MAJ BUILDING & ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Director's details changed for Mr Mark Jervis on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from Willow Cottage 5 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ to Manor Court Cottage Main Street Linton on Ouse York North Yorkshire YO30 2AY on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Mark Jervis as a person with significant control on 2022-05-10

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JERVIS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 16/06/15 NO CHANGES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 19 HOLLYSTONE COURT BILLINGHAM CLEVELAND TS23 3UW ENGLAND

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JERVIS / 31/07/2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 21 SLEDMERE CLOSE BILLINGHAM TS23 3LA

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JERVIS / 06/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/112 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/08/1031 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JERVIS / 16/06/2010

View Document

23/06/0923 June 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

16/06/0916 June 2009 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