MJP DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
30/08/2430 August 2024 | Application to strike the company off the register |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 218 STOW HILL NEWPORT GWENT NP20 4HA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O SUITE 8 12 DEVON PLACE NEWPORT GWENT NP20 4NN WALES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
04/10/114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERRYMAN |
25/03/1125 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM SUMMIT HOUSE 5 GOLD TOPS NEWPORT GWENT NP20 4PG |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS PERRYMAN / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN PERRYMAN / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM CHURCHGATE HOUSE CLYTHA PARK ROAD NEWPORT NP20 4PB |
16/12/0916 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
07/09/097 September 2009 | PREVSHO FROM 28/02/2010 TO 31/03/2009 |
13/03/0913 March 2009 | DIRECTOR APPOINTED JOHN LEWIS PERRYMAN |
05/03/095 March 2009 | DIRECTOR APPOINTED JEFFREY JOHN PERRYMAN |
02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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