MJF GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 026456330012, created on 2025-07-24

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Satisfaction of charge 026456330010 in full

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Registered office address changed from River House Riverside Way Uxbridge UB8 2YF to 112-114 Goswell Road London EC1V 7DH on 2021-12-20

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/09/1417 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN POWER / 11/06/2014

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM POWER

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 05/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 01/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 01/08/2010

View Document

01/10/101 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN POWER / 01/08/2010

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/1015 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED JOHN MARTIN POWER

View Document

01/03/081 March 2008 DIRECTOR RESIGNED DAVID POWER

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/09/0029 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE BARN PHILPOTS CLOSE HIGH STREET YIEWSLEY MIDDLESEX UB7 7RX

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 RETURN MADE UP TO 28/08/97; CHANGE OF MEMBERS

View Document

05/09/965 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9517 October 1995 COMPANY NAME CHANGED FACTORULTRA LIMITED CERTIFICATE ISSUED ON 18/10/95; RESOLUTION PASSED ON 28/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/10/95

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: M J F INTERDEC LTD 70 PRESIDENT WAY AIRPORT EXECUTIVE PARK LUTON BEDS LU2 9NL

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 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