MORGAN JONES ESTATES & LETTINGS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Notification of Richard Aboulachouaq as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Jonathan Chan as a person with significant control on 2024-04-26

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 ERRONEOUSLY FILED DOCUMENTS. SHAREHOLDERS ALLOTTTED SHARE CAPITAL 26/04/2017

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR YU CHENG

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/04/173 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YU LEUNG CHENG / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR YU LEUNG CHENG

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 7-8 RALEIGH WALK BRIGANTINE PLACE CARDIFF S.GLAM CF10 4LN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/01/152 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 10 PRINCESS WAY SWANSEA SA1 3LW WALES

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM ROYAL BUILDINGS PRINCESS WAY SWANSEA SWANSEA SWANSEA SA1 3LW WALES

View Document

14/02/1314 February 2013 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information