M.J. AUTOS GROUP LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

08/11/248 November 2024 Termination of appointment of Michael Edward Garrett as a director on 2024-11-04

View Document

08/11/248 November 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM MID - DAY COURT 20 - 24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

04/05/174 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

12/04/1612 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/04/1316 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/04/1112 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM UNIT 3 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRETT / 01/07/2008

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY GARRETT / 01/07/2008

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

17/04/9917 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 EXEMPTION FROM APPOINTING AUDITORS 11/11/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

02/10/962 October 1996 EXEMPTION FROM APPOINTING AUDITORS 23/09/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

06/03/966 March 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/08/9028 August 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/03/8830 March 1988 RETURN MADE UP TO 24/01/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/09/879 September 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: LIND HOUSE 86 LIND ROAD SUTTON SURREY SM1 4PL

View Document

11/11/8611 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/07/8628 July 1986 REGISTERED OFFICE CHANGED ON 28/07/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 CERTIFICATE OF INCORPORATION

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