gill as a director on 2024-02-01

View Document

28/02/2428 February 2024 Director's details changed for Narjit Singh Gill on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Narjit Singh Gill as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Narjit Singh Gill on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mrs Jaswinder Kaur Gill on 2024-02-28

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/07/1916 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASWINDER KAUR GILL / 01/05/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER KAUR GILL / 01/05/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NARJIT SINGH GILL / 01/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 26-28 GOSTWICK ROAD BEDFORD BEDFORDSHIRE MK42 9XD

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045185890001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NARJIT SINGH GILL / 25/02/2010

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/103 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER KAUR GILL / 23/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JASWINDER KAUR GILL / 23/08/2010

View Document

01/07/101 July 2010 SECRETARY APPOINTED JASWINDER KAUR GILL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED NARJIT SINGH GILL

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY BHAROUR GILL

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY APPOINTED BHAROUR SINGH GILL

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MANJIT GILL

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: 95 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AJ

View Document

16/12/0216 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 95 CASTLE ST LUTON BEDFORDSHIRE LU1 3AJ

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 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