M J LOCUM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2024-09-17 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Notification of Mmj Group Holdings Limited as a person with significant control on 2021-05-11

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/12/186 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR MANMOHAN JAIN / 24/02/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 SECOND FILING WITH MUD 04/06/14 FOR FORM AR01

View Document

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

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM, ALEXANDER HOUSE 60 TENBY STREET NORTH, BIRMINGHAM, WEST MIDLANDS, B1 3EG, UNITED KINGDOM

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/07/1331 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/07/1217 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, 89 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, B20 0HH

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/07/1114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN JAIN / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

04/06/044 June 2004 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