M.J.S. HOTELS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | Application to strike the company off the register |
| 29/05/2529 May 2025 | Micro company accounts made up to 2024-09-30 |
| 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 |
| 31/03/2531 March 2025 | Termination of appointment of Kamaljeet Mann as a director on 2025-03-31 |
| 31/03/2531 March 2025 | Termination of appointment of Sandeep Southcombe as a director on 2025-03-31 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-09-29 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 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 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/09/2329 September 2023 | Change of details for Col Harpratap Singh Mann as a person with significant control on 2023-09-28 |
| 29/09/2329 September 2023 | Change of details for Col Harpratap Singh Mann as a person with significant control on 2023-09-28 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with updates |
| 28/09/2328 September 2023 | Notification of Kamaljeet Mann as a person with significant control on 2023-09-28 |
| 08/09/238 September 2023 | Termination of appointment of Daljeet Kaur Sekhon-Sahans as a director on 2023-09-07 |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
| 22/06/2322 June 2023 | Appointment of Harnam Singh Mann as a secretary on 2023-06-22 |
| 22/06/2322 June 2023 | Termination of appointment of Harpratap Singh Mann as a secretary on 2023-06-22 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
| 13/02/2313 February 2023 | Change of details for Col Harpratap Singh Mann as a person with significant control on 2023-02-10 |
| 14/10/2214 October 2022 | Appointment of Mrs Sandeep Southcombe as a director on 2022-09-23 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 05/08/215 August 2021 | Appointment of Mrs Daljeet Kaur Sekhon-Sahans as a director on 2021-05-15 |
| 05/08/215 August 2021 | Appointment of Mr Harnam Singh Mann as a director on 2021-05-15 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
| 11/05/2011 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
| 07/05/197 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | PREVEXT FROM 30/06/2018 TO 30/09/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
| 30/05/1830 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
| 29/05/1829 May 2018 | FIRST GAZETTE |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPRATAP SINGH MANN |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/04/175 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042203330006 |
| 29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042203330005 |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/06/1610 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/05/1526 May 2015 | 21/05/15 NO CHANGES |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/05/1423 May 2014 | 21/05/14 NO CHANGES |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/09/1014 September 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 21/07/0921 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAMALJEET MANN / 10/05/2009 |
| 21/07/0921 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARPRATAP MANN / 10/05/2009 |
| 21/07/0921 July 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, 27-29 MARINE PARADE EAST, CLACTON ON SEA, ESSEX, CO15 1UU |
| 14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/07/0817 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 06/06/076 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 31/05/0731 May 2007 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS; AMEND |
| 24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 24/05/0624 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 25/04/0625 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 14/03/0614 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/06/051 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 09/02/059 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: UNIT 2 FENGATE TRADE PARK, FENGATE, PETERBOROUGH, CAMBRIDGESHIRE PE1 5XB |
| 21/10/0421 October 2004 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: ESPLANADE HOTEL, MARINE PARADE EAST, CLACTON ON SEA, ESSEX CO15 1UU |
| 25/06/0425 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
| 10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 13/11/0313 November 2003 | DIRECTOR RESIGNED |
| 13/11/0313 November 2003 | DIRECTOR RESIGNED |
| 31/10/0331 October 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
| 03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
| 16/08/0316 August 2003 | DIRECTOR RESIGNED |
| 16/08/0316 August 2003 | DIRECTOR RESIGNED |
| 04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
| 25/07/0325 July 2003 | NEW DIRECTOR APPOINTED |
| 23/05/0323 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 29/06/0229 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
| 18/06/0218 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
| 19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
| 19/07/0119 July 2001 | NEW DIRECTOR APPOINTED |
| 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 |
| 19/07/0119 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/06/0121 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0114 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/05/0129 May 2001 | DIRECTOR RESIGNED |
| 29/05/0129 May 2001 | SECRETARY RESIGNED |
| 21/05/0121 May 2001 | 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