MJK COMMUNICATIONS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

25/07/2125 July 2021 Confirmation statement made on 2020-12-18 with no updates

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

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

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

16/02/1916 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHAN / 16/01/2018

View Document

16/02/1916 February 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED KHAN / 16/01/2018

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/03/161 March 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

19/02/1519 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

16/03/1416 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

16/03/1416 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHAN / 26/06/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

27/04/1327 April 2013 Compulsory strike-off action has been discontinued

View Document

24/04/1324 April 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/04/121 April 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHAN / 01/12/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SABA KHAN / 01/12/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 127 SEVENTH AVENUE LONDON E12 5JJ

View Document

18/12/0318 December 2003 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