M & MJS PROPERTIES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Change of details for Mrs Mandy Jane Storey as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Registered office address changed from 5 Manor Farm Barns Bognop Road Essington Wolverhampton WV11 2AZ England to 7 Finchdene Grove Wolverhampton WV3 8BG on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mandy Storey on 2022-04-29

View Document

03/05/223 May 2022 Director's details changed for Mr Martin William Storey on 2022-04-29

View Document

03/05/223 May 2022 Change of details for Martin Storey as a person with significant control on 2022-04-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Registered office address changed from 4a Beacon Road Great Barr Birmingham B43 7BP United Kingdom to 5 Manor Farm Barns Bognop Road Essington Wolverhampton WV11 2AZ on 2021-09-28

View Document

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY STOREY

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MARTIN STOREY / 23/03/2021

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MARTIN WILLIAM STOREY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN STOREY

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information