MJ ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

03/07/203 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

06/08/196 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

07/12/177 December 2017 CESSATION OF JULIE ANN COLLINS AS A PSC

View Document

06/12/176 December 2017 03/11/17 STATEMENT OF CAPITAL GBP 950

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE COLLINS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY JULIE COLLINS

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN COLLINS / 09/02/2015

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ANN COLLINS / 09/02/2015

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 15/04/11 STATEMENT OF CAPITAL GBP 1600

View Document

15/03/1215 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN COLLINS / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 COMPANY NAME CHANGED VARDELLS ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 02/05/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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