M A J PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Micro company accounts made up to 2024-01-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

21/03/2421 March 2024 Change of details for Mr Mark Antoni Jopek as a person with significant control on 2023-09-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Registered office address changed from 170 Broomfield Road Marsh Huddersfield West Yorkshire HD1 4QH to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 2024-01-16

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

18/09/2318 September 2023 Register inspection address has been changed from St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Cessation of Carol Ann Swallow as a person with significant control on 2021-11-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Termination of appointment of Carol Swallow as a secretary on 2021-11-25

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

02/11/212 November 2021 Administrative restoration application

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

02/11/212 November 2021 Micro company accounts made up to 2020-01-31

View Document

02/11/212 November 2021 Confirmation statement made on 2020-10-02 with no updates

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN SWALLOW

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY MARK JOPEK

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MRS CAROL SWALLOW

View Document

05/02/165 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1423 January 2014 SECRETARY APPOINTED MR MARK ANTONI JOPEK

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR MARK ANTONI JOPEK

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM SOUTHVIEW HOUSE 180 HALIFAX OLD ROAD HUDDERSFIELD HD2 2SQ UNITED KINGDOM

View Document

23/01/1423 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

23/01/1423 January 2014 Registered office address changed from , Southview House 180 Halifax Old Road, Huddersfield, HD2 2SQ, United Kingdom on 2014-01-23

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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