M.J.S. HOTELS LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 Application to strike the company off the register

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Registered office address changed from 31a Hereward Drive Thurnby Leicester LE7 9RS England to 105 Eltham Drive Nottingham NG8 6BT on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Kamaljeet Mann as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Sandeep Southcombe as a director on 2025-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Registered office address changed from Quorn Lodge Hotel 46 Asfordby Road Melton Mowbray Leicestershire LE13 0HR to 31a Hereward Drive Thurnby Leicester LE7 9RS on 2023-11-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Change of details for Col Harpratap Singh Mann as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Change of details for Col Harpratap Singh Mann as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

28/09/2328 September 2023 Notification of Kamaljeet Mann as a person with significant control on 2023-09-28

View Document

08/09/238 September 2023 Termination of appointment of Daljeet Kaur Sekhon-Sahans as a director on 2023-09-07

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Appointment of Harnam Singh Mann as a secretary on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Harpratap Singh Mann as a secretary on 2023-06-22

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/02/2313 February 2023 Change of details for Col Harpratap Singh Mann as a person with significant control on 2023-02-10

View Document

14/10/2214 October 2022 Appointment of Mrs Sandeep Southcombe as a director on 2022-09-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Appointment of Mrs Daljeet Kaur Sekhon-Sahans as a director on 2021-05-15

View Document

05/08/215 August 2021 Appointment of Mr Harnam Singh Mann as a director on 2021-05-15

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPRATAP SINGH MANN

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042203330006

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042203330005

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 21/05/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 21/05/14 NO CHANGES

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJEET MANN / 10/05/2009

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARPRATAP MANN / 10/05/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, 27-29 MARINE PARADE EAST, CLACTON ON SEA, ESSEX, CO15 1UU

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: UNIT 2 FENGATE TRADE PARK, FENGATE, PETERBOROUGH, CAMBRIDGESHIRE PE1 5XB

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: ESPLANADE HOTEL, MARINE PARADE EAST, CLACTON ON SEA, ESSEX CO15 1UU

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: HIGHSTONE COMPANY FORMATIONS, LIMITED HIGHSTONE HOUSE, 165 HIGH STREET BARNET, HERTFORDSHIRE EN5 5SU

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 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