MJJ PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Change of details for Mr Mark Jay Jowers as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England to 7 Bell Yard London WC2A 2JR on 2023-10-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/09/204 September 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MRS NATALIE JOWERS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAY JOWERS / 01/09/2014

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAY JOWERS / 01/09/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN UNITED KINGDOM

View Document

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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