MJ DEVELOPMENTS (ASHTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Director's details changed for Mr Mark James Heptonstall on 2025-04-29

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England to Woodhead House Woodhead Road Birstall Batley WF17 9TD on 2023-09-13

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM YODEN HOUSE 30 YODEN WAY PETERLEE SR8 1AL ENGLAND

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES HEPTONSTALL / 01/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BENTLEY / 01/01/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER MARK BENTLEY / 01/05/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HEPTONSTALL / 29/07/2019

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100738410007

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100738410006

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100738410003

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100738410004

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100738410005

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 2 REGENT ROAD LEEDS LS18 4NP UNITED KINGDOM

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100738410003

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100738410004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100738410002

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100738410001

View Document

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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