MJR CARPENTRY LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/06/241 June 2024 Cessation of Michael Joseph Regan as a person with significant control on 2023-09-30

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Christopher James Newman as a director on 2023-11-13

View Document

18/10/2318 October 2023 Termination of appointment of Michael Joseph Regan as a director on 2023-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-23 with updates

View Document

20/04/2320 April 2023 Cessation of Deborah Regan as a person with significant control on 2022-02-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Christopher James Newman on 2021-07-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

02/03/202 March 2020 CESSATION OF BEN REGAN AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN REGAN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY BENJAMIN REGAN

View Document

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 01/09/10 STATEMENT OF CAPITAL GBP 300

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 AUTH SHARE CAP INCREASE 17/10/2015

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES NEWMAN

View Document

06/04/166 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR BENJAMIN REGAN

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN REGAN / 23/02/2013

View Document

01/08/121 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH REGAN / 01/10/2009

View Document

28/05/0928 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 £ NC 1000/1100 01/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05

View Document

03/05/053 May 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 76 EAGLE WAY HARTFORD HUNTINGDON CAMBRIDGESHIRE PE18 7YY

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 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