M J P TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/09/209 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM UNIT 2 FOLEY WORKS FOLEY TRADING ESTATE HEREFORD HR1 2SF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID IAN HAIG / 13/05/2019

View Document

30/10/1830 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

27/09/1727 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS CATHERINE HAIG

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLS

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS ALISON WILLS

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY WILLS

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM A1 DANEBROOK COURT LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1LQ

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JEREMY ROBERT HAMILTON WILLS / 01/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT HAMILTON WILLS / 01/08/2012

View Document

08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM MAYRIDGE FARM ENGLEFIELD READING BERKSHIRE RG7 5JT

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: MAYRIDGE FARM ENGLEFIELD READING BERKSHIRE R67 5JT

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 15 HIGH STREET BRACKLEY NORTHAMPTONSHIRE NN13 7DH

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 27/02/01

View Document

30/05/0130 May 2001 £ NC 2000/100000 27/02

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/08/9714 August 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

06/08/976 August 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

06/08/976 August 1997 £ NC 1500/2000 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED PITCOMP 137 LIMITED CERTIFICATE ISSUED ON 16/09/96

View Document

12/09/9612 September 1996 £ NC 1000/1500 06/09/96

View Document

26/07/9626 July 1996 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