MSP CJ LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a members' voluntary winding up

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Registered office address changed from 31 Shreen Way Gillingham SP8 4EL England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-11-07

View Document

07/11/237 November 2023 Declaration of solvency

View Document

07/11/237 November 2023 Resolutions

View Document

09/10/239 October 2023 Registered office address changed from Buckingham Road, Gillingham, Dorset SP8 4QE to 31 Shreen Way Gillingham SP8 4EL on 2023-10-09

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Satisfaction of charge 5 in full

View Document

11/05/2311 May 2023 Satisfaction of charge 4 in full

View Document

11/05/2311 May 2023 Satisfaction of charge 6 in full

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Appointment of Shaun David Pearce as a director on 2022-01-01

View Document

02/03/222 March 2022 Termination of appointment of Peter Julian Kelly as a director on 2022-01-01

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MARK DAVID PEARCE / 06/04/2018

View Document

06/02/196 February 2019 CESSATION OF GREGORY STUART PEARCE AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 ADOPT ARTICLES 18/05/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER KELLY

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY PEARCE

View Document

12/04/1812 April 2018 SECRETARY APPOINTED GREGORY STUART PEARCE

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART PEARCE / 18/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PEARCE / 19/05/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/02/1623 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART PEARCE / 20/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JULIAN KELLY / 21/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY STUART PEARCE / 21/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PEARCE / 21/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEARCE / 21/01/2010

View Document

08/03/108 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 S386 DISP APP AUDS 05/02/98

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/02/9811 February 1998 S366A DISP HOLDING AGM 05/02/98

View Document

11/02/9811 February 1998 S252 DISP LAYING ACC 05/02/98

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 AUDITOR'S RESIGNATION

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 31/01/93; CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

12/11/3712 November 1937 Miscellaneous

View Document

12/11/3712 November 1937 Miscellaneous

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