M.J. PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Micro company accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Change of details for Mr Mark John Jones as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Secretary's details changed for Mr John Alan Jones on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Mr Mark John Jones on 2025-04-24 |
10/04/2510 April 2025 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-20 with updates |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-20 with updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN JONES / 18/09/2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN JONES / 02/10/2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM PARKER HOUSE 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE |
09/11/159 November 2015 | SAIL ADDRESS CHANGED FROM: PARKER HOUSE 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN JONES / 31/10/2012 |
07/10/137 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/10/124 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALAN JONES / 07/10/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN JONES / 07/10/2010 |
08/10/108 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
26/08/1026 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | 31/10/08 TOTAL EXEMPTION FULL |
08/10/098 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
08/10/098 October 2009 | SAIL ADDRESS CREATED |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ALAN JONES / 05/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN JONES / 05/10/2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | 31/10/06 TOTAL EXEMPTION FULL |
25/01/0825 January 2008 | RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
19/10/0619 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
01/09/031 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
09/10/029 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
09/01/029 January 2002 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
13/10/0013 October 2000 | NEW SECRETARY APPOINTED |
13/10/0013 October 2000 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
13/10/0013 October 2000 | SECRETARY RESIGNED |
13/10/0013 October 2000 | DIRECTOR RESIGNED |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
04/10/004 October 2000 | 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