MJ ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr David George Simpkin as a person with significant control on 2025-06-25

View Document

18/07/2518 July 2025 NewNotification of Rachel Simpkin as a person with significant control on 2025-06-25

View Document

04/06/254 June 2025 Secretary's details changed for David George Simpkin on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Mr David George Simpkin as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mr David George Simpkin on 2025-06-04

View Document

18/03/2518 March 2025 Change of details for Mr David George Simpkin as a person with significant control on 2025-02-20

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 ADOPT ARTICLES 07/07/2020

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

13/09/1613 September 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

23/10/1523 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/10/143 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE SIMPKIN / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE SIMPKIN / 17/02/2014

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE SIMPKIN / 05/12/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE SIMPKIN / 05/12/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE SIMPKIN / 01/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE SIMPKIN / 01/03/2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM UNIT E6 WELLAND IND.EST. MARKET HARBOROUGH LEICS LE16 7PS

View Document

14/06/1214 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED DAVID GEORGE SIMPKIN

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR NORMA SIMPKIN

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY NORMA SIMPKIN

View Document

25/11/1025 November 2010 SECRETARY APPOINTED DAVID GEORGE SIMPKIN

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA ANN SIMPKIN / 09/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 OFF MARKET PUR 343 SHAR 31/03/00

View Document

25/04/0025 April 2000 £ IC 1000/657 31/03/00 £ SR 343@1=343

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 09/06/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 REGISTERED OFFICE CHANGED ON 08/06/90 FROM: 57 NORTHLEIGH GROVE MARKET HARBOROUGH LEICS LE16 9QU

View Document

08/03/898 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

18/02/8918 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8917 February 1989 NC INC ALREADY ADJUSTED

View Document

17/02/8917 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/89

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 110189

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/01/89

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED FLAGBAND LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

30/11/8830 November 1988 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