MJJO SERVICES LIMITED

Company Documents

DateDescription
03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADESOLA ADENIJI SMITH

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 40 WELL STREET LONDON E9 7PX ENGLAND

View Document

03/04/113 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 22 DEBORAH APARTMENT LOXFORD ROAD BARKING ESSEX IG11 8PU ENGLAND

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY RIVEC TEAMWORK GROUP LIMITED

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARVO JUDY JOSEPH / 01/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ADESOLA ADENIJI SMITH / 01/01/2010

View Document

27/12/0927 December 2009 REGISTERED OFFICE CHANGED ON 27/12/2009 FROM 61 WILLOW WAY LUTON BEDFORDSHIRE LU3 2SA

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED JOSEPH JUDY LTD CERTIFICATE ISSUED ON 16/05/09

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MS ADESOLA ADENIJI SMITH

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY RIVEC CORPORATE SERVICES

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR RIVEC TEAMWORK GROUP LIMITED

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY RSL COMPANY SECRETARY

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATE, SECRETARY RICSON SERVICES LIMITED LOGGED FORM

View Document

13/02/0913 February 2009 SECRETARY APPOINTED RIVEC CORPORATE SERVICES

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY APPOINTED RIVEC TEAMWORK GROUP LIMITED

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 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