MJL SKIPMASTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to C/O Mjl Skipmaster Ltd Brantons Bridge Bourne Road, Pode Hole Spalding Lincolnshire PE11 3LL on 2025-05-09

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/06/2115 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039052910001

View Document

22/10/2022 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN THORPE

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MISS CHIARA MARIE LYON

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLEMENT LYON / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MRS SHARLA FRANCINE SLAYVEN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/03/1922 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPPE

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR LEE SLAYVEN

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD HOPPE / 02/08/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR JOHN THORPE

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR STEPHEN CLIFFORD HOPPE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY RITA SMITH

View Document

16/01/1316 January 2013 30/11/12 STATEMENT OF CAPITAL GBP 150000.00

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED MJL WELDING & FABRICATION LIMITED CERTIFICATE ISSUED ON 12/12/12

View Document

12/12/1212 December 2012 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/03/1219 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/01/1131 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ

View Document

04/04/004 April 2000 COMPANY NAME CHANGED MJL SKIPMASTER LIMITED CERTIFICATE ISSUED ON 05/04/00

View Document

12/01/0012 January 2000 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