M J D GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/10/2431 October 2024 Notification of Richard Dole as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Stephen Dole as a person with significant control on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JAMES RICHARD DOLE

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DOLE

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR KENAN DOLE

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE BUSH

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUSH

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR VANDA BLOWERS

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR TOM CUMMINS

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052344550004

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENAN MICHAEL DOLE / 28/07/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/10/1521 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 CHANGE PERSON AS DIRECTOR

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DOLE / 28/03/2014

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DOLE / 28/03/2014

View Document

10/10/1410 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

24/10/1324 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/04/1329 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/10/1230 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/06/1219 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED RICHARD JOHN BUSH

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED VANDA MARGARET BLOWERS

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MELANIE ANN MARY BUSH

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED KENAN MICHAEL DOLE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED JAMES RICHARD DOLE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED TOM MICHAEL CUMMINS

View Document

19/06/1219 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1219 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 1210

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOLE

View Document

28/10/1128 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 INCREASE SHARE CAPITAL 01/09/2008

View Document

19/10/1119 October 2011 01/10/08 STATEMENT OF CAPITAL GBP 2420

View Document

19/10/1119 October 2011 01/09/08 STATEMENT OF CAPITAL GBP 3278

View Document

19/10/1119 October 2011 FORM 123 INCREASING SHARE CAPITAL

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 Registered office address changed from , 117 Dartford Road, Dartford, DA1 3EN on 2011-06-29

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN

View Document

28/06/1128 June 2011 SECRETARY APPOINTED PATRICIA DOLE

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD

View Document

06/06/116 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED PATRICIA DOLE

View Document

11/11/1011 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 17/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1012 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA DOLE

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/12/0521 December 2005

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: WHITECLIFF PARK MANOR WAY SWANSCOMBE KENT DA10 0LL

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

29/10/0429 October 2004

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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