M & J PROPERTIES (MERSEYSIDE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

12/02/2412 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Satisfaction of charge 050459300004 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 050459300002 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/04/2126 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 050459300004

View Document

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

View Accounts

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

04/03/204 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

06/02/186 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 17 GEROGE STREET ST HELENS MERSEYSIDE WA10 1DB ENGLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050459300003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 50 BRIDGE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 6PH

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050459300002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM BROOKBRIDGE GARAGE LIVERPOOL ROAD PRESCOT LIVERPOOL MERSEYSIDE L34 1NL

View Document

08/03/138 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/06/106 June 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 5 GREENS ROAD WHISTON MERSEYSIDE L35 3RE

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 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