MJJI HOLDINGS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Document

09/06/239 June 2023 Director's details changed for Mr Jeffrey Oliver Ingvaldson on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE England to 9 Sadler Street Wells Somerset BA5 2RR on 2023-06-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

12/07/1912 July 2019 CESSATION OF MICHAEL JAMES AS A PSC

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

06/02/186 February 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY OLIVER INGVALDSON

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 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