MRJOE LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from 6 Crown Square Dorchester Dorset DT1 3EN England to 46 East Street Bridport DT6 3LJ on 2025-09-22

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

03/12/243 December 2024 Change of details for Mrs Michelle Owen as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Joseph William Leech as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Bristol Space Works Easton Business Centre, Felix Road Bristol BS5 0HE England to 6 6 Crown Square Dorchester Dorset DT1 3EN on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from 6 6 Crown Square Dorchester Dorset DT1 3EN England to 6 Crown Square Dorchester Dorset DT1 3EN on 2024-12-03

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Director's details changed for Ms Michelle Owen on 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

08/02/228 February 2022 Notification of Michelle Owen as a person with significant control on 2022-01-31

View Document

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

24/06/1924 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE OWEN / 01/01/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE OWEN / 01/01/2018

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 COMPANY BUSINESS 29/11/2016

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/1717 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/166 November 2016 06/11/16 STATEMENT OF CAPITAL GBP 100

View Document

06/11/166 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM LEECH / 06/11/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 59 BRITANNIA ROAD EASTON BRISTOL BS5 6BZ UNITED KINGDOM

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 DIRECTOR APPOINTED MS MICHELLE OWEN

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/02/156 February 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