MJR CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewSub-division of shares on 2024-11-18

View Document

04/08/254 August 2025 NewChange of details for Paul Robert Cairns as a person with significant control on 2025-06-24

View Document

04/08/254 August 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

04/08/254 August 2025 NewPurchase of own shares.

View Document

08/04/258 April 2025 Satisfaction of charge 035149910007 in full

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

19/12/2419 December 2024 Registration of charge 035149910007, created on 2024-12-18

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

26/11/2426 November 2024 Particulars of variation of rights attached to shares

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Second filing of Confirmation Statement dated 2017-02-20

View Document

24/06/2424 June 2024 Change of details for Mr Paul Robert Cairns as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Cessation of Mec Marine & Offshore Ltd as a person with significant control on 2024-06-24

View Document

19/06/2419 June 2024 Registration of charge 035149910006, created on 2024-06-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Register inspection address has been changed from Newtons Solicitors Limited, Martin House 13 High Street Stokesley Middlesbrough TS9 5AD England to Unit 85 Willows Court Thornaby Industrial Estate Stockton on Tees TS17 9PP

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT CAIRNS / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH CAIRNS / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILNER / 29/11/2018

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILNER / 18/08/2018

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/175 June 2017 SAIL ADDRESS CHANGED FROM: BHP LAW KINGFISHER WAY PRESTON FARM STOCKTON-ON-TEES CLEVELAND TS18 3EX ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 Confirmation statement made on 2017-02-20 with updates

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 SAIL ADDRESS CREATED

View Document

06/10/146 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/10/146 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/10/146 October 2014 SAIL ADDRESS CHANGED FROM:
BHP LAW KINGFISHER WAY
PRESTON FARM
STOCKTON-ON-TEES
CLEVELAND
TS18 3EX
ENGLAND

View Document

06/10/146 October 2014 SAIL ADDRESS CHANGED FROM:
BHP LAW KINGFISHER WAY
PRESTON FARM
STOCKTON-ON-TEES
CLEVELAND
TS18 3EX
ENGLAND

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/141 May 2014 ADOPT ARTICLES 16/04/2014

View Document

01/05/141 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE CAIRNS

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR PAUL ROBERT CAIRNS

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE CAIRNS

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS DIANE ELIZABETH CAIRNS

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CHESWORTH

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MISS JOANNE LESLEY CAIRNS

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER MILNER

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL CAIRNS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CAIRNS

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CAIRNS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWIN CHESWORTH / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM VICKERS CAIRNS / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAIRNS / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LESLEY CAIRNS / 03/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0813 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: UNITS 4 & 5 STAPYLTON COURT BOLCKOW INDUSTRIAL ESTATE SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 7BL

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 AUDITOR'S RESIGNATION

View Document

12/05/0412 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 12 PARK AVENUE REDCAR CLEVELAND TS10 3JZ

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 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