MJA HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from 180 Staniforth Road Sheffield S9 3HF United Kingdom to Unit 10, Riverside Court Don Road Sheffield S9 2TJ on 2024-11-19

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Amended total exemption full accounts made up to 2019-11-30

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED MJA HOLDINGS LTD CERTIFICATE ISSUED ON 27/07/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 CESSATION OF MOHAMMAD JAMEEL ALI AS A PSC

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED KADER

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALI

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR MOHAMMED KADER

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, SECRETARY TSL SECRETARIAL SERVICES LTD

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD JAMEEL ALI / 18/03/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 CESSATION OF TSL SECRETARIAL SERVICES LTD AS A PSC

View Document

18/03/1918 March 2019 CORPORATE SECRETARY APPOINTED TSL SECRETARIAL SERVICES LTD

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD JAMEEL ALI

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 100

View Document

07/03/197 March 2019 COMPANY NAME CHANGED FOS ENTERPRISES LTD CERTIFICATE ISSUED ON 07/03/19

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSL SECRETARIAL SERVICES LTD

View Document

19/12/1719 December 2017 CESSATION OF MOHAMMAD JAMEEL ALI AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 COMPANY NAME CHANGED THE FURNITURE OUTLET (SY) LTD CERTIFICATE ISSUED ON 13/10/17

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information