MJP ARCHITECTS LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewLiquidators' statement of receipts and payments to 2023-12-21

View Document

13/06/2313 June 2023 Registered office address changed from 264 Banbury Road Oxford OX2 7DY to C/O Parker Andrews Limited, 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-06-13

View Document

09/05/239 May 2023 Resignation of a liquidator

View Document

11/01/2311 January 2023 Statement of affairs

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Registered office address changed from 9 Heneage Street London E1 5LJ to 264 Banbury Road Oxford OX2 7DY on 2023-01-04

View Document

04/01/234 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MICHAEL RITCHIE

View Document

13/04/1513 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRIDE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET PRIDE

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REZA SCHUSTER / 16/01/2014

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR REZA SCHUSTER

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH PRYDE / 16/03/2011

View Document

22/02/1122 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 500.15

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACCORMAC

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKINNON

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN

View Document

13/05/1013 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 500.23

View Document

29/04/1029 April 2010 03/09/09 STATEMENT OF CAPITAL GBP 527

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 GBP NC 100000/10000 29/05/08

View Document

28/10/0928 October 2009 S-DIV

View Document

28/10/0928 October 2009 DEC ALREADY ADJUSTED

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/086 June 2008 COMPANY NAME CHANGED MACCORMAC JAMIESON PRICHARD LIMITED CERTIFICATE ISSUED ON 11/06/08; RESOLUTION PASSED ON 01/05/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 AUDITOR'S RESIGNATION

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 � IC 10000/1 05/10/07 � SR 9999@1=9999

View Document

20/11/0720 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0720 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0720 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0720 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/0720 November 2007 DIST RESERVES APPROVED 04/10/07

View Document

20/11/0720 November 2007 210,778 APPROVED 04/10/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document



16/03/0716 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 � NC 1000/100000 24/04/02

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 24/04/02

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/023 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 COMPANY NAME CHANGED MACCORMAC JAMIESON PRITCHARD LTD . CERTIFICATE ISSUED ON 04/06/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 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