MJ2 LIMITED

Company Documents

DateDescription
08/11/148 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
C/O CITROEN WELLS & PARTNERS
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1W 5DR

View Document

10/01/1410 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOLL

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 10/04/2012

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1116 March 2011 REDUCE ISSUED CAPITAL 09/03/2011

View Document

16/03/1116 March 2011 REDUCE SHARE PREM A/C 09/03/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 2028.00

View Document

16/03/1116 March 2011 STATEMENT BY DIRECTORS

View Document

16/03/1116 March 2011 SOLVENCY STATEMENT DATED 03/03/11

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY LOUISA ARBUTHNOT-LESLIE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIBSON / 30/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STRETCH / 30/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 30/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STRETCH / 30/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GIBSON / 30/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW JOLL / 30/10/2009

View Document

09/05/099 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 DIRECTOR APPOINTED SIMON STRETCH

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ROBERT GIBSON

View Document

03/03/093 March 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 22/06/07 ALLOT SHRS 22/06/07

View Document

16/07/0716 July 2007 � NC 500000/505000 22/06/07

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 22/06/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 S-DIV 04/01/06

View Document

17/01/0617 January 2006 NC DEC ALREADY ADJUSTED 04/01/06

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0617 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0617 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/0617 January 2006 SUB DIV 04/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 � IC 1000/950 27/11/04 � SR 50@1=50

View Document

05/11/045 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

21/01/0221 January 2002 COMPANY NAME CHANGED SPEED 8960 LIMITED CERTIFICATE ISSUED ON 21/01/02

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/028 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 � NC 1000/1000000 23/1

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 23/11/01

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: G OFFICE CHANGED 28/11/01 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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