M.J. CHILDRENS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-12 with updates |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037322950001 |
| 08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
| 14/06/1614 June 2016 | FIRST GAZETTE |
| 13/06/1613 June 2016 | DIRECTOR APPOINTED MR THEODORE HILTON JONES |
| 13/06/1613 June 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR TILLY JONES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/04/155 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/03/1422 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 18/05/1318 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/03/1221 March 2012 | DIRECTOR APPOINTED MR HENRY HILTON JONES |
| 08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/06/1110 June 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 30/04/1030 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW GUY JONES / 01/01/2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TILLY HILTON JONES / 01/01/2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GUY JONES / 01/01/2010 |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE JONES / 01/01/2010 |
| 15/03/1015 March 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 14/09/0914 September 2009 | DIRECTOR APPOINTED MISS TILLY HILTON JONES |
| 16/04/0916 April 2009 | RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS |
| 16/04/0916 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 09/03/099 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 01/04/081 April 2008 | 31/03/07 TOTAL EXEMPTION FULL |
| 24/03/0724 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
| 08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
| 30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 09/03/059 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
| 28/10/0428 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: C/O ACCOUNTANCY SOLUTIONS 36 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2RL |
| 08/05/048 May 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
| 13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 28/05/0328 May 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
| 15/05/0315 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 13/03/0313 March 2003 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH PE6 8EA |
| 26/03/0226 March 2002 | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
| 14/12/0114 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 01/06/011 June 2001 | DIRECTOR RESIGNED |
| 08/05/018 May 2001 | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
| 04/05/014 May 2001 | NEW DIRECTOR APPOINTED |
| 19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 17/05/0017 May 2000 | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
| 07/12/997 December 1999 | NEW DIRECTOR APPOINTED |
| 19/11/9919 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/06/9917 June 1999 | DIRECTOR RESIGNED |
| 17/06/9917 June 1999 | SECRETARY RESIGNED |
| 12/03/9912 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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