MDJ PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of Mark Jennings as a director on 2025-05-13 |
13/05/2513 May 2025 | Termination of appointment of Terri Liza Boyce as a director on 2025-05-13 |
13/05/2513 May 2025 | Notification of Mark Jennings as a person with significant control on 2025-05-13 |
12/05/2512 May 2025 | Appointment of Miss Terri Liza Boyce as a director on 2025-05-12 |
12/05/2512 May 2025 | Cessation of Mark Jennings as a person with significant control on 2025-05-12 |
12/05/2512 May 2025 | Termination of appointment of Mark David Jennings as a director on 2025-05-12 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Change of details for Mr Mark Jenkins as a person with significant control on 2023-03-29 |
08/02/238 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
14/11/2214 November 2022 | Director's details changed for Mr Mark David Jennings on 2022-11-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Change of details for Mr Mark Jenkins as a person with significant control on 2022-05-11 |
10/05/2210 May 2022 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 7 st. Johns Avenue Warley Brentwood CM14 5DF on 2022-05-10 |
19/11/2119 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JENNINGS / 15/10/2019 |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK JENKINS / 15/10/2019 |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JENKINS |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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