M&J BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/10/2430 October 2024 Withdrawal of the directors' residential address register information from the public register

View Document

30/10/2430 October 2024 Withdrawal of the directors' register information from the public register

View Document

10/05/2410 May 2024 Director's details changed for Mr John Daren Glew on 2024-05-09

View Document

10/05/2410 May 2024 Change of details for Mr John Daren Glew as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Change of details for Mrs Elizabeth Ruth Glew as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Director's details changed for Mrs Elizabeth Ruth Glew on 2024-05-09

View Document

16/04/2416 April 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Change of details for Mr John Daren Glew as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Change of details for Mrs Elizabeth Ruth Glew as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Anne Elizabeth Richardson as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mrs Elizabeth Ruth Glew on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr John Daren Glew on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mrs Elizabeth Ruth Glew as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr John Daren Glew as a person with significant control on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

16/11/1816 November 2018 CURREXT FROM 05/04/2018 TO 31/03/2019

View Document

17/04/1817 April 2018 CURRSHO FROM 05/04/2019 TO 31/03/2019

View Document

15/04/1815 April 2018 PREVSHO FROM 31/01/2019 TO 05/04/2018

View Document

15/04/1815 April 2018 SECRETARY APPOINTED MS ANNE ELIZABETH RICHARDSON

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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