M.J.M. INNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Change of details for Mr John Francis Molloy as a person with significant control on 2016-06-29

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

28/07/2528 July 2025 Termination of appointment of Michael Joseph Molloy as a secretary on 2025-06-30

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/02/2425 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/10/1120 October 2011 27/05/11 STATEMENT OF CAPITAL GBP 100000

View Document

20/10/1120 October 2011 NC INC ALREADY ADJUSTED 27/05/2011

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MOLLOY / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOLLOY / 01/01/2009

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 157 WINTER ROAD SOUTHSEA PORTSMOUTH PO4 8DR

View Document

11/07/0911 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOLLOY / 01/01/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: C/O GRANT THORNTON MANOR COURT, BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5GT

View Document

23/08/0223 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: ENTERPRISES HOUSE ISAMBARD BRUNEL ROAD PORTMOUTH HAMPSHIRE PO1 2RZ

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

18/05/9818 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 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