M & J DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
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 |
30/01/2530 January 2025 | Confirmation statement made on 2024-11-29 with no updates |
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 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-08-31 |
04/06/244 June 2024 | Change of details for Mr Mark William Mcdowell as a person with significant control on 2024-06-01 |
06/12/236 December 2023 | Change of details for Mr Mark William Mcdowell as a person with significant control on 2023-11-28 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
29/11/2329 November 2023 | Appointment of Mr Mark William Mcdowell as a secretary on 2023-11-28 |
28/11/2328 November 2023 | Termination of appointment of Julie Louisa Mcdowell as a director on 2023-11-28 |
28/11/2328 November 2023 | Termination of appointment of Julie Louisa Mcdowell as a secretary on 2023-11-28 |
28/11/2328 November 2023 | Cessation of Julie Louisa Mcdowell as a person with significant control on 2023-11-28 |
22/11/2322 November 2023 | Change of details for Mrs Julie Louisa Mcdowell as a person with significant control on 2023-11-02 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
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 |
06/11/236 November 2023 | Notification of Mark William Mcdowell as a person with significant control on 2023-11-02 |
06/11/236 November 2023 | Appointment of Mr Mark William Mcdowell as a director on 2023-11-02 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/04/2322 April 2023 | Change of details for Mrs Julie Louisa Mcdowell as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Cessation of Mark William Mcdowell as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Termination of appointment of Mark William Mcdowell as a secretary on 2022-12-20 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
21/12/2221 December 2022 | Appointment of Mrs Julie Louisa Mcdowell as a secretary on 2022-12-20 |
21/12/2221 December 2022 | Termination of appointment of Mark William Mcdowell as a director on 2022-12-20 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-23 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-08-23 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/06/212 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/05/1729 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
04/09/164 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
20/09/1520 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/09/1419 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MCDOWELL / 06/04/2013 |
29/08/1329 August 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
25/08/1225 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/09/1113 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
02/06/112 June 2011 | 31/08/10 TOTAL EXEMPTION FULL |
01/09/101 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM MCDOWELL / 23/08/2010 |
01/09/101 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MCDOWELL / 23/08/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISA MCDOWELL / 23/08/2010 |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
19/09/0919 September 2009 | 31/08/08 ANNUAL ACCTS |
24/08/0924 August 2009 | 23/08/09 ANNUAL RETURN SHUTTLE |
20/03/0920 March 2009 | 0000 |
20/03/0920 March 2009 | 0000 |
23/02/0923 February 2009 | COURT ORDER |
03/02/093 February 2009 | 0000 |
08/10/088 October 2008 | 31/08/07 ANNUAL ACCTS |
30/06/0830 June 2008 | PARS RE MORTAGE |
06/02/086 February 2008 | 0000 |
04/02/084 February 2008 | 0000 |
20/12/0720 December 2007 | 0000 |
14/11/0714 November 2007 | PARS RE MORTAGE |
02/10/072 October 2007 | 23/08/07 ANNUAL RETURN SHUTTLE |
15/08/0715 August 2007 | PARS RE MORTAGE |
15/08/0715 August 2007 | PARS RE MORTAGE |
15/08/0715 August 2007 | PARS RE MORTAGE |
15/08/0715 August 2007 | PARS RE MORTAGE |
04/07/074 July 2007 | 31/08/06 ANNUAL ACCTS |
28/03/0728 March 2007 | PARS RE MORTAGE |
21/03/0721 March 2007 | PARS RE MORTAGE |
21/02/0721 February 2007 | 23/08/06 ANNUAL RETURN SHUTTLE |
28/12/0628 December 2006 | PARS RE MORTAGE |
28/12/0628 December 2006 | PARS RE MORTAGE |
22/12/0622 December 2006 | PARS RE MORTAGE |
09/11/069 November 2006 | SPECIAL/EXTRA RESOLUTION |
29/08/0629 August 2006 | MORTGAGE SATISFACTION |
21/03/0621 March 2006 | CHANGE IN SIT REG ADD |
21/03/0621 March 2006 | CHANGE OF DIRS/SEC |
27/01/0627 January 2006 | PARS RE MORTAGE |
16/09/0516 September 2005 | CHANGE OF DIRS/SEC |
23/08/0523 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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