MJ PRODUCE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/01/2230 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

30/01/2130 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

23/09/2023 September 2020 DISS40 (DISS40(SOAD))

View Document

22/09/2022 September 2020 CESSATION OF WAYNE ANTHONY ROWLES AS A PSC

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR ADRIAN GUY LUCKIE

View Document

22/09/2022 September 2020 COMPANY NAME CHANGED WASTE NO TIME LTD LTD. CERTIFICATE ISSUED ON 22/09/20

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE ROWLES

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GUY LUCKIE

View Document

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

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ANTHONY ROWLES

View Document

18/01/1918 January 2019 CESSATION OF MAYOOR SUNILKUMAR AS A PSC

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED MA IMPORTERS & EXPORTERS UK LTD CERTIFICATE ISSUED ON 15/01/18

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAYOOR SUNILKUMAR

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR WAYNE ANTHONY ROWLES

View Document

14/01/1814 January 2018 REGISTERED OFFICE CHANGED ON 14/01/2018 FROM 2, ZION PLACE CLIFTONVILLE MARGATE KENT CT9 1RP UNITED KINGDOM

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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