M & JA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Second filing of Confirmation Statement dated 2017-05-02

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/05/239 May 2023 Change of details for Mr Michael Cribb as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from 2 Woodville Terrace Lytham St Annes Lancashire FY8 5QB England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mr Michael Cribb on 2023-05-05

View Document

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

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Registered office address changed from 107 Andrewes House Barbican London EC2Y 8AY England to 2 Woodvile Terrace Lytham St Annes Lancashire FY8 5QB on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 2 Woodvile Terrace Lytham St Annes Lancashire FY8 5QB England to 2 Woodville Terrace Lytham St Annes Lancashire FY8 5QB on 2021-12-09

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CRIBB / 09/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 8 GLOUCESTER ROAD WANSTEAD LONDON E11 2ED ENGLAND

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRIBB / 09/01/2019

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 COMPANY NAME CHANGED QUANTIV SOCIAL LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM C/O NORTHLINE BUSINESS CONSULTANTS LTD 3-4 WHARFSIDE THE BOATYARD WORSLEY MANCHESTER M28 2WN ENGLAND

View Document

02/05/172 May 2017 Confirmation statement made on 2017-04-23 with updates

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRIBB / 02/03/2016

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LIMITED THE CLARENDON CENTRE, 38 CLARENDON ROAD MONTON ECCLES MANCHESTER M30 9ES UNITED KINGDOM

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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