MJG MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Nicola Grace Thorp as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewRegistered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-08

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Satisfaction of charge 058350320002 in full

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Notification of Nicola Grace Thorp as a person with significant control on 2016-04-06

View Document

17/06/2117 June 2021 Cessation of Ross Andrew Grier as a person with significant control on 2019-03-31

View Document

17/06/2117 June 2021 Change of details for Mr Mark Gillett as a person with significant control on 2019-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-06-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS GRIER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

04/05/184 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW GRIER / 31/10/2015

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058350320002

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN WALKER

View Document

29/07/1529 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

02/07/142 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / PEGGY GILLETT / 01/07/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GILLETT

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ROSS ANDREW GRIER

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 17/05/12 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1221 June 2012 ADOPT ARTICLES 17/05/2012

View Document

31/05/1231 May 2012 ARTICLES OF ASSOCIATION

View Document

31/05/1231 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1231 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 90

View Document

31/05/1231 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED IAIN DAVID WALKER

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 9 MONKS PLACE TOTTON SOUTHAMPTON HAMPSHIRE SO40 8TX UNITED KINGDOM

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GILLETT / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GILLETT / 01/10/2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 9 MONKS PLACE TOTTON SOUTHAMPTON HAMPSHIRE SO40 8TX ENGLAND

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 9 DERIDENE COURT, WEST TOTTON SOUTHAMPTON HAMPSHIRE SO40 8WS

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GILLETT / 31/10/2007

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

01/06/061 June 2006 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