MJS PRIVATE FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Mark James Staplehurst as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from Little Monkhams Chalk Lane Ashtead KT21 1DH England to 107 Higher Drive Banstead SM7 1PS on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Mark James Staplehurst on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Miss Charlotte Staplehurst on 2025-08-06

View Document

06/02/256 February 2025 Director's details changed for Miss Charlotte Staplehurst on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Registered office address changed from 450 London Road Cheam Sutton Surrey SM3 8JB England to Little Monkhams Chalk Lane Ashtead KT21 1DH on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Miss Charlotte Staplehurst on 2024-04-26

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-07-31

View Document

14/04/2314 April 2023 Director's details changed for Miss Charlotte Feltham on 2023-04-14

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA ENGLAND

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES STAPLEHURST / 21/10/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE FELTHAM / 21/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES STAPLEHURST / 21/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Document

23/08/1623 August 2016 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM CURZON HOUSE 1ST FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ ENGLAND

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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