M.J.D. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL DOBSON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MALCOLM JOHN DOBSON

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOBSON

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR SAMUEL JACK DOBSON

View Document

10/11/1510 November 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY VASHTI DOBSON

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR VASHTI DOBSON

View Document

17/06/1517 June 2015 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR000162,PR100517

View Document

23/05/1423 May 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100517,PR000162

View Document

23/05/1423 May 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100517,PR000162

View Document

23/05/1423 May 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2014

View Document

30/01/1430 January 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100517,PR000162

View Document

22/10/1322 October 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100517,PR000162

View Document

25/05/1325 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100517,PR000162

View Document

24/05/1324 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100517,PR000162

View Document

24/05/1324 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100517,PR000162

View Document

23/05/1323 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100517,PR000162

View Document

23/05/1323 May 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100517,PR000162

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/06/1115 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/1022 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VASHTI ANNE DOBSON / 17/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN DOBSON / 17/05/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/05/09; NO CHANGE OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: STANLEY CHAMBERS, HIGH STREET, RUNCORN, CHESHIRE WA7 1JH

View Document

31/05/0531 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 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