MJMC TRAFFIC MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
02/05/252 May 2025 | Confirmation statement made on 2025-02-12 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | Registered office address changed from , 94 Freshwater Close, Warrington, WA5 3PU, England to 11 Finkle Street Richmond DL10 4QA on 2019-05-01 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 94 FRESHWATER CLOSE WARRINGTON WA5 3PU ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE DEVLIN |
03/05/183 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | Registered office address changed from , Bollin House Bollin Walk, Wilmslow, Cheshire, SK9 1DP, England to 11 Finkle Street Richmond DL10 4QA on 2017-05-10 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM BOLLIN HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1DP ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM UMBRELLA ACCOUNTANTS LLP, BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ |
02/06/162 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
02/06/162 June 2016 | Registered office address changed from , Umbrella Accountants Llp, Barons Court Manchester Road, Wilmslow, Cheshire, SK9 1BQ to 11 Finkle Street Richmond DL10 4QA on 2016-06-02 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
05/05/155 May 2015 | Registered office address changed from , 94 Freshwater Close, Great Sankey, Warrington, Cheshire, WA5 3PU, United Kingdom to 11 Finkle Street Richmond DL10 4QA on 2015-05-05 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 94 FRESHWATER CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3PU UNITED KINGDOM |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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