M P J FABRICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewCessation of Michael Peter Jeffs as a person with significant control on 2025-08-13

View Document

10/05/2510 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

13/03/2513 March 2025 Termination of appointment of Tracey Ann Smith as a secretary on 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Mr Michael Peter Jeffs on 2023-09-22

View Document

26/09/2326 September 2023 Change of details for Mr Michael Peter Jeffs as a person with significant control on 2023-09-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN SMITH / 08/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JEFFS / 08/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/03/1521 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM UNIT 5A PRINCES DRIVE KENILWORTH WARWICKSHIRE CV8 2FD ENGLAND

View Document

15/03/1415 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 SAIL ADDRESS CHANGED FROM: 122 MANFIELD AVENUE COVENTRY WEST MIDLANDS CV2 2HN ENGLAND

View Document

10/04/1210 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE HALE BUILDING CHARLES ST WARWICK CV34 5LR

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER JEFFS / 10/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY SMITH / 29/08/2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFS / 29/08/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: THE HALE BUILDING, CHARLES STREET, WARWICK WARWICKSHIRE CV34 5LR

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 24 BLETCHLEY DRIVE ALLESLEY PARK COVENTRY CV5 9LW

View Document

21/03/0621 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0531 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 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