M & J DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Registered office address changed from 36 36 Kensington Park Bangor BT20 3RF Northern Ireland to 36 Kensington Park Bangor BT20 3RF on 2025-02-18

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 24 Grey Point Helens Bay Bangor BT19 1LE Northern Ireland to 36 36 Kensington Park Bangor BT20 3RF on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/06/244 June 2024 Change of details for Mr Mark William Mcdowell as a person with significant control on 2024-06-01

View Document

06/12/236 December 2023 Change of details for Mr Mark William Mcdowell as a person with significant control on 2023-11-28

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Appointment of Mr Mark William Mcdowell as a secretary on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Julie Louisa Mcdowell as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Julie Louisa Mcdowell as a secretary on 2023-11-28

View Document

28/11/2328 November 2023 Cessation of Julie Louisa Mcdowell as a person with significant control on 2023-11-28

View Document

22/11/2322 November 2023 Change of details for Mrs Julie Louisa Mcdowell as a person with significant control on 2023-11-02

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

06/11/236 November 2023 Registered office address changed from 23 Walmer Grove Bangor N Ireland BT19 1GR to 24 Grey Point Helens Bay Bangor BT19 1LE on 2023-11-06

View Document

06/11/236 November 2023 Notification of Mark William Mcdowell as a person with significant control on 2023-11-02

View Document

06/11/236 November 2023 Appointment of Mr Mark William Mcdowell as a director on 2023-11-02

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

22/04/2322 April 2023 Change of details for Mrs Julie Louisa Mcdowell as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Cessation of Mark William Mcdowell as a person with significant control on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Mark William Mcdowell as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Appointment of Mrs Julie Louisa Mcdowell as a secretary on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Mark William Mcdowell as a director on 2022-12-20

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/09/1520 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MCDOWELL / 06/04/2013

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/08/1225 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM MCDOWELL / 23/08/2010

View Document

01/09/101 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MCDOWELL / 23/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISA MCDOWELL / 23/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/09/0919 September 2009 31/08/08 ANNUAL ACCTS

View Document

24/08/0924 August 2009 23/08/09 ANNUAL RETURN SHUTTLE

View Document

20/03/0920 March 2009 0000

View Document

20/03/0920 March 2009 0000

View Document

23/02/0923 February 2009 COURT ORDER

View Document

03/02/093 February 2009 0000

View Document

08/10/088 October 2008 31/08/07 ANNUAL ACCTS

View Document

30/06/0830 June 2008 PARS RE MORTAGE

View Document

06/02/086 February 2008 0000

View Document

04/02/084 February 2008 0000

View Document

20/12/0720 December 2007 0000

View Document

14/11/0714 November 2007 PARS RE MORTAGE

View Document

02/10/072 October 2007 23/08/07 ANNUAL RETURN SHUTTLE

View Document

15/08/0715 August 2007 PARS RE MORTAGE

View Document

15/08/0715 August 2007 PARS RE MORTAGE

View Document

15/08/0715 August 2007 PARS RE MORTAGE

View Document

15/08/0715 August 2007 PARS RE MORTAGE

View Document

04/07/074 July 2007 31/08/06 ANNUAL ACCTS

View Document

28/03/0728 March 2007 PARS RE MORTAGE

View Document

21/03/0721 March 2007 PARS RE MORTAGE

View Document

21/02/0721 February 2007 23/08/06 ANNUAL RETURN SHUTTLE

View Document

28/12/0628 December 2006 PARS RE MORTAGE

View Document

28/12/0628 December 2006 PARS RE MORTAGE

View Document

22/12/0622 December 2006 PARS RE MORTAGE

View Document

09/11/069 November 2006 SPECIAL/EXTRA RESOLUTION

View Document

29/08/0629 August 2006 MORTGAGE SATISFACTION

View Document

21/03/0621 March 2006 CHANGE IN SIT REG ADD

View Document

21/03/0621 March 2006 CHANGE OF DIRS/SEC

View Document

27/01/0627 January 2006 PARS RE MORTAGE

View Document

16/09/0516 September 2005 CHANGE OF DIRS/SEC

View Document

23/08/0523 August 2005 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