MRJ DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

13/02/2513 February 2025 Change of details for Mr Ryan Hole as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Change of details for Mr Ryan Hole as a person with significant control on 2023-12-13

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-01-24 with updates

View Document

11/04/2411 April 2024 Cessation of Jordan Evans as a person with significant control on 2023-12-13

View Document

11/04/2411 April 2024 Registered office address changed from 37 Fleet Street Swansea SA1 3US Wales to The Secret Beach Bar and Kitchen Mumbles Road Swansea SA2 0AY on 2024-04-11

View Document

30/12/2330 December 2023 Termination of appointment of Jordan Luke Evans as a director on 2023-12-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/01/2328 January 2023 Previous accounting period extended from 2022-04-30 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN EVANS

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN HOLE

View Document

02/06/192 June 2019 CESSATION OF MICHAEL BRIAN HONEY AS A PSC

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 303 GOWER ROAD SKETTY SWANSEA SA2 7AA UNITED KINGDOM

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HONEY

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112975110002

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112975110001

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112975110003

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112975110004

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112975110002

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112975110001

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR RYAN DAVID HOLE

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR JORDAN LUKE EVANS

View Document

13/04/1813 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 300

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information