MJD DECORATORS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 11752682 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Change of details for Mr Matthew James Davies as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Matthew James Davies on 2024-05-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2023-11-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 PREVEXT FROM 31/01/2020 TO 31/05/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 16 EASTLEIGH ROAD FAIR OAK EASTLEIGH SO50 7JB UNITED KINGDOM

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVIES / 14/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVIES / 14/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

07/01/197 January 2019 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