MAINJOY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RE-REMUNERATION OF AUDS 23/05/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 326 STATION ROAD HARROW MIDDLESEX HA1 2DR

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

21/07/9821 July 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 AUDITOR'S RESIGNATION

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: LINK HOUSE 25 WEST STREET POOLE DORSET BH15 1LL

View Document

27/03/9827 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: PO BOX 168 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1RF

View Document

02/01/982 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 EXEMPTION FROM APPOINTING AUDITORS 24/01/97

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 21 QUEEN ST LEEDS LS1 2TW

View Document

12/06/9612 June 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: P O BOX 168 WELLINGTON STREET LEEDS LS1 1RF

View Document

02/06/912 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/05/9130 May 1991 EXEMPTION FROM APPOINTING AUDITORS 22/04/91

View Document

23/05/9023 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 23-27 TUDOR STREET LONDON EC4Y 0HR

View Document

04/05/894 May 1989 ADOPT MEM AND ARTS 140289

View Document

04/05/894 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 AUDITOR'S RESIGNATION

View Document

20/04/8820 April 1988 WD 15/03/88 AD 29/02/88--------- PREMIUM £ SI 217@1=217 £ IC 200/417

View Document

11/04/8811 April 1988 ADOPT MEM AND ARTS 29/02/88

View Document

11/04/8811 April 1988 £ NC 200/417

View Document

11/04/8811 April 1988 NC INC ALREADY ADJUSTED 29/02/88

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 AUDITOR'S RESIGNATION

View Document

11/03/8811 March 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: LEWIS ALKIN HOUSE 23-35 HENDON LANE FINCHLEY LONDON N3 1RS

View Document

25/01/8825 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information